Company Information

CIN
Status
Date of Incorporation
27 February 2006
State / ROC
Bangalore /
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
240,100,010
Authorised Capital
250,000,000

Directors

Ratan Babulal Lath
Ratan Babulal Lath
Director
almost 20 years ago
Mahaveer .
Mahaveer .
Director
almost 20 years ago

Past Directors

Mathikere Raja Ram Samaangi Ramiah
Mathikere Raja Ram Samaangi Ramiah
Director
over 17 years ago
Mathikere Jayaram Shantharam
Mathikere Jayaram Shantharam
Director
almost 20 years ago

Registered Trademarks

Valmark Valmark Projects India

[Class : 36] To Acquire, Promote, Develop, Improve, Land & Hereditaments And To Hold, Occupy, Exchange, Sub Let, Mortgage, And Sell Flats, Houses, Shops And Other Buildings And To Enter Into Joint Development Agreement Or Otherwise Deal With The Same And Deal In Real Estate Of All Kinds[Class : 37] To Erect And Build Flats, Houses, Shops And Other Buildings

Charges

0
06 March 2013
Corporation Bank
15 Crore
04 March 2013
Housing Development Finance Corporation Limited
25 Crore
25 April 2011
State Bank Of India
24 Crore
17 February 2012
Electro Steel Castings Ltd
15 Crore
17 February 2012
Electro Steel Castings Ltd
0
25 April 2011
State Bank Of India
0
04 March 2013
Housing Development Finance Corporation Limited
0
06 March 2013
Corporation Bank
0
17 February 2012
Electro Steel Castings Ltd
0
25 April 2011
State Bank Of India
0
04 March 2013
Housing Development Finance Corporation Limited
0
06 March 2013
Corporation Bank
0
17 February 2012
Electro Steel Castings Ltd
0
25 April 2011
State Bank Of India
0
04 March 2013
Housing Development Finance Corporation Limited
0
06 March 2013
Corporation Bank
0

Documents

Notice of resignation;-10062019
Form DIR-12-10062019_signed
Evidence of cessation;-10062019
Form ADT-1-27122018_signed
Copy of written consent given by auditor-27122018
Copy of resolution passed by the company-27122018
Copy of the intimation sent by company-27122018
List of share holders, debenture holders;-04122018
Copy of MGT-8-04122018
Form MGT-7-04122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Optional Attachment-(1)-03122018
Form AOC-4(XBRL)-03122018_signed
Form ADT-1-10072018_signed
Copy of written consent given by auditor-10072018
Copy of the intimation sent by company-10072018
Copy of resolution passed by the company-10072018
Form ADT-3-08062018-signed
Resignation letter-29052018
Form AOC-4(XBRL)-09042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05042018
Form MGT-7-31032018_signed
Copy of MGT-8-27032018
List of share holders, debenture holders;-27032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
VPIPL_-Form_AOC4-XBRL-15-16_ATHREYA196_20161129132415.pdf-29112016
List of share holders, debenture holders;-26112016
Copy of MGT-8-26112016
Form MGT-7-26112016_signed
XBRL document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf.PDF