Company Information

CIN
Status
Date of Incorporation
11 February 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,750,000
Authorised Capital
3,500,000

Directors

Dinesh Kumar Uppal
Dinesh Kumar Uppal
Director/Designated Partner
over 2 years ago
Mahendra Pratap Singh
Mahendra Pratap Singh
Director/Designated Partner
almost 35 years ago

Registered Trademarks

Hipro Device Hipro Tools

[Class : 7] Tools Used In Machines Including Sockets Bits, Ratchets, Spaners, Hand Tools, Tool Kits Ratchet Handles Torque Wrenches.

Charges

1 Crore
02 May 2016
Canara Bank
8 Lak
02 August 2013
Canara Bank
3 Lak
10 September 2012
Canara Bank
6 Lak
06 October 2009
Canara Bank
6 Lak
11 March 2002
Canara Bank
3 Lak
22 March 1998
Canara Bank
3 Lak
06 September 1996
Canara Bank
5 Lak
22 March 1996
Canara Bank
70 Lak
29 June 2020
Canara Bank
11 Lak
22 March 1996
Canara Bank
0
29 June 2020
Canara Bank
0
10 September 2012
Canara Bank
0
06 September 1996
Canara Bank
0
22 March 1998
Canara Bank
0
11 March 2002
Canara Bank
0
06 October 2009
Canara Bank
0
02 May 2016
Others
0
02 August 2013
Canara Bank
0
22 March 1996
Canara Bank
0
29 June 2020
Canara Bank
0
10 September 2012
Canara Bank
0
06 September 1996
Canara Bank
0
22 March 1998
Canara Bank
0
11 March 2002
Canara Bank
0
06 October 2009
Canara Bank
0
02 May 2016
Others
0
02 August 2013
Canara Bank
0
22 March 1996
Canara Bank
0
29 June 2020
Canara Bank
0
10 September 2012
Canara Bank
0
06 September 1996
Canara Bank
0
22 March 1998
Canara Bank
0
11 March 2002
Canara Bank
0
06 October 2009
Canara Bank
0
02 May 2016
Others
0
02 August 2013
Canara Bank
0
22 March 1996
Canara Bank
0
29 June 2020
Canara Bank
0
10 September 2012
Canara Bank
0
06 September 1996
Canara Bank
0
22 March 1998
Canara Bank
0
11 March 2002
Canara Bank
0
06 October 2009
Canara Bank
0
02 May 2016
Others
0
02 August 2013
Canara Bank
0

Documents

Form MGT-7-09112020_signed
List of share holders, debenture holders;-07112020
Optional Attachment-(1)-07112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112020
Directors report as per section 134(3)-07112020
Form AOC-4-07112020_signed
Optional Attachment-(1)-06082020
Instrument(s) of creation or modification of charge;-06082020
Form CHG-1-06082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
Form DPT-3-24022020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-18112019_signed
Optional Attachment-(1)-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Auditor?s certificate-21062019
Form DPT-3-19062019
Form MSME FORM I-11052019_signed
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Optional Attachment-(1)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
Form AOC-4-17102018_signed