Haldiram Manufacturing Company Private Limited registered address on file is B-1/H-3, MOHAN CO-OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD, NEW DELHI - 110044, Delhi, India.
Haldiram Manufacturing Company Private Limited currently have 9 Active Directors / Partners: Madhu Sudan Agarwal, Pankaj Agarwal, Ritu . Agarwal, Ashish Agarwal, Anand Agarwal, Manohar Lal Agarwal, Mahendra Kumar Lodha, Prateek Tiwari, Meenakshi, and there are no other Active Directors / Partners in the company except these 9 officials.
Haldiram Manufacturing Company Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | HALDIRAM MANUFACTURING COMPANY PRIVATE LIMITED |
|---|---|
| CIN | U74899DL1994PTC059370 |
| Registration Date | 02 June, 1994 |
| Registeration No. | 059370 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | B-1/H-3, MOHAN CO-OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD, NEW DELHI - 110044, Delhi, India |
| Address other than Registered Address | C-31, Sector-62 Noida 201309 UP IN |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 110000000 INR |
| PaidUp Capital | Rs 101782660 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 |
| Active Directors | |
|---|---|
| Director Name | |
| Madhu Sudan Agarwal | |
| Pankaj Agarwal | |
| Ritu . Agarwal | |
| Ashish Agarwal | |
| Anand Agarwal | |
| Manohar Lal Agarwal | |
| Mahendra Kumar Lodha | |
| Prateek Tiwari | |
| Meenakshi | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Satish Kumar Jain | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Immovable property or any interest therein | Rs 180000000 INR | 28 January, 2013 | - | Closed |
| Rs 200000000 INR | 16 July, 2009 | 27 March, 2015 | Closed | |
| Rs 200000000 INR | 09 November, 2011 | 09 November, 2011 | Closed | |
| Immovable property or any interest therein | Rs 400000000 INR | 21 March, 2011 | - | Closed |
| Immovable property or any interest therein | Rs 300000000 INR | 16 January, 2008 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 200000000 INR | 11 July, 2015 | - | Open |
| Immovable property or any interest therein | Rs 420000000 INR | 28 April, 2012 | - | Closed |
| Floating charge Fixed deposits |
Rs 250000000 INR | 03 December, 2015 | - | Open |
| Immovable property or any interest therein | Rs 55000000 INR | 10 February, 2009 | - | Closed |
| Immovable property or any interest therein | Rs 175000000 INR | 29 August, 2011 | - | Closed |
| Rs 140000000 INR | 19 July, 2004 | 22 January, 2009 | Closed | |
| Immovable property or any interest therein | Rs 200000000 INR | 26 December, 2009 | - | Closed |
| Rs 100000000 INR | 11 September, 2002 | - | Closed | |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 300000000 INR | 24 July, 2007 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 20000000 INR | 05 December, 2003 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) Current Assets and Movable Fixed Assets |
Rs 250000000 INR | 18 July, 2016 | - | Open |