Company Information

CIN
Status
Date of Incorporation
17 July 1996
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,470,000
Authorised Capital
12,500,000

Directors

Sanjay Kumar Maheshwari
Sanjay Kumar Maheshwari
Director/Designated Partner
about 17 years ago
Devi Prakash Maheshwari
Devi Prakash Maheshwari
Director/Designated Partner
over 29 years ago
Arun Maheshwari
Arun Maheshwari
Director/Designated Partner
over 29 years ago

Past Directors

Nitish Maheshwari
Nitish Maheshwari
Additional Director
over 10 years ago

Registered Trademarks

Vetube Venkateshwar Strips Private Limited

[Class : 6] Steel Tube, Tmt Sariya And Hr Strips Included In Class 6

Charges

15 Crore
22 November 2012
Hdfc Bank Limited
4 Crore
28 September 2012
Hdfc Bank Limited
11 Crore
25 October 1997
State Bank Of India
3 Crore
25 October 2010
State Bank Of India
3 Crore
21 December 2020
Hdfc Bank Limited
13 Lak
22 November 2012
Hdfc Bank Limited
0
28 September 2012
Hdfc Bank Limited
0
21 December 2020
Hdfc Bank Limited
0
25 October 1997
State Bank Of India
0
25 October 2010
State Bank Of India
0
22 November 2012
Hdfc Bank Limited
0
28 September 2012
Hdfc Bank Limited
0
21 December 2020
Hdfc Bank Limited
0
25 October 1997
State Bank Of India
0
25 October 2010
State Bank Of India
0
22 November 2012
Hdfc Bank Limited
0
28 September 2012
Hdfc Bank Limited
0
21 December 2020
Hdfc Bank Limited
0
25 October 1997
State Bank Of India
0
25 October 2010
State Bank Of India
0
22 November 2012
Hdfc Bank Limited
0
28 September 2012
Hdfc Bank Limited
0
21 December 2020
Hdfc Bank Limited
0
25 October 1997
State Bank Of India
0
25 October 2010
State Bank Of India
0

Documents

Form MSME FORM I-09122020_signed
Form MSME FORM I-04112020_signed
Form DPT-3-22102020_signed
Instrument(s) of creation or modification of charge;-12082020
Optional Attachment-(1)-12082020
Form CHG-1-12082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200812
Form DIR-12-14072020_signed
Optional Attachment-(1)-13072020
Form MGT-7-02012020_signed
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-02122019_signed
Form BEN - 2-19102019_signed
Optional Attachment-(1)-19102019
Declaration under section 90-19102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-24092019-signed
Form DPT-3-11092019-signed
Form MSME FORM I-24072019_signed
Form MSME FORM I-08062019_signed
Optional Attachment-(2)-26032019
Form CHG-1-26032019_signed
Instrument(s) of creation or modification of charge;-26032019