Company Information

CIN
Status
Date of Incorporation
09 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
56,600,000
Authorised Capital
80,000,000

Directors

Indira Prashant Tekade
Indira Prashant Tekade
Director/Designated Partner
over 2 years ago
Vandana Vivek Vaidya
Vandana Vivek Vaidya
Director/Designated Partner
over 2 years ago
Vivek Vinayak Vaidya
Vivek Vinayak Vaidya
Director
almost 20 years ago

Past Directors

Mayadevi Vinayakrao Vaidya
Mayadevi Vinayakrao Vaidya
Additional Director
almost 14 years ago
Prashant Balwantrao Tekade
Prashant Balwantrao Tekade
Director
almost 20 years ago

Registered Trademarks

Vaidya Vaidya Vi Infrastructure

[Class : 9] Weighing Machine, Measuring Scales, Adapters, Batteries, Optical Lenses, Instruments Including Measuring, Checking, Analyzing, Signaling, Recording, Indicating, Testing Apparatus, Computer Peripherals, Tv, Lcd, Musical Systems, Mobile Accessories, Mobile Phones, Telephones, Digital Storage Devices, & Telephone Sets

Charges

23 Crore
30 November 2017
Pnb Housing Finance Limited
81 Lak
29 August 2017
Sidbi
2 Crore
28 February 2017
Pnb Housing Finance Limited
4 Crore
15 February 2017
Hero Fincorp Limited
1 Crore
31 January 2014
Bank Of India
14 Crore
25 June 2020
Sidbi
31 Lak
31 January 2014
Bank Of India
0
15 February 2017
Others
0
28 February 2017
Others
0
30 November 2017
Others
0
25 June 2020
Sidbi
0
29 August 2017
Sidbi
0
31 January 2014
Bank Of India
0
15 February 2017
Others
0
28 February 2017
Others
0
30 November 2017
Others
0
25 June 2020
Sidbi
0
29 August 2017
Sidbi
0

Documents

Instrument(s) of creation or modification of charge;-26062020
Optional Attachment-(1)-26062020
Form CHG-1-26062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23062020
List of share holders, debenture holders;-23062020
Form DIR-12-23062020_signed
Evidence of cessation;-23062020
Form AOC-4(XBRL)-23062020_signed
Form MGT-7-23062020_signed
Form ADT-1-22062020_signed
Copy of written consent given by auditor-22062020
Copy of resolution passed by the company-22062020
Form ADT-1-20062020_signed
Form ADT-3-20062020_signed
Copy of written consent given by auditor-20062020
Copy of resolution passed by the company-20062020
Resignation letter-20062020
Form CHG-1-14052020_signed
Instrument(s) of creation or modification of charge;-14052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200514
Form AOC-4(XBRL)-29032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032019
Form ADT-1-25032019_signed
Copy of resolution passed by the company-22032019
Copy of written consent given by auditor-22032019
Optional Attachment-(1)-08032019
Form DIR-12-08032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032019
Form MGT-7-24012019_signed