Company Information

CIN
Status
Date of Incorporation
26 April 2007
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
55,319,300
Authorised Capital
70,000,000

Directors

Sidhanshu Garg
Sidhanshu Garg
Director
about 2 years ago
Ishaan Verma
Ishaan Verma
Director/Designated Partner
almost 3 years ago
Vivek Verma
Vivek Verma
Director/Designated Partner
almost 3 years ago
Deepak Kumar
Deepak Kumar
Director
almost 3 years ago
Sushil Kumar
Sushil Kumar
Director
over 6 years ago
Sandeep Kumar
Sandeep Kumar
Director
over 18 years ago
Sat Pal .
Sat Pal .
Director
over 18 years ago

Past Directors

Jony Kumar .
Jony Kumar .
Director
about 18 years ago
Rakesh Kumar
Rakesh Kumar
Director
over 18 years ago
Vinod Kumar
Vinod Kumar
Director
over 18 years ago
Ravinder Kumar
Ravinder Kumar
Director
over 18 years ago
Rakesh Kumar
Rakesh Kumar
Director
over 18 years ago

Registered Trademarks

Shs Shree Hari Spintex

[Class : 23] Yarns And Threads For Textile Use, Included In Class 23.

Charges

27 Crore
24 January 2019
State Bank Of India
5 Crore
22 May 2017
Hdfc Bank Limited
27 Crore
19 September 2007
State Bank Of India
9 Lak
11 April 2018
Oriental Bank Of Commerce
5 Crore
26 October 2023
Hdfc Bank Limited
0
19 September 2007
State Bank Of India
0
22 May 2017
Hdfc Bank Limited
0
11 April 2018
Others
0
24 January 2019
State Bank Of India
0
26 October 2023
Hdfc Bank Limited
0
19 September 2007
State Bank Of India
0
22 May 2017
Hdfc Bank Limited
0
11 April 2018
Others
0
24 January 2019
State Bank Of India
0
26 October 2023
Hdfc Bank Limited
0
19 September 2007
State Bank Of India
0
22 May 2017
Hdfc Bank Limited
0
11 April 2018
Others
0
24 January 2019
State Bank Of India
0

Documents

Form CHG-1-07122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201207
Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(1)-18112020
Optional Attachment-(1)-15052020
Form CHG-1-15052020_signed
Instrument(s) of creation or modification of charge;-15052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200515
Letter of the charge holder stating that the amount has been satisfied-14052020
Form CHG-4-14052020_signed
Evidence of cessation;-15012020
Notice of resignation;-15012020
Form DIR-12-15012020_signed
Form MGT-7-16122019_signed
Copy of MGT-8-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form AOC-4(XBRL)-28102019_signed
Notice of resignation filed with the company-19092019
Form DIR-11-19092019_signed
Proof of dispatch-19092019
Acknowledgement received from company-19092019
Notice of resignation;-11092019
Form DIR-12-11092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092019
Evidence of cessation;-11092019
Form DPT-3-20082019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062019
Optional Attachment-(1)-05062019