Company Information

CIN
Status
Date of Incorporation
08 November 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
1,100,000

Directors

Sanjeev Mishra
Sanjeev Mishra
Director/Designated Partner
about 2 years ago
Rahul Mishra
Rahul Mishra
Director/Designated Partner
over 2 years ago
Amar Kumar Khemka
Amar Kumar Khemka
Director/Designated Partner
over 2 years ago
Pratap Chandra Sil
Pratap Chandra Sil
Director
over 2 years ago
Hemant Kumar Loyalka
Hemant Kumar Loyalka
Director/Designated Partner
over 2 years ago
Sajjan Kumar Jhunjhunwala
Sajjan Kumar Jhunjhunwala
Director/Designated Partner
about 3 years ago

Past Directors

Nawal Kishore Harlalka
Nawal Kishore Harlalka
Director
over 9 years ago
Anish Poddar
Anish Poddar
Director
almost 10 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director
about 14 years ago
Surajit Dutta
Surajit Dutta
Director
about 14 years ago

Registered Trademarks

Sprintcut Win Valsad Properties

[Class : 7] Electrically And Electronically Operated Machine And Machine Tools, Cnc, Parts And Accessories Thereof Included In Class 7

Enova Valsad Properties

[Class : 7] Electrically And Electronically Operated Machine And Machine Tools,Cnc,Parts And Accessories Thereof Included In Class 7

Enova Valsad Properties

[Class : 7] Electrically And Electronically Operated Machine And Machine Tools,Cnc,Parts And Accessories Thereof Included In Class 7
View +1 more Brands for Valsad Properties Limited.

Charges

2 Crore
22 February 2016
Union Bank Of India
2 Crore
22 February 2016
Union Bank Of India
0
22 February 2016
Union Bank Of India
0
22 February 2016
Union Bank Of India
0

Documents

Form DPT-3-06012021-signed
Form MGT-7-17112020_signed
Form ADT-1-12112020_signed
Copy of written consent given by auditor-10112020
List of share holders, debenture holders;-10112020
Copy of resolution passed by the company-10112020
Form AOC-4-03112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
Directors report as per section 134(3)-02112020
Notice of resignation;-17032020
Evidence of cessation;-17032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17032020
Form DIR-12-17032020_signed
Interest in other entities;-17032020
Optional Attachment-(1)-18102019
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Form AOC-4-12102019_signed
Optional Attachment-(1)-11102019
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form ADT-1-10102019_signed
Form ADT-1-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-27062019
Form ADT-1-10042019_signed
Copy of written consent given by auditor-09042019
Copy of resolution passed by the company-09042019
Form MGT-7-10122018_signed