Company Information

CIN
Status
Date of Incorporation
02 December 1983
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Past Directors

Karthik Gopalakrishnan
Karthik Gopalakrishnan
Additional Director
almost 10 years ago
Gopalakrishnan Viswanathan
Gopalakrishnan Viswanathan
Additional Director
almost 10 years ago
Shantha Gopalakrishnan .
Shantha Gopalakrishnan .
Additional Director
almost 10 years ago
Krishnaiyer Ramanathan .
Krishnaiyer Ramanathan .
Whole Time Director
about 42 years ago

Registered Trademarks

Veefoam Veeyor Polymers

[Class : 1] Adhesives For Use In Industry; Chemical Products For Use In The Manufacture Of Sealants; Chemicals For Use In Industry; Sealants [Chemicals] For The Sealing Of Surfaces

Veegrease Veeyor Polymers

[Class : 1] Adhesives For Use In Industry; Chemical Products For Use In The Manufacture Of Sealants; Chemicals For Use In Industry

Veepox Veeyor Polymers

[Class : 1] Unprocessed Epoxy Resins; Unprocessed Polyurethane; Unprocessed Polyurethane Resins; Enzymes For Use In The Manufacture Of Nutraceuticals; Carbohydrates Used As An Ingredient In The Manufacture Of Nutraceuticals.
View +12 more Brands for Veeyor Polymers Private Limited.

Charges

0
19 February 2018
Hdfc Bank Limited
1 Crore
29 April 1992
State Bank Of India
1 Crore
24 August 2022
Others
0
19 February 2018
Hdfc Bank Limited
0
29 April 1992
State Bank Of India
0
24 August 2022
Others
0
19 February 2018
Hdfc Bank Limited
0
29 April 1992
State Bank Of India
0

Documents

Form DPT-3-06112020-signed
Auditor?s certificate-26092020
Form DPT-3-29012020-signed
Form DPT-3-13112019-signed
List of share holders, debenture holders;-26102019
Optional Attachment-(1)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Optional Attachment-(1)-25062019
Letter of the charge holder stating that the amount has been satisfied-25042019
Form CHG-4-25042019_signed
Form ADT-1-05042019_signed
Optional Attachment-(1)-05042019
Copy of written consent given by auditor-05042019
Copy of the intimation sent by company-05042019
Copy of resolution passed by the company-05042019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018