Company Information

CIN
Status
Date of Incorporation
09 February 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,823,720
Authorised Capital
12,000,000

Directors

Nitin Shreekant Joshi
Nitin Shreekant Joshi
Director/Designated Partner
over 2 years ago
Leena Anant Gokhale
Leena Anant Gokhale
Director/Designated Partner
almost 6 years ago
Shreekant Bhagwantrao Joshi
Shreekant Bhagwantrao Joshi
Director/Designated Partner
almost 12 years ago

Past Directors

Anant Vinayak Gokhale
Anant Vinayak Gokhale
Whole Time Director
almost 12 years ago
Ajit Shankar Deshmukh
Ajit Shankar Deshmukh
Additional Director
almost 12 years ago
Chandrashekhar Mahadeo Behere
Chandrashekhar Mahadeo Behere
Director
almost 32 years ago

Registered Trademarks

Truevibes Vighnaharta Technologies

[Class : 9] Scientific, Surveying, Signaling, Checking (Supervision), Life Saving Apparatus And Instruments; Gas Leak Indicators, Anti Interference Devices Electricity, Anti Theft Warning Apparatus, Boiler Control Instruments, Detectors, Fire Alarms, Gas Testing Instruments, Indicators, Precision Measuring Apparatus, Theft Prevention Installations Electric, Electric B...

Logo With The Word Vighnaharta Vighnaharta Technologies

[Class : 9] Safety, Security And Surveillance Systems Manufacturer

Charges

4 Crore
15 February 2014
Hdfc Bank Limited
1 Crore
22 February 2010
Idbi Bank Limited
20 Lak
07 January 2017
Yes Bank Limited
4 Crore
07 April 2016
Bhagini Nivedita Sahakari Bank Ltd.
26 Lak
29 December 2020
Axis Bank Limited
4 Crore
29 December 2020
Axis Bank Limited
0
07 January 2017
Yes Bank Limited
0
07 April 2016
Others
0
15 February 2014
Hdfc Bank Limited
0
22 February 2010
Idbi Bank Limited
0
29 December 2020
Axis Bank Limited
0
07 January 2017
Yes Bank Limited
0
07 April 2016
Others
0
15 February 2014
Hdfc Bank Limited
0
22 February 2010
Idbi Bank Limited
0
29 December 2020
Axis Bank Limited
0
07 January 2017
Yes Bank Limited
0
07 April 2016
Others
0
15 February 2014
Hdfc Bank Limited
0
22 February 2010
Idbi Bank Limited
0

Documents

Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form CHG-4-30102020_signed
Letter of the charge holder stating that the amount has been satisfied-28102020
Form DPT-3-13102020-signed
Form DIR-12-13102020_signed
Evidence of cessation;-09102020
Optional Attachment-(1)-27092020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200305
Form MGT-14-06022020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012020
Altered memorandum of association-27012020
Altered articles of association-27012020
Form DIR-12-27012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012020
Optional Attachment-(1)-27012020
List of share holders, debenture holders;-14112019
Form MGT-7-14112019_signed
Form DPT-3-31102019-signed
Form MSME FORM I-26102019_signed
Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-23102019-signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019