Company Information

CIN
Status
Date of Incorporation
25 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,780,000
Authorised Capital
10,000,000

Directors

Ravinder Kumar Lakhina
Ravinder Kumar Lakhina
Director/Designated Partner
over 2 years ago
Salma Chugh
Salma Chugh
Director/Designated Partner
over 2 years ago

Past Directors

Gaurav Gaba
Gaurav Gaba
Director
about 13 years ago
Satish Kumar Chugh
Satish Kumar Chugh
Director
over 13 years ago

Registered Trademarks

Device Vertex Industries

[Class : 25] Readymade Garments; Hosiery Goods; Footwear And Headgear.

Vknit Vertex Industries

[Class : 25] Readymade Garments, Hosiery Goods, Footwear, Headgear.

Harbour Town Vertex Industries

[Class : 25] Readymade Garments; Hosiery Goods; Footwear And Headgear.
View +23 more Brands for Vertex Industries Private Limited.

Charges

15 Crore
03 May 2019
State Bank Of India
9 Crore
29 December 2017
The Karur Vysya Bank Limited
10 Crore
15 April 2013
Bank Of India
6 Crore
21 February 2023
Hdfc Bank Limited
10 Lak
22 October 2022
The Panipat Urban Co-operative Bank Limited
6 Crore
02 May 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
22 October 2022
Others
0
03 May 2019
Others
0
29 December 2017
Others
0
15 April 2013
Bank Of India
0
02 May 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
22 October 2022
Others
0
03 May 2019
Others
0
29 December 2017
Others
0
15 April 2013
Bank Of India
0
02 May 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
22 October 2022
Others
0
03 May 2019
Others
0
29 December 2017
Others
0
15 April 2013
Bank Of India
0

Documents

Form DPT-3-17112020-signed
Instrument(s) of creation or modification of charge;-11062020
Form CHG-1-11062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200611
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-26072019
Optional Attachment-(2)-09052019
Optional Attachment-(1)-09052019
Form CHG-1-09052019_signed
Instrument(s) of creation or modification of charge;-09052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190509
Form CHG-4-30042019_signed
Letter of the charge holder stating that the amount has been satisfied-30042019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form PAS-3-18042019_signed
Copy of Board or Shareholders? resolution-16042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042019
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Instrument(s) of creation or modification of charge;-21022018