The Handicrafts And Handlooms Exports Corporation Of India Limited registered address on file is JAWAHAR VYAPAR BHAWAN ANNEXE , 1- TOLSTOY MARG,, NEW DELHI - 110001, Delhi, India.
The Handicrafts And Handlooms Exports Corporation Of India Limited currently have 9 Active Directors / Partners: Gaurav Kumar, Poornima Prakash, . Shantmanu, Pramod Nagpal, Puneet Agarwal, Madhavi Sanjay Naik, Santosh Kumar Singh, Pankaj Kumar Singh, Riddhi Madan, and there are no other Active Directors / Partners in the company except these 9 officials.
The Handicrafts And Handlooms Exports Corporation Of India Limited is involved in Activity and currently company is in Active Status.
| Company Name | THE HANDICRAFTS AND HANDLOOMS EXPORTS CORPORATION OF INDIA LIMITED |
|---|---|
| CIN | U74899DL1958GOI002925 |
| Registration Date | 11 April, 1958 |
| Registeration No. | 002925 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | JAWAHAR VYAPAR BHAWAN ANNEXE , 1- TOLSTOY MARG,, NEW DELHI - 110001, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Union government company |
| Authorised Capital | Rs 200000000 INR |
| PaidUp Capital | Rs 138200000 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 07 July, 2022 |
| Date of Balance Sheet | 31 March, 2021 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Gaurav Kumar | |
| Poornima Prakash | |
| . Shantmanu | |
| Pramod Nagpal | |
| Puneet Agarwal | |
| Madhavi Sanjay Naik | |
| Santosh Kumar Singh | |
| Pankaj Kumar Singh | |
| Riddhi Madan | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Ritu Malik Sethi | |
| Shiv Shankar Gupta | |
| Sunil Sethi | |
| Nirmal Sinha | |
| Azra Banu | |
| Ashok Kumar Sharma | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 1250000 INR | 15 February, 1990 | 18 July, 1990 | Open | |
| Rs 5000000 INR | 14 August, 1970 | - | Open | |
| Rs 300000 INR | 18 July, 1990 | - | Open | |
| Rs 6000000 INR | 19 May, 1975 | - | Open | |
| Book debts Floating charge Movable property (not being pledge) ALL CURRENT ASSETS OF THE COMPANY. |
Rs 234000000 INR | 18 April, 1986 | 08 August, 2016 | Open |
| Rs 6000000 INR | 26 October, 1971 | - | Open | |