Hira Power And Steels Limited registered address on file is UNIT 2, KHASRA NO. 511/1, 512/2 URLA INDUSTRIAL AREA, RAIPUR - 493221, Chhattisgarh, India.
Hira Power And Steels Limited currently have 8 Active Directors / Partners: Vikas Agrawal, Subhash Mahandru, Omprakash Goyal, Kamal Devraj Ghlati, Devendra Pratap Singh, Patric Irudayaraj Dhanaraj, Umesh Kumar Agrawal, Manish Agarwal, and there are no other Active Directors / Partners in the company except these 8 officials.
Hira Power And Steels Limited is involved in Activity and currently company is in Active Status.
| Company Name | HIRA POWER AND STEELS LIMITED |
|---|---|
| CIN | U24117CT1984PLC002512 |
| Registration Date | 27 July, 1984 |
| Registeration No. | 002512 |
| RoC | ROC Chhattisgarh |
| State | Chhattisgarh |
| Registered Address | UNIT 2, KHASRA NO. 511/1, 512/2 URLA INDUSTRIAL AREA, RAIPUR - 493221, Chhattisgarh, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 55000000 INR |
| PaidUp Capital | Rs 43991000 INR |
| Company Class | Public |
| 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 | |
| Vikas Agrawal | |
| Subhash Mahandru | |
| Omprakash Goyal | |
| Kamal Devraj Ghlati | |
| Devendra Pratap Singh | |
| Patric Irudayaraj Dhanaraj | |
| Umesh Kumar Agrawal | |
| Manish Agarwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Alok Kumar Agrawal | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Immovable property or any interest therein | Rs 927000 INR | 17 November, 1987 | - | Open |
| Book debts | Rs 2500000 INR | 12 February, 1987 | 08 April, 1993 | Open |
| Immovable property or any interest therein | Rs 2600000 INR | 08 January, 1987 | - | Open |
| Immovable property or any interest therein | Rs 3000000 INR | 28 June, 1986 | - | Open |
| Rs 14950000 INR | 13 September, 2006 | 06 November, 2006 | Closed | |
| Rs 30000000 INR | 15 June, 2006 | - | Open | |
| Book debts Movable property (not being pledge) |
Rs 30000000 INR | 30 March, 2007 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 37500000 INR | 20 July, 2015 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 50000000 INR | 25 November, 2009 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 50000000 INR | 22 January, 2014 | - | Open |
| Rs 95000000 INR | 04 May, 2005 | 03 September, 2007 | Closed | |
| Rs 95000000 INR | 05 May, 2005 | 27 June, 2005 | Open | |
| Movable property (not being pledge) | Rs 100000000 INR | 04 March, 2009 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 150000000 INR | 16 November, 2009 | - | Open |
| Immovable property or any interest therein | Rs 200000000 INR | 03 September, 2007 | - | Open |
| Book debts | Rs 250000000 INR | 13 October, 2008 | - | Closed |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 290000000 INR | 09 September, 2013 | - | Open |
| Rs 300000000 INR | 05 May, 2005 | 05 May, 2005 | Open | |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 300000000 INR | 27 July, 2010 | - | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 375000000 INR | 09 February, 2011 | - | Open |
| Rs 385000000 INR | 07 January, 2010 | 24 December, 2010 | Closed | |
| Rs 546400000 INR | 01 October, 2009 | 10 November, 2012 | Open | |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 1699000000 INR | 24 March, 2005 | 23 September, 2016 | Open |