Company Information

CIN
Status
Date of Incorporation
18 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
1,500,000

Directors

Pragya Hiremath
Pragya Hiremath
Director/Designated Partner
almost 2 years ago
Vineet Kumar
Vineet Kumar
Director/Designated Partner
over 2 years ago
Deepak Hiremath
Deepak Hiremath
Director/Designated Partner
almost 3 years ago
Surbhi Gupta
Surbhi Gupta
Director/Designated Partner
over 4 years ago
Umesh Sharma
Umesh Sharma
Director/Designated Partner
about 8 years ago
Puja Thakur
Puja Thakur
Director/Designated Partner
over 9 years ago
Sonia Chopra
Sonia Chopra
Director/Designated Partner
about 10 years ago

Past Directors

Sourav Thakur
Sourav Thakur
Additional Director
about 11 years ago

Registered Trademarks

Vc Vermillion Communication Vermillion Communication

[Class : 35] Advertising, Business Management, Business Administaration, Office Functions And All Other Services Included In Class 35

Charges

5 Crore
27 April 2018
Icici Bank Limited
50 Lak
27 April 2018
Icici Bank Limited
50 Lak
27 March 2018
Icici Bank Limited
3 Crore
06 July 2006
The Canara Bank Ltd.
10 Lak
23 December 2005
Canara Bank
1 Crore
23 December 2005
Canara Bank
10 Lak
25 August 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
09 June 2023
Hdfc Bank Limited
0
26 June 2023
Hdfc Bank Limited
0
09 May 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
10 April 2023
Hdfc Bank Limited
0
25 August 2022
Hdfc Bank Limited
0
30 March 2022
Others
0
23 December 2005
Canara Bank
0
30 September 2021
Hdfc Bank Limited
0
14 September 2021
Hdfc Bank Limited
0
13 August 2021
Hdfc Bank Limited
0
27 April 2018
Others
0
27 March 2018
Others
0
27 April 2018
Others
0
06 July 2006
The Canara Bank Ltd.
0
23 December 2005
Canara Bank
0
25 August 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
09 June 2023
Hdfc Bank Limited
0
26 June 2023
Hdfc Bank Limited
0
09 May 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
10 April 2023
Hdfc Bank Limited
0
25 August 2022
Hdfc Bank Limited
0
30 March 2022
Others
0
23 December 2005
Canara Bank
0
30 September 2021
Hdfc Bank Limited
0
14 September 2021
Hdfc Bank Limited
0
13 August 2021
Hdfc Bank Limited
0
27 April 2018
Others
0
27 March 2018
Others
0
27 April 2018
Others
0
06 July 2006
The Canara Bank Ltd.
0
23 December 2005
Canara Bank
0
25 August 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
09 June 2023
Hdfc Bank Limited
0
26 June 2023
Hdfc Bank Limited
0
09 May 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
10 April 2023
Hdfc Bank Limited
0
25 August 2022
Hdfc Bank Limited
0
30 March 2022
Others
0
23 December 2005
Canara Bank
0
30 September 2021
Hdfc Bank Limited
0
14 September 2021
Hdfc Bank Limited
0
13 August 2021
Hdfc Bank Limited
0
27 April 2018
Others
0
27 March 2018
Others
0
27 April 2018
Others
0
06 July 2006
The Canara Bank Ltd.
0
23 December 2005
Canara Bank
0

Documents

Form DPT-3-29102020-signed
Form AOC-4(XBRL)-05032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04032020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-04032020
XBRL document in respect Consolidated financial statement-04032020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
Form ADT-1-25112019_signed
Copy of resolution passed by the company-25112019
Copy of written consent given by auditor-25112019
Optional Attachment-(1)-25112019
Form DPT-3-04072019
Form AOC-4(XBRL)-21012019_signed
XBRL document in respect Consolidated financial statement-18012019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-18012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Optional Attachment-(1)-30122018
Form AOC-4(XBRL)-23082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18082018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-18082018
XBRL document in respect Consolidated financial statement-18082018
Optional Attachment-(2)-17052018
Form CHG-1-17052018_signed
Instrument(s) of creation or modification of charge;-17052018
Optional Attachment-(3)-17052018