Company Information

CIN
Status
Date of Incorporation
30 November 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,773,800
Authorised Capital
3,000,000

Directors

Ajay Jain
Ajay Jain
Director/Designated Partner
over 2 years ago
Tanuj Jain
Tanuj Jain
Director
about 6 years ago
Krati Jain
Krati Jain
Director
about 6 years ago
Garima Jain
Garima Jain
Director
about 19 years ago

Past Directors

Madhubala Tanted
Madhubala Tanted
Director
over 11 years ago
Deepika Tated
Deepika Tated
Director
over 11 years ago
Rahul Tanted
Rahul Tanted
Additional Director
over 11 years ago
Ankit Tanted
Ankit Tanted
Additional Director
over 11 years ago
Amit Tanted
Amit Tanted
Director
about 19 years ago
Mahendra Tanted
Mahendra Tanted
Director
about 19 years ago
Pratima Jain
Pratima Jain
Director
about 19 years ago

Registered Trademarks

Jumpup Vasu Clothing

[Class : 25] Readymade Garments, Clothing Included In Class 25

Cheese N Nuts Vasu Clothing

[Class : 25] Readymade Garments

Nautimile (Device Of Anchor) Vasu Clothing

[Class : 25] Readymade Garments
View +3 more Brands for Vasu Clothing Private Limited.

Charges

8 Crore
28 June 2019
Icici Bank
5 Crore
11 July 2016
Icici Bank Limited
3 Crore
26 December 2016
Axis Bank Limited
2 Crore
19 January 2009
Bank Of Baroda
5 Crore
11 July 2016
Others
0
26 December 2016
Axis Bank Limited
0
28 June 2019
Others
0
19 January 2009
Bank Of Baroda
0
11 July 2016
Others
0
26 December 2016
Axis Bank Limited
0
28 June 2019
Others
0
19 January 2009
Bank Of Baroda
0
11 July 2016
Others
0
26 December 2016
Axis Bank Limited
0
28 June 2019
Others
0
19 January 2009
Bank Of Baroda
0

Documents

Form MSME FORM I-01102020_signed
Form DIR-12-14092020_signed
Optional Attachment-(2)-07092020
Evidence of cessation;-07092020
Notice of resignation;-07092020
Optional Attachment-(3)-07092020
Optional Attachment-(1)-07092020
Form MGT-7-24112019_signed
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Optional Attachment-(3)-23112019
Optional Attachment-(1)-23112019
Optional Attachment-(2)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Optional Attachment-(4)-23112019
Form AOC-4-23112019_signed
Form DPT-3-19112019-signed
Form DIR-12-29102019_signed
Form MSME FORM I-26102019_signed
Declaration by first director-26102019
Optional Attachment-(1)-26102019
Form CHG-4-22072019_signed
Instrument(s) of creation or modification of charge;-01072019
Form CHG-1-01072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190701
Letter of the charge holder stating that the amount has been satisfied-28062019
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018