Company Information

CIN
Status
Date of Incorporation
20 June 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
101,300
Authorised Capital
500,000

Directors

Mahesh Sobhraj Talreja
Mahesh Sobhraj Talreja
Director
over 2 years ago
Ria Mahesh Talreja
Ria Mahesh Talreja
Director
over 23 years ago

Past Directors

Ansh Mahesh Talreja
Ansh Mahesh Talreja
Director
about 7 years ago

Registered Trademarks

Sycamore (Device) Veda Realty

[Class : 19] Windows And Doors (Not Of Metal), Wood, Wood Paneling, Wood Paving, Wood Pulp Board For Building, Wood Veneers, Wood (Semi Worked), Block Boards, Flush Doors, Decorative Laminates And Things Made Of Wood ( Not Of Metal)

Vr Build (Label) Veda Realty

[Class : 37] Construction Services, Real Estate Development Services; Construction Of Building, Roads, Bridges; Repair & Maintenance Services; Building Inspection In The Course Of Building Construction; Advisory Services Relating To The Maintenance, Repair And Renovation Of Building And Other Structures; Supervision (Building Construction); Civil Construction Services; Civil...

Charges

2 Crore
23 June 2007
Corporation Bank
1 Crore
18 November 2019
Union Bank Of India
2 Crore
16 March 2023
Others
0
18 November 2019
Others
0
23 June 2007
Corporation Bank
0
16 March 2023
Others
0
18 November 2019
Others
0
23 June 2007
Corporation Bank
0

Documents

Form DPT-3-17092020-signed
Form CHG-1-07092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200907
Form CHG-1-05092020_signed
Instrument(s) of creation or modification of charge;-05092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Evidence of cessation;-10012020
Form DIR-12-10012020_signed
Notice of resignation;-10012020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-17122019
Form CHG-1-14122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191214
Instrument(s) of creation or modification of charge;-13122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-24112019_signed
Copy of written consent given by auditor-14112019
Copy of the intimation sent by company-14112019
Copy of resolution passed by the company-14112019
Form DPT-3-27062019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Declaration by first director-16102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102018
Optional Attachment-(1)-16102018
Form DIR-12-16102018_signed
Copy of resolution passed by the company-11102018