Company Information

CIN
Status
Date of Incorporation
03 July 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
4,925,000
Authorised Capital
10,000,000

Directors

Abhay Devilal Rathod
Abhay Devilal Rathod
Director/Designated Partner
almost 13 years ago
Hemant Devilal Rathod
Hemant Devilal Rathod
Director
over 29 years ago

Past Directors

Hitesh Devilal Rathod
Hitesh Devilal Rathod
Additional Director
about 15 years ago
Dilip Pukhraj Rathod
Dilip Pukhraj Rathod
Director
over 35 years ago

Registered Trademarks

Vittris Veer Silk Mills

[Class : 35] Retail Showroom, Shopping Malls, Textile Goods, Under Garments, Over Garments, Stitched / Un Stitched Cloths, Hand Bags, Artificial Jewellery, Cosmetics, Beauty Products, Toiletry Products, Perfumes, Physical And Or Online, Export / Import Agency

Vittris Veer Silk Mills

[Class : 24] Dress Materials, Blouse Piece, Suiting, Shirting, Weaving Cloth, Tapestry Cloth, Curtain Cloth, Furnishing Cloth

Vittris Veer Silk Mills

[Class : 25] Sarees, Dupatta, Clothing
View +1 more Brands for Veer Silk Mills Private Limited.

Charges

1 Crore
30 July 2012
Ing Vysya Bank Limited
1 Crore
15 October 2003
Bank Of Baroda
80 Lak
30 July 2012
Ing Vysya Bank Limited
0
15 October 2003
Bank Of Baroda
0
30 July 2012
Ing Vysya Bank Limited
0
15 October 2003
Bank Of Baroda
0

Documents

Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-21102019_signed
Copy of resolution passed by the company-21102019
Copy of written consent given by auditor-21102019
Copy of the intimation sent by company-21102019
List of share holders, debenture holders;-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Directors report as per section 134(3)-16122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122017
Form AOC-4-16122017_signed
List of share holders, debenture holders;-12122017
Form MGT-7-12122017_signed
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed
Directors report as per section 134(3)-25102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Form AOC-4-25102016_signed
Form MGT-7-011215.OCT
Form DIR-12-261115.OCT
Optional Attachment 1-251115.PDF
Form AOC-4-101115.OCT
Form23AC-181214 for the FY ending on-310314.OCT
Form66-181214 for the FY ending on-310314.OCT
-171214.OCT
FormSchV-251114 for the FY ending on-300914.OCT