Company Information

CIN
Status
Date of Incorporation
16 June 1986
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,596,200
Authorised Capital
10,000,000

Directors

Basant Himmatramka
Basant Himmatramka
Director
over 2 years ago
Harsh Himmatramka
Harsh Himmatramka
Director
almost 14 years ago
Deoki Nandan Himmatramka
Deoki Nandan Himmatramka
Director
over 38 years ago

Past Directors

Deepak Kumar Himmatramka
Deepak Kumar Himmatramka
Director
over 39 years ago

Registered Trademarks

Miscellaneous Device Waidhan Engineering Industries

[Class : 37] Building Construction; Repair; Installation Services Of Tyre Repair, Tyre Fitting, Tyre Regrooving, Retreading Of Tyres, Tyres (Retreading Of), Repair Of Tyres, Replacement Of Tyres, Regrooving Of Tyres, Tyre Maintenance And Repair, Vulcanization Of Tyres [Repair], Retreading Of Tires [Tyres], Re Treading Of Tyres, Tyres (Vulcanization Of ) [Repair], Fitting Se...

Device Of Wei Waidhan Engineering Industries

[Class : 17] Rubber Sheets, Camelback Rubber Sheets For Rebuilding Tyres, Stoppers (Rubber) Rubber Stoppers, Rubber Stoppers For Industrial Packaging Containers, Rubber Stoppers [For Industrial Packaging Containers], Rubber Material For Recapping Tyres, Rubber Material For Recapping Tires, Rubber Material For Recapping Tires [Tyres], Tyres (Rubber Material For Recapping), D...

Charges

6 Crore
25 October 2016
Axis Bank Limited
6 Crore
26 March 1997
State Bank Of India
5 Crore
22 December 2000
M.p. Financial Corporation Head Office
35 Lak
17 November 1992
State Bank Of India
27 Lak
27 March 1989
State Bank Of India
16 Lak
20 March 1991
M.p. Financial Corporation Head Office
4 Lak
31 October 2023
Others
0
23 May 2023
Others
0
13 June 2022
Others
0
10 February 2022
Others
0
20 December 2021
Others
0
25 October 2016
Axis Bank Limited
0
26 February 2021
Others
0
27 March 1989
State Bank Of India
0
17 November 1992
State Bank Of India
0
20 March 1991
M.p. Financial Corporation Head Office
0
26 March 1997
State Bank Of India
0
22 December 2000
M.p. Financial Corporation Head Office
0
31 October 2023
Others
0
23 May 2023
Others
0
13 June 2022
Others
0
10 February 2022
Others
0
20 December 2021
Others
0
25 October 2016
Axis Bank Limited
0
26 February 2021
Others
0
27 March 1989
State Bank Of India
0
17 November 1992
State Bank Of India
0
20 March 1991
M.p. Financial Corporation Head Office
0
26 March 1997
State Bank Of India
0
22 December 2000
M.p. Financial Corporation Head Office
0
30 December 2023
Others
0
31 October 2023
Others
0
23 May 2023
Others
0
13 June 2022
Others
0
10 February 2022
Others
0
20 December 2021
Others
0
25 October 2016
Axis Bank Limited
0
26 February 2021
Others
0
27 March 1989
State Bank Of India
0
17 November 1992
State Bank Of India
0
20 March 1991
M.p. Financial Corporation Head Office
0
26 March 1997
State Bank Of India
0
22 December 2000
M.p. Financial Corporation Head Office
0

Documents

Form DPT-3-09102020-signed
Optional Attachment-(1)-25042020
Notice of resignation;-25042020
Form DIR-12-25042020_signed
Evidence of cessation;-25042020
List of share holders, debenture holders;-17112019
Form MGT-7-17112019_signed
Form DPT-3-06112019-signed
Form AOC-4-02112019_signed
Form DPT-3-30102019-signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form BEN - 2-09082019_signed
Declaration under section 90-09082019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Form AOC-4-31102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(2)-11112017
Optional Attachment-(1)-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Form AOC-4-11112017_signed
Form MGT-7-11112017_signed
List of share holders, debenture holders;-07112017
Optional Attachment-(3)-03052017
Instrument(s) of creation or modification of charge;-03052017
Optional Attachment-(1)-03052017
Form CHG-1-03052017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170503