Company Information

CIN
Status
Date of Incorporation
16 December 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,349,750
Authorised Capital
12,500,000

Directors

Vikash Goenka
Vikash Goenka
Beneficial Owner
about 2 years ago
Prabha Goenka
Prabha Goenka
Director
over 2 years ago
Sudha Devi Poddar
Sudha Devi Poddar
Beneficial Owner
over 2 years ago

Past Directors

Raj Kumar Goenka
Raj Kumar Goenka
Director
over 12 years ago
Kriti Agarwal
Kriti Agarwal
Director
over 15 years ago
Mohit Agarwal
Mohit Agarwal
Director
about 16 years ago
Raj Kumar Agarwal
Raj Kumar Agarwal
Director
almost 20 years ago

Registered Trademarks

Hanuman Lahliwala Steels

[Class : 6] M.S.Flat Bar,M.S.Square Bar

Charges

4 Crore
19 June 2019
Axis Bank Limited
4 Crore
10 November 2010
Bank Of Baroda
8 Crore
09 April 2012
Hdfc Bank Limited
7 Lak
09 April 2012
Hdfc Bank Limited
7 Lak
27 November 2006
State Bank Of India
3 Crore
19 June 2019
Axis Bank Limited
0
10 November 2010
Bank Of Baroda
0
09 April 2012
Hdfc Bank Limited
0
09 April 2012
Hdfc Bank Limited
0
27 November 2006
State Bank Of India
0
19 June 2019
Axis Bank Limited
0
10 November 2010
Bank Of Baroda
0
09 April 2012
Hdfc Bank Limited
0
09 April 2012
Hdfc Bank Limited
0
27 November 2006
State Bank Of India
0
19 June 2019
Axis Bank Limited
0
10 November 2010
Bank Of Baroda
0
09 April 2012
Hdfc Bank Limited
0
09 April 2012
Hdfc Bank Limited
0
27 November 2006
State Bank Of India
0

Documents

Form DIR-12-12042021_signed
Declaration by first director-19102020
Evidence of cessation;-19102020
Notice of resignation;-19102020
Optional Attachment-(1)-19102020
Form DPT-3-03022020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Company CSR policy as per section 135(4)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Details of other Entity(s)-21102019
Form AOC-4-21102019_signed
Form ADT-1-02102019_signed
Copy of the intimation sent by company-02102019
Copy of written consent given by auditor-02102019
-02102019
Letter of the charge holder stating that the amount has been satisfied-05092019
Form CHG-4-05092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190905
Instrument(s) of creation or modification of charge;-31082019
Form CHG-1-31082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190831
Form BEN - 2-23072019_signed
Declaration under section 90-22072019
Optional Attachment-(3)-22072019
Optional Attachment-(1)-22072019
Optional Attachment-(2)-22072019
Form CHG-1-09072019_signed
Instrument(s) of creation or modification of charge;-09072019