Company Information

CIN
Status
Date of Incorporation
18 June 1992
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
204,237,500
Authorised Capital
220,000,000

Directors

Venkata Satya Lakshmi Kantha Rao Grandhi
Venkata Satya Lakshmi Kantha Rao Grandhi
Director/Designated Partner
about 2 years ago
Venkata Nageswara Rao Kota
Venkata Nageswara Rao Kota
Director/Designated Partner
over 3 years ago
Venkata Santhi Kumar Nerella
Venkata Santhi Kumar Nerella
Director/Designated Partner
over 3 years ago
Gopala Krishna Murthy Javvagi
Gopala Krishna Murthy Javvagi
Director/Designated Partner
about 5 years ago
Manepalli Himaja
Manepalli Himaja
Director/Designated Partner
about 10 years ago
Venkata Srihari Puvvada
Venkata Srihari Puvvada
Director/Designated Partner
almost 20 years ago
Bhaskara Rao Potti
Bhaskara Rao Potti
Director/Designated Partner
over 33 years ago

Past Directors

Mattupalli Venkatasubbarao
Mattupalli Venkatasubbarao
Director
about 11 years ago
Raja Jagadeesh Kumar
Raja Jagadeesh Kumar
Director
almost 32 years ago
Subba Rao Grandhi
Subba Rao Grandhi
Director
over 33 years ago

Registered Trademarks

Device Of Dancing Bomma Virat Crane Industries

[Class : 29] Ghee, Butter, Curd, Cheese, Milk, Milk Products And Dairy Products,Gingili Oil, Coconut Oil, Edible Oils

Bhavani Ghee Virat Crane Industries

[Class : 29] Ghee, Butter, Curd, Cheese, Gingili Oil, Coconut Oil, Edible Oils, Milk, Milk Products And Dairy Products

Durga Paalu Virat Crane Industries

[Class : 29] Milk,Ghee, Butter, Cheese, Paneer, Milk Shakes, Powdered Milk, Butter Milk,Curd, Lassi, Yogurt, Milk Products And Dairy Proudcts Included
View +12 more Brands for Virat Crane Industries Limited.

Charges

16 Crore
02 December 2016
Andhra Bank
3 Crore
31 December 2002
The Vysya Bank Limited
2 Crore
06 December 1999
The Vysya Bank Limited
2 Crore
30 September 1998
The Vysya Bank Limited
2 Crore
01 December 1995
Industrial Development Bank Of India
2 Crore
21 August 1995
State Bank Of India
25 Lak
06 December 1994
The Vysya Bank Limited
1 Crore
06 December 1994
The Vysya Bank Limited
1 Crore
15 April 1993
The Vysya Bank Limited
31 Lak
15 April 1993
The Vysya Bank Limited
31 Lak
09 January 1991
The Vysya Bank Ltd
15 Lak
05 July 1989
The Vysya Bank Ltd
3 Lak
27 March 2000
Bharat Overseas Bank Limited
1 Crore
29 October 2003
The Lakshmi Vilas Bank Limited
36 Lak
02 December 2016
Others
0
31 December 2002
The Vysya Bank Limited
0
09 January 1991
The Vysya Bank Ltd
0
05 July 1989
The Vysya Bank Ltd
0
27 March 2000
Bharat Overseas Bank Limited
0
06 December 1994
The Vysya Bank Limited
0
15 April 1993
The Vysya Bank Limited
0
01 December 1995
Industrial Development Bank Of India
0
21 August 1995
State Bank Of India
0
06 December 1994
The Vysya Bank Limited
0
06 December 1999
The Vysya Bank Limited
0
15 April 1993
The Vysya Bank Limited
0
30 September 1998
The Vysya Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Limited
0
02 December 2016
Others
0
31 December 2002
The Vysya Bank Limited
0
09 January 1991
The Vysya Bank Ltd
0
05 July 1989
The Vysya Bank Ltd
0
27 March 2000
Bharat Overseas Bank Limited
0
06 December 1994
The Vysya Bank Limited
0
15 April 1993
The Vysya Bank Limited
0
01 December 1995
Industrial Development Bank Of India
0
21 August 1995
State Bank Of India
0
06 December 1994
The Vysya Bank Limited
0
06 December 1999
The Vysya Bank Limited
0
15 April 1993
The Vysya Bank Limited
0
30 September 1998
The Vysya Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Limited
0

Documents

List of share holders, debenture holders;-29122020
Optional Attachment-(2)-29122020
Copy of MGT-8-29122020
Optional Attachment-(1)-29122020
Form MGT-7-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020
Form AOC-4(XBRL)-27122020_signed
Form DPT-3-25122020_signed
Optional Attachment-(1)-25122020
Form MGT-15-29102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Form DIR-12-29102020_signed
Form DPT-3-27042020-signed
Optional Attachment-(2)-29122019
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Optional Attachment-(1)-29122019
Form MGT-7-29122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form AOC-4(XBRL)-28102019_signed
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019
Form MGT-15-16102019_signed
0771__2019 - DIV15-16 - Int_VCIL_IEPF(2)_H78011319.xls
5383_2019_DIV15-16 - final_VCIL_IEPF(2)_H78011319.xls
6222_2019_ DIV16-17_Final_VCIL_IEPF(2)_H78011319.xls
0472__2019 - DIV13-14_VCIL_IEPF(2)_H78011319.xls
3969_2019 - DIV12-13_Final_VCIL_IEPF(2)_H78011319.xls
88130_2019- DIV17-18 - final_VCIL_IEPF(2)_H78011319.xls
4412_2019 - DIV17-18_Int_VCIL_IEPF(2)_H78011319.xls