Company Information

CIN
Status
Date of Incorporation
24 December 1990
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
803,637,460
Authorised Capital
1,500,000,000

Directors

Vivek Gupta
Vivek Gupta
Director/Designated Partner
about 2 years ago
Sandeep Kapur
Sandeep Kapur
Director/Designated Partner
over 2 years ago
Surinder Kumar Bansal
Surinder Kumar Bansal
Director/Designated Partner
over 2 years ago
Bhooshan Lal Uppal
Bhooshan Lal Uppal
Director/Designated Partner
over 2 years ago
Sachit Jain
Sachit Jain
Director/Designated Partner
over 2 years ago
Shri Paul Oswal
Shri Paul Oswal
Director/Designated Partner
over 2 years ago
Suchita Jain
Suchita Jain
Director/Designated Partner
about 4 years ago
Geeta Mathur
Geeta Mathur
Director
about 11 years ago
Bal Krishan Choudhary
Bal Krishan Choudhary
Director/Designated Partner
over 17 years ago

Past Directors

Sanjeev Jain
Sanjeev Jain
Additional Director
about 2 years ago
Parakh Oswal
Parakh Oswal
Additional Director
over 3 years ago
Anil Kumar
Anil Kumar
Additional Director
over 3 years ago
Apinder Sodhi
Apinder Sodhi
Additional Director
about 8 years ago
Sanjit Paul Singh
Sanjit Paul Singh
Director
about 22 years ago
Sudeshkumar Ganpatrai Gulati
Sudeshkumar Ganpatrai Gulati
Director
about 22 years ago
Munish Chandra Gupta
Munish Chandra Gupta
Director
over 22 years ago
Sanjay Gupta
Sanjay Gupta
Company Secretary
over 22 years ago
Darshan Lal Sharma
Darshan Lal Sharma
Director
almost 35 years ago

Charges

0
10 March 2016
Icici Bank Limited
50 Crore
08 June 1999
State Bank Of Patiala
46 Crore
22 March 2012
Axis Bank Limited
40 Crore
22 August 2001
I.d.b.i.
88 Crore
22 May 1996
Industrial Development Bank Of India
50 Crore
10 March 2016
Others
0
22 August 2001
I.d.b.i.
0
22 March 2012
Axis Bank Limited
0
22 May 1996
Industrial Development Bank Of India
0
08 June 1999
State Bank Of Patiala
0
10 March 2016
Others
0
22 August 2001
I.d.b.i.
0
22 March 2012
Axis Bank Limited
0
22 May 1996
Industrial Development Bank Of India
0
08 June 1999
State Bank Of Patiala
0

Documents

Form AOC-4(XBRL)-31122020-signed
VAL_Shareholders-MGT_7_310320_R77642916_VARDHMAN73_20201230120412.xlsm
Form MGT-7-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(1)-28122020
Copy of MGT-8-25122020
Form DIR-12-19112020_signed
Optional Attachment-(2)-18112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112020
Interest in other entities;-18112020
Form MGT-15-08102020_signed
Form MGT-14-08102020_signed
Form DIR-12-08102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Optional Attachment-(1)-07102020
Optional Attachment-(2)-07102020
Optional Attachment-(1)-06102020
Evidence of cessation;-06102020
Form DPT-3-02072020-signed
VME300319_LIST_R26003210_VARDHMAN73_20191226092951.xlsx
Form MGT-7-25122019_signed
Copy of MGT-8-24122019
Form DPT-3-15112019-signed
Form AOC-4(XBRL)-06112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Optional Attachment-(1)-29102019
Form MGT-14-28102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Optional Attachment-(1)-22102019
Form DPT-3-21102019-signed