Company Information

CIN
Status
Date of Incorporation
08 May 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
20,000,000
Authorised Capital
35,000,000

Directors

Puttaraju Puttaswami Gowda
Puttaraju Puttaswami Gowda
Managing Director
over 2 years ago
Jagruti Puttaraju Gowda
Jagruti Puttaraju Gowda
Director
over 14 years ago

Past Directors

Kale Raje Gowda
Kale Raje Gowda
Additional Director
about 8 years ago
Unnikrishnan Mundur
Unnikrishnan Mundur
Director
almost 16 years ago

Registered Trademarks

V Varsha Cables

[Class : 7] All Types Of Industrial And Speciality Wires And Cables

V Varsha Cables

[Class : 9] All Types Of Electical Wires And Cables

Charges

11 Crore
17 March 2016
Hdfc Bank Limited
70 Lak
17 November 1995
State Bank Of India
11 Crore
09 November 2012
State Bank Of Mysore
2 Crore
06 March 1996
K.s.f.c.
5 Lak
19 September 1995
K.s.f.c.
24 Lak
17 March 2016
Others
0
17 November 1995
State Bank Of India
0
19 September 1995
K.s.f.c.
0
06 March 1996
K.s.f.c.
0
09 November 2012
State Bank Of Mysore
0
17 March 2016
Others
0
17 November 1995
State Bank Of India
0
19 September 1995
K.s.f.c.
0
06 March 1996
K.s.f.c.
0
09 November 2012
State Bank Of Mysore
0

Documents

Form ADT-1-04042021_signed
Form AOC-4-22102020_signed
Optional Attachment-(1)-21102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
Directors report as per section 134(3)-21102020
Form MGT-7-20102020_signed
List of share holders, debenture holders;-19102020
Copy of the intimation sent by company-18102020
Copy of resolution passed by the company-18102020
Optional Attachment-(1)-18102020
Copy of written consent given by auditor-18102020
Form DPT-3-15092020-signed
Auditor?s certificate-08092020
Form CHG-1-19062020_signed
Instrument(s) of creation or modification of charge;-19062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Form DPT-3-07052020-signed
Optional Attachment-(1)-15122019
List of share holders, debenture holders;-15122019
Form MGT-7-15122019_signed
Form DPT-3-15112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form AOC-4-22102019
Instrument(s) of creation or modification of charge;-18092019
Optional Attachment-(2)-18092019
Form CHG-1-18092019_signed
Optional Attachment-(1)-18092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190918
Auditor?s certificate-28062019