Company Information

CIN
Status
Date of Incorporation
23 December 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,843,300
Authorised Capital
50,000,000

Directors

Aditya Vikram Aggarwal
Aditya Vikram Aggarwal
Director/Designated Partner
almost 3 years ago
Dineash R Rawalwasia
Dineash R Rawalwasia
Director/Designated Partner
almost 3 years ago
Sumit Hanuman Agarwal
Sumit Hanuman Agarwal
Additional Director
about 13 years ago
Samir Agarwal
Samir Agarwal
Director
about 13 years ago

Past Directors

Kamlesh Kumar Agarwal
Kamlesh Kumar Agarwal
Director
about 13 years ago
Vinita Agarwal
Vinita Agarwal
Director
about 13 years ago
Kaushik Kumar Agarwal
Kaushik Kumar Agarwal
Director
about 13 years ago
Manish Kumar Agarwal
Manish Kumar Agarwal
Director
about 13 years ago
Manoj Kumar Ram Bilas Agarwal
Manoj Kumar Ram Bilas Agarwal
Director
about 13 years ago
Naresh Agarwal
Naresh Agarwal
Additional Director
about 13 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Additional Director
about 13 years ago
Karuna Agarwal
Karuna Agarwal
Director
over 13 years ago
Jaidev Prasad Agarwal
Jaidev Prasad Agarwal
Director
about 38 years ago
Ram Bilas Agarwal
Ram Bilas Agarwal
Director
about 38 years ago

Registered Trademarks

Jph Rawalwasia Steel Plant Private Limited

[Class : 6] Erw Black And Galvanized Steel Pipes/Tubes

Hindustan Prime (Label) Rawalwasia Steel Plant

[Class : 6] Erw Galvanized And Black Steel Pipes, Ingots, Tubes And Fittings Included In Class 6

Jwl Hisar (Label) Rawalwasia Steel Plant

[Class : 6] Galvanised & Black Steel Tubes And Pipes
View +12 more Brands for Rawalwasia Steel Plant Private Limited.

Charges

18 Crore
30 August 2018
Hdfc Bank Limited
18 Crore
24 June 1989
Oriental Bank Of Commerce
8 Crore
30 August 2018
Hdfc Bank Limited
0
24 June 1989
Others
0
30 August 2018
Hdfc Bank Limited
0
24 June 1989
Others
0
30 August 2018
Hdfc Bank Limited
0
24 June 1989
Others
0
30 August 2018
Hdfc Bank Limited
0
24 June 1989
Others
0

Documents

List of share holders, debenture holders;-21122020
Optional Attachment-(1)-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Directors report as per section 134(3)-21122020
Copy of MGT-8-21122020
Form AOC-4-21122020_signed
Form MGT-7-21122020_signed
Form DPT-3-11122020-signed
Form DPT-3-23082020-signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
Form AOC-4(XBRL)-11112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-29062019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Form CHG-4-22012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190122
Letter of the charge holder stating that the amount has been satisfied-22102018
Copy of MGT-8-21102018
List of share holders, debenture holders;-21102018
Form MGT-7-21102018_signed
Form CHG-1-18102018_signed
Optional Attachment-(1)-18102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181018