Madhu Sudan Agarwal, . Designation Director at HALDI RAM PRODUCTS PRIVATE LIMITED.
Sumitra Agarwal, . Designation Beneficial Owner at HALDI RAM PRODUCTS PRIVATE LIMITED.
Umesh Agarwal, . Designation Director at HALDI RAM PRODUCTS PRIVATE LIMITED.
Manohar Lal Agarwal, . Designation Beneficial Owner at HALDI RAM PRODUCTS PRIVATE LIMITED.
Vijay Mangla, . Designation Director at HALDI RAM PRODUCTS PRIVATE LIMITED.
Satish Kumar Kaushik, . Designation Director at HALDI RAM PRODUCTS PRIVATE LIMITED.
Located at 1454/2 CHANDNI CHOWK, DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

HALDI RAM PRODUCTS PRIVATE LIMITED

About Haldi Ram Products Private Limited
Haldi Ram Products Private Limited was registered at Registrar of Companies ROC Delhi on 29 August, 1996 and is categorised as Company limited by shares and an Non-government company.
Haldi Ram Products Private Limited's Corporate Identification Number (CIN) is U15490DL1996PTC081504 and Registeration Number is 081504.

Haldi Ram Products Private Limited registered address on file is 1454/2 CHANDNI CHOWK, DELHI - 110006, Delhi, India.

Haldi Ram Products Private Limited currently have 5 Active Directors / Partners: Madhu Sudan Agarwal, Umesh Agarwal, Manohar Lal Agarwal, Vijay Mangla, Satish Kumar Kaushik, and there are no other Active Directors / Partners in the company except these 5 officials.

Haldi Ram Products Private Limited is involved in Activity and currently company is in Active Status.

Company Name HALDI RAM PRODUCTS PRIVATE LIMITED
CIN U15490DL1996PTC081504
Registration Date 29 August, 1996
Registeration No. 081504
RoC ROC Delhi
State Delhi
Registered Address 1454/2 CHANDNI CHOWK, DELHI - 110006, Delhi, India
Address other than Registered Address 19A, Shivaji Marg, Najafgarh Road, New Moti Nagar, New Delhi 110015 DL
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 25000000 INR
PaidUp Capital Rs 9220000 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Sumitra Agarwal
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 495000 INR 16 August, 1999 - Closed
Rs 3135000 INR 23 September, 1998 23 September, 1998 Closed
Rs 4500000 INR 12 September, 1997 12 September, 1997 Closed
Rs 10000000 INR 05 December, 2003 19 September, 2007 Closed
Movable property (not being pledge) Rs 30000000 INR 08 February, 2007 - Closed
Movable property (not being pledge) Rs 50000000 INR 30 November, 2009 04 October, 2012 Closed
Floating charge
Term Deposits and other deposits
Rs 50000000 INR 26 August, 2019 - Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 75000000 INR 13 December, 2016 30 May, 2020 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 75000000 INR 28 August, 2019 - Open
Book debts
Floating charge
Movable property (not being pledge)
Other current and movable fixed assets.
Rs 100000000 INR 26 August, 2019 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Current Assets &
Movable Fixed Assets
Rs 100000000 INR 30 December, 2019 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 08 August, 2013 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 27 March, 2015 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 28 August, 2019 - Open
Rs 560000000 INR 06 September, 2006 27 October, 2009 Closed
Book debts Rs 1000000000 INR 19 January, 2010 - Closed

Are you owner of this company?

Problem with this data ?

Click here