Company Information

CIN
Status
Date of Incorporation
13 February 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
88,160,000
Authorised Capital
100,000,000

Directors

Rakesh Kumar
Rakesh Kumar
Director/Designated Partner
almost 2 years ago
Archana Lohia
Archana Lohia
Director/Designated Partner
about 10 years ago
Shiv Nandan Aggarwal
Shiv Nandan Aggarwal
Director/Designated Partner
about 11 years ago
Rajiv Lohia
Rajiv Lohia
Director/Designated Partner
about 13 years ago

Past Directors

Navarun Lohia
Navarun Lohia
Additional Director
about 11 years ago
Deepak Lohia
Deepak Lohia
Director
about 19 years ago
Kamlesh Aioron
Kamlesh Aioron
Director
over 21 years ago

Registered Trademarks

Lohia Lohia Alloys

[Class : 35] Advertising, Business Administration & Business Management Activities, Export & Import, On Line Marketing, Wholesale & Retail Outlets, Showroom And Shops Including Services Relating To Trading And Marketing Of Stainless Steel Pipe.

Srg304 Lohia Alloys

[Class : 6] Stainless Steel Pipe.

Ssj304 Lohia Alloys

[Class : 6] Stainless Steel Pipe.
View +2 more Brands for Lohia Alloys Limited.

Charges

26 Crore
30 May 2014
Kotak Mahindra Bank Limited
23 Crore
29 March 2011
State Bank Of India
21 Crore
12 May 2009
Union Bank Of India
13 Lak
30 March 2007
Union Bank Of India
9 Crore
29 April 2004
Indian Overseas Bank
2 Crore
11 September 2020
Kotak Mahindra Bank Limited
3 Crore
15 March 2022
Others
0
30 May 2014
Others
0
11 September 2020
Others
0
29 April 2004
Indian Overseas Bank
0
29 March 2011
State Bank Of India
0
30 March 2007
Union Bank Of India
0
12 May 2009
Union Bank Of India
0
15 March 2022
Others
0
30 May 2014
Others
0
11 September 2020
Others
0
29 April 2004
Indian Overseas Bank
0
29 March 2011
State Bank Of India
0
30 March 2007
Union Bank Of India
0
12 May 2009
Union Bank Of India
0

Documents

Form DPT-3-04012021-signed
Form PAS-6-23112020_signed
Optional Attachment-(1)-23112020
Form DPT-3-20112020-signed
Form ADT-1-13102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form PAS-6-16092020_signed
Form ADT-3-09092020_signed
Resignation letter-09092020
Form BEN - 2-17012020_signed
Declaration under section 90-17012020
Instrument(s) of creation or modification of charge;-28122019
Form CHG-1-28122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191228
Form AOC-4(XBRL)-12122019_signed
Form ADT-1-11122019_signed
List of share holders, debenture holders;-10122019
Copy of written consent given by auditor-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Copy of MGT-8-10122019
Copy of resolution passed by the company-10122019
Form MGT-7-10122019
Form DPT-3-07092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102018
Copy of MGT-8-06102018
List of share holders, debenture holders;-06102018