Company Information

CIN
Status
Date of Incorporation
18 December 1980
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Munish Kumar
Munish Kumar
Director/Designated Partner
almost 3 years ago
Rajeev Singla
Rajeev Singla
Director/Designated Partner
over 3 years ago

Past Directors

Ram Bilas Garg
Ram Bilas Garg
Director
over 3 years ago
Balbir Singh Bagga
Balbir Singh Bagga
Director
over 3 years ago
Sanjeev Mishra
Sanjeev Mishra
Additional Director
almost 4 years ago
Deepak Gupta
Deepak Gupta
Additional Director
almost 4 years ago
Babita Mittal
Babita Mittal
Director
almost 10 years ago
Alka Mittal
Alka Mittal
Director
almost 10 years ago
Nitin Mittal
Nitin Mittal
Additional Director
about 16 years ago
Prem Chand Mittal
Prem Chand Mittal
Director
over 16 years ago
Jai Kishan
Jai Kishan
Director
over 16 years ago
Ravijit Kaur Grewal
Ravijit Kaur Grewal
Director
over 20 years ago
Harinder Singh Grewal
Harinder Singh Grewal
Director
almost 45 years ago

Registered Trademarks

His (Lable) Hemkunt Iron And Steel

[Class : 6] Alloy Steel Castings.

Charges

0
27 May 1981
Himachal Pradesh Financial Corporation
25 Lak
29 May 1982
Himachal Pradesh Financial Corporation
4 Lak
29 May 1982
Himachal Pradesh Financial Corporation
4 Lak
29 January 2010
State Bank Of Patiala
1 Crore
19 February 2008
State Bank Of Patiala
7 Crore
20 December 2022
Hdfc Bank Limited
0
29 January 2010
State Bank Of Patiala
0
29 May 1982
Himachal Pradesh Financial Corporation
0
29 May 1982
Himachal Pradesh Financial Corporation
0
27 May 1981
Himachal Pradesh Financial Corporation
0
19 February 2008
State Bank Of Patiala
0
20 December 2022
Hdfc Bank Limited
0
29 January 2010
State Bank Of Patiala
0
29 May 1982
Himachal Pradesh Financial Corporation
0
29 May 1982
Himachal Pradesh Financial Corporation
0
27 May 1981
Himachal Pradesh Financial Corporation
0
19 February 2008
State Bank Of Patiala
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21122018
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form MGT-7-09112017_signed
Form AOC-4-03112017_signed
List of share holders, debenture holders;-02112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
List of share holders, debenture holders;-19112016
Directors report as per section 134(3)-19112016
Form AOC-4-19112016_signed
Form MGT-7-19112016_signed
Form DIR-12-210116.OCT
Letter of Appointment-210116.PDF
Declaration of the appointee Director- in Form DIR-2-210116.PDF
Optional Attachment 1-210116.PDF
Form AOC-4-191115.OCT
Form MGT-7-191115.OCT
Form MGT-14-301114.OCT
Form66-281114 for the FY ending on-310314.OCT
Form23AC-281114 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT