Company Information

CIN
Status
Date of Incorporation
10 December 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Jyothi Boddupalli
Jyothi Boddupalli
Director/Designated Partner
almost 3 years ago
Purushotham Pabba
Purushotham Pabba
Director
almost 3 years ago
Sai Teja Boddupalli
Sai Teja Boddupalli
Director
almost 3 years ago

Past Directors

Sridhar Bodupally
Sridhar Bodupally
Additional Director
over 6 years ago
Pabba Padma
Pabba Padma
Additional Director
over 6 years ago

Registered Trademarks

Shavex Vertice Global

[Class : 8] Razors, Blades For Electric Razors, Razor Blades, Shaving Blades

Shavex Vertice Global

[Class : 35] Wholesale And Retail Services Related To Shave Creams, Pre Shave Creams, After Shave Creams, After Shave Moisturising Creams, Shaving Foam, Razors, Blades For Electric Razors, Razor Blades, Shaving Blades, Shaving Brushes, Import Export Agencies, Import And Export Services

Shavex Vertice Global

[Class : 21] Shaving Brushes
View +43 more Brands for Vertice Global Private Limited.

Charges

22 Crore
28 September 2015
Syndicate Bank
22 Crore
29 December 2020
Icici Bank Limited
48 Lak
05 November 2020
Icici Bank Limited
2 Crore
30 July 2020
Icici Bank Limited
3 Crore
10 March 2020
Icici Bank Limited
16 Crore
27 April 2023
Others
0
23 August 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
29 March 2022
Others
0
29 December 2020
Others
0
28 September 2015
Syndicate Bank
0
30 July 2020
Others
0
10 March 2020
Others
0
05 November 2020
Others
0
27 April 2023
Others
0
23 August 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
29 March 2022
Others
0
29 December 2020
Others
0
28 September 2015
Syndicate Bank
0
30 July 2020
Others
0
10 March 2020
Others
0
05 November 2020
Others
0
27 April 2023
Others
0
23 August 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
29 March 2022
Others
0
29 December 2020
Others
0
28 September 2015
Syndicate Bank
0
30 July 2020
Others
0
10 March 2020
Others
0
05 November 2020
Others
0

Documents

Form CHG-1-01122020_signed
Instrument(s) of creation or modification of charge;-01122020
Optional Attachment-(1)-01122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Form CHG-1-13092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200913
Instrument(s) of creation or modification of charge;-12092020
Optional Attachment-(1)-12092020
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072020
Form DIR-12-02072020_signed
Optional Attachment-(1)-02072020
Optional Attachment-(2)-02072020
Form ADT-1-26062020_signed
Copy of written consent given by auditor-26062020
Copy of the intimation sent by company-26062020
Copy of resolution passed by the company-26062020
Form CHG-4-26062020_signed
Letter of the charge holder stating that the amount has been satisfied-26062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200626
Instrument(s) of creation or modification of charge;-18062020
Optional Attachment-(1)-18062020
Form CHG-1-18062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019