Company Information

CIN
Status
Date of Incorporation
10 January 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,487,300
Authorised Capital
20,000,000

Directors

Purnendu Mittal
Purnendu Mittal
Managing Director
over 2 years ago

Past Directors

Vinod Kumar Mittal
Vinod Kumar Mittal
Director
almost 29 years ago
Mridul Mittal
Mridul Mittal
Director
almost 29 years ago

Registered Trademarks

Veekay Veekay Connectors

[Class : 9] Fiber Optic Cable Accessories Like Fiber Distribution Frame, Fiber Termination Box, Fiber Optic Joint Closure And Installation Tool Kit; Power Distribution Or Control Machines And Apparatus; Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling The Distribution Of Electricity; Network Routers, Adapters, Switche...

Charges

20 Crore
23 March 2015
Canara Bank
10 Lak
19 December 2014
Canara Bank
10 Lak
06 March 2009
Canara Bank
19 Crore
15 March 2008
State Bank Of India
12 Crore
14 September 2007
State Bank Of India
4 Crore
29 October 2023
Others
0
23 March 2015
Canara Bank
0
19 December 2014
Canara Bank
0
06 March 2009
Canara Bank
0
14 September 2007
State Bank Of India
0
15 March 2008
State Bank Of India
0
19 December 2014
Canara Bank
0
23 March 2015
Canara Bank
0
06 March 2009
Canara Bank
0
14 September 2007
State Bank Of India
0
15 March 2008
State Bank Of India
0
29 October 2023
Others
0
23 March 2015
Canara Bank
0
19 December 2014
Canara Bank
0
06 March 2009
Canara Bank
0
14 September 2007
State Bank Of India
0
15 March 2008
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-12092020_signed
Instrument(s) of creation or modification of charge;-12092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200912
Form DPT-3-09052020-signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Optional Attachment-(1)-17122019
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-27082019
Form CHG-1-19022019_signed
Optional Attachment-(2)-19022019
Instrument(s) of creation or modification of charge;-19022019
Optional Attachment-(1)-19022019
Optional Attachment-(3)-19022019
Optional Attachment-(4)-19022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190219
Optional Attachment-(1)-31122018
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Company CSR policy as per section 135(4)-31122018