Company Information

CIN
Status
Date of Incorporation
24 July 2013
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
86,062,500
Authorised Capital
100,000,000

Directors

Ritu Aggarwal
Ritu Aggarwal
Director/Designated Partner
almost 2 years ago
Narendra Sharma
Narendra Sharma
Director/Designated Partner
about 2 years ago
Ganga Dhar Aggarwal
Ganga Dhar Aggarwal
Director/Designated Partner
over 2 years ago
Anuj Garg
Anuj Garg
Director/Designated Partner
over 3 years ago
Surendra Kumar Dhoot
Surendra Kumar Dhoot
Director/Designated Partner
about 4 years ago
Neeti Agrawal
Neeti Agrawal
Director
almost 10 years ago

Past Directors

Ganesh Tayal
Ganesh Tayal
Director
about 9 years ago

Registered Trademarks

Hll Hindusthan Loha With Logo Hindusthan Loha

[Class : 35] Retailing,Wholesaling,Import & Export Services, Unprocessed And Semi Processed Materials Of Metal, Not Specified For Use,Steel,Wires,Metal Billets

Charges

71 Crore
21 April 2018
Central Bank Of India
2 Crore
27 September 2013
Central Bank Of India
25 Crore
11 November 2020
Central Bank Of India
2 Crore
30 September 2020
Central Bank Of India
2 Crore
29 June 2020
Central Bank Of India
2 Crore
12 July 2022
Hdfc Bank Limited
35 Crore
06 April 2022
Central Bank Of India
3 Crore
12 July 2022
Hdfc Bank Limited
0
06 April 2022
Others
0
30 September 2020
Others
0
29 June 2020
Others
0
11 November 2020
Others
0
21 April 2018
Others
0
27 September 2013
Others
0
12 July 2022
Hdfc Bank Limited
0
06 April 2022
Others
0
30 September 2020
Others
0
29 June 2020
Others
0
11 November 2020
Others
0
21 April 2018
Others
0
27 September 2013
Others
0
12 July 2022
Hdfc Bank Limited
0
06 April 2022
Others
0
30 September 2020
Others
0
29 June 2020
Others
0
11 November 2020
Others
0
21 April 2018
Others
0
27 September 2013
Others
0

Documents

Form MGT-14-18122020_signed
Optional Attachment-(1)-18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Form DPT-3-14072020-signed
Optional Attachment-(1)-27062020
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112019
Form AOC-4(XBRL)-09112019_signed
Form DPT-3-18102019-signed
List of share holders, debenture holders;-11122018
Copy of MGT-8-11122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Form AOC-4(XBRL)-11122018_signed
Form MGT-7-11122018_signed
Form MGT-14-12112018_signed
Optional Attachment-(1)-12112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112018
Optional Attachment-(2)-12112018
Optional Attachment-(2)-26092018
Optional Attachment-(1)-26092018
Form DIR-12-26092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092018
Optional Attachment-(1)-21092018
Form DIR-12-21092018_signed
Evidence of cessation;-21092018