Company Information

CIN
Status
Date of Incorporation
06 August 1992
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
210,000,000
Authorised Capital
245,000,000

Directors

Umakant Kashinath Bijapur
Umakant Kashinath Bijapur
Director
about 7 years ago
Mahendra Kumar Bhutra
Mahendra Kumar Bhutra
Director
about 10 years ago
Sharad Bhutara
Sharad Bhutara
Director/Designated Partner
over 16 years ago

Past Directors

Narendrakumar Bhutara
Narendrakumar Bhutara
Additional Director
over 16 years ago
Rajaram Bhutara
Rajaram Bhutara
Director
almost 17 years ago
Rambilas Bhutra
Rambilas Bhutra
Director
almost 17 years ago
Pankaj Marda
Pankaj Marda
Director
over 20 years ago

Registered Trademarks

Vedik Vedik Ispat

[Class : 6] Common Metals And Their Alloys, Billets, Slabs, Flats And Coils Goods Of Common Metal Not Included In Other Classes; Ores Included Under Class 6.

Charges

145 Crore
19 February 2019
The South Indian Bank Limited
10 Crore
28 December 2018
Kotak Mahindra Bank Limited
45 Crore
22 March 2018
Icici Bank Limited
10 Crore
29 December 2017
Cfm Asset Reconstruction Private Limited
22 Crore
16 December 2017
The South Indian Bank Limited
18 Crore
07 March 2011
State Bank Of India
40 Crore
29 December 2017
Others
0
22 March 2018
Others
0
07 March 2011
State Bank Of India
0
28 December 2018
Others
0
19 February 2019
Others
0
16 December 2017
Others
0
29 December 2017
Others
0
22 March 2018
Others
0
07 March 2011
State Bank Of India
0
28 December 2018
Others
0
19 February 2019
Others
0
16 December 2017
Others
0

Documents

Form MGT-14-16092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092020
Optional Attachment-(1)-16092020
Form INC-22-10092020_signed
Copy of board resolution authorizing giving of notice-10092020
Copies of the utility bills as mentioned above (not older than two months)-10092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10092020
Optional Attachment-(1)-10092020
Form DIR-12-10092020_signed
Optional Attachment-(2)-10092020
Optional Attachment-(1)-10092020
Declaration by first director-10092020
List of share holders, debenture holders;-10082020
Optional Attachment-(1)-10082020
Copy of MGT-8-10082020
Form MGT-7-10082020_signed
Form DPT-3-22052020-signed
Form DPT-3-22012020-signed
Form DIR-12-03012020_signed
Form AOC-4(XBRL)-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Notice of resignation;-31122019
Optional Attachment-(1)-31122019
Optional Attachment-(2)-31122019
Evidence of cessation;-31122019
Notice of resignation filed with the company-27122019
Form DIR-11-27122019_signed
Acknowledgement received from company-27122019
Proof of dispatch-27122019
Form DIR-12-17112019_signed