Company Information

CIN
Status
Date of Incorporation
13 February 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,133,000
Authorised Capital
7,500,000

Directors

Neelam Chopra
Neelam Chopra
Director/Designated Partner
almost 2 years ago
Poonam Chopra
Poonam Chopra
Director/Designated Partner
almost 2 years ago
Ankur Chopra
Ankur Chopra
Director/Designated Partner
almost 2 years ago
Ravi Bhushan Chopra
Ravi Bhushan Chopra
Director/Designated Partner
over 2 years ago

Past Directors

Nitin Dhawan
Nitin Dhawan
Additional Director
about 9 years ago

Registered Trademarks

H.K. Machinery Isha Textiles

[Class : 35] Advertising; Business Management, Organization And Administration; Office Functions As Covered Under Class 35.

H.K. Machinery Isha Textiles

[Class : 7] Machines, Machine Tools, Power Operated Tools; Motors And Engines, Except For Land Vehicles; Machine Coupling And Transmission Components, Except For Land Vehicles; Agricultural Implements, Other Than Hand Operated Hand Tools; Incubators For Eggs; Automatic Vending Machines As Covered Under Class 7.

Charges

3 Crore
09 June 2011
Oriental Bank Of Commerce
45 Lak
17 March 1999
The Haryana Financial Corporation
1 Crore
04 September 1998
Oriental Bank Of Commerce
1 Crore
27 April 2023
Others
0
04 September 1998
Oriental Bank Of Commerce
0
17 March 1999
The Haryana Financial Corporation
0
09 June 2011
Oriental Bank Of Commerce
0
27 April 2023
Others
0
04 September 1998
Oriental Bank Of Commerce
0
17 March 1999
The Haryana Financial Corporation
0
09 June 2011
Oriental Bank Of Commerce
0
27 April 2023
Others
0
04 September 1998
Oriental Bank Of Commerce
0
17 March 1999
The Haryana Financial Corporation
0
09 June 2011
Oriental Bank Of Commerce
0
27 April 2023
Others
0
04 September 1998
Oriental Bank Of Commerce
0
17 March 1999
The Haryana Financial Corporation
0
09 June 2011
Oriental Bank Of Commerce
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Form ADT-1-11112019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Directors report as per section 134(3)-08112019
Copy of written consent given by auditor-06112019
Copy of the intimation sent by company-06112019
Copy of resolution passed by the company-06112019
Form DPT-3-30062019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-08062019
Copy of the intimation sent by company-08062019
Copy of written consent given by auditor-08062019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-29112017
Form AOC-4 additional attachment-29112017
Form DIR-11-27062017_signed
Form DIR-12-27062017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062017