Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,714,940
Authorised Capital
2,500,000

Directors

Kasturi Mutha
Kasturi Mutha
Director/Designated Partner
almost 3 years ago
Vaibhav Mutha
Vaibhav Mutha
Director/Designated Partner
over 22 years ago

Past Directors

Allka Mutha
Allka Mutha
Director
over 18 years ago

Registered Trademarks

Vartika Wire Products Pvt Ltd Vartika Wire Products Pvt Ltd

[Class : 9] Winding Wires, Cables, Conductors, Starnded Conductors, Busbars And Earthing Conductors

Charges

8 Crore
21 March 2014
Hdfc Bank Limited
31 Lak
28 August 2012
Hdfc Bank Limited
1 Crore
06 April 2011
Hdfc Bank Limited
6 Crore
26 December 2002
State Bank Of Hyderabad
2 Crore
06 April 2011
Hdfc Bank Limited
0
28 August 2012
Hdfc Bank Limited
0
21 March 2014
Hdfc Bank Limited
0
26 December 2002
State Bank Of Hyderabad
0
06 April 2011
Hdfc Bank Limited
0
28 August 2012
Hdfc Bank Limited
0
21 March 2014
Hdfc Bank Limited
0
26 December 2002
State Bank Of Hyderabad
0
06 April 2011
Hdfc Bank Limited
0
28 August 2012
Hdfc Bank Limited
0
21 March 2014
Hdfc Bank Limited
0
26 December 2002
State Bank Of Hyderabad
0
06 April 2011
Hdfc Bank Limited
0
28 August 2012
Hdfc Bank Limited
0
21 March 2014
Hdfc Bank Limited
0
26 December 2002
State Bank Of Hyderabad
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-12082020-signed
Form MGT-14-09032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02032020
Optional Attachment-(1)-02032020
Form ADT-1-07022020_signed
Form MGT-7-07022020_signed
Form AOC-4-07022020_signed
Copy of the intimation sent by company-04022020
Copy of written consent given by auditor-04022020
Copy of resolution passed by the company-04022020
List of share holders, debenture holders;-31012020
Directors report as per section 134(3)-31012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form AOC-4-31102018_signed
Form MGT-7-31102018_signed
List of share holders, debenture holders;-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Optional Attachment-(1)-05122017
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-28112017
Form AOC-4-25012017_signed