Company Information

CIN
Status
Date of Incorporation
22 June 1998
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Anil Kumar Baweja
Anil Kumar Baweja
Director/Designated Partner
over 2 years ago
Monu Tyagi
Monu Tyagi
Director
over 2 years ago

Past Directors

Jyoti Singh
Jyoti Singh
Additional Director
about 15 years ago
Varun Kumar Baweja
Varun Kumar Baweja
Additional Director
about 15 years ago
Shashi Baweja
Shashi Baweja
Director
over 27 years ago

Registered Trademarks

L.V. Heat Exchangers Lord Vishwakarma Heat Exchangers

[Class : 11] Heat Exchangers

Charges

0
07 January 2012
Icici Bank Limited
1 Crore
29 December 2009
Indian Overseas Bank
80 Lak
29 December 2009
Indian Overseas Bank
90 Lak
29 December 2001
Indian Overseas Bank
40 Lak
17 November 2021
Others
0
29 December 2009
Indian Overseas Bank
0
29 December 2001
Indian Overseas Bank
0
07 January 2012
Icici Bank Limited
0
29 December 2009
Indian Overseas Bank
0
17 November 2021
Others
0
29 December 2009
Indian Overseas Bank
0
29 December 2001
Indian Overseas Bank
0
07 January 2012
Icici Bank Limited
0
29 December 2009
Indian Overseas Bank
0
17 November 2021
Others
0
29 December 2009
Indian Overseas Bank
0
29 December 2001
Indian Overseas Bank
0
07 January 2012
Icici Bank Limited
0
29 December 2009
Indian Overseas Bank
0
17 November 2021
Others
0
29 December 2009
Indian Overseas Bank
0
29 December 2001
Indian Overseas Bank
0
07 January 2012
Icici Bank Limited
0
29 December 2009
Indian Overseas Bank
0
17 November 2021
Others
0
29 December 2009
Indian Overseas Bank
0
29 December 2001
Indian Overseas Bank
0
07 January 2012
Icici Bank Limited
0
29 December 2009
Indian Overseas Bank
0

Documents

Form INC-22-14102020_signed
Copies of the utility bills as mentioned above (not older than two months)-07102020
Optional Attachment-(1)-07102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07102020
List of share holders, debenture holders;-01112019
Optional Attachment-(2)-01112019
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Optional Attachment-(1)-01112019
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Form DPT-3-11092019-signed
Form MSME FORM I-09062019_signed
Form MSME FORM I-30052019_signed
Optional Attachment-(1)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018
List of share holders, debenture holders;-27112018
Optional Attachment-(2)-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed
Form ADT-1-23122017_signed
Copy of written consent given by auditor-23122017
Optional Attachment-(1)-23122017
Directors report as per section 134(3)-23122017
List of share holders, debenture holders;-23122017
Copy of resolution passed by the company-23122017
Copy of the intimation sent by company-23122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122017
Form AOC-4-23122017_signed