Shashi Kant Rai, . Designation Managing Director at HERO CYCLES LIMITED.
Om Parkash Munjal, . Designation Managing Director at HERO CYCLES LIMITED.
Mohamad Abdul Zahir, . Designation Director at HERO CYCLES LIMITED.
Pankaj Munjal, . Designation Managing Director at HERO CYCLES LIMITED.
Sandeep Dinodia, . Designation Director at HERO CYCLES LIMITED.
Gagan Deep Kapoor, . Designation Whole-time Director at HERO CYCLES LIMITED.
Bharat Goel, . Designation Secretary at HERO CYCLES LIMITED.
Yogesh Chander Munjal, . Designation Director at HERO CYCLES LIMITED.
Pratibha Goyal, . Designation Director at HERO CYCLES LIMITED.
Rohit Maheshwari, . Designation Director at HERO CYCLES LIMITED.
Located at HERO NAGARG T ROAD LUDHIANA, Ludhiana, Punjab. .

Searching for a company ?

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

HERO CYCLES LIMITED

About Hero Cycles Limited
Hero Cycles Limited was registered at Registrar of Companies ROC Chandigarh on 29 August, 1966 and is categorised as Company limited by shares and an Non-government company.
Hero Cycles Limited's Corporate Identification Number (CIN) is U35911PB1966PLC002667 and Registeration Number is 002667.

Hero Cycles Limited registered address on file is HERO NAGARG T ROAD LUDHIANA, Ludhiana - , Punjab, India.

Hero Cycles Limited currently have 8 Active Directors / Partners: Shashi Kant Rai, Mohamad Abdul Zahir, Pankaj Munjal, Sandeep Dinodia, Bharat Goel, Yogesh Chander Munjal, Pratibha Goyal, Rohit Maheshwari, and there are no other Active Directors / Partners in the company except these 8 officials.

Hero Cycles Limited is involved in Activity and currently company is in Active Status.

Company Name HERO CYCLES LIMITED
CIN U35911PB1966PLC002667
Registration Date 29 August, 1966
Registeration No. 002667
RoC ROC Chandigarh
State Punjab
Registered Address HERO NAGARG T ROAD LUDHIANA, Ludhiana, Punjab, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 400000000 INR
PaidUp Capital Rs 394762000 INR
Company Class Public
Last Annual General Meeting Date 30 November, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Om Parkash Munjal
Gagan Deep Kapoor
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein
Movable property (not being pledge)
fixed and current assets of successor borrower
Rs 350000000 INR 03 June, 2016 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
all current assets of successor borrower
Rs 216500000 INR 03 June, 2016 - Open
Book debts Rs 360000000 INR 18 August, 2008 - Closed
Book debts
Movable property (not being pledge)
Rs 560000000 INR 17 December, 2009 - Closed
Movable property (not being pledge) Rs 45000000 INR 27 January, 2005 27 January, 2005 Closed
Immovable property or any interest therein Rs 1000000000 INR 02 December, 2015 - Open
Please refer to Part-A of Annexure-I attached here Rs 1000000000 INR 15 December, 2015 15 December, 2015 Open
Motor Vehicle (Hypothecation) Rs 19692200 INR 03 March, 2016 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
HYPOTHECATION OF STOCKS
Rs 1620400000 INR 23 December, 1997 04 March, 2017 Open

Are you owner of this company?

Problem with this data ?

Click here