Company Information

CIN
Status
Date of Incorporation
13 July 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Rashmikant Jayantilal Mehta
Rashmikant Jayantilal Mehta
Director/Designated Partner
over 2 years ago
Ashish Atmaram Shah
Ashish Atmaram Shah
Director/Designated Partner
about 9 years ago
Ruby Rashmi Mehta
Ruby Rashmi Mehta
Director/Designated Partner
over 22 years ago

Past Directors

Ravishankar Panchanan Mishra
Ravishankar Panchanan Mishra
Additional Director
over 7 years ago
Uday Kamalakar Thakare
Uday Kamalakar Thakare
Director
over 22 years ago

Registered Trademarks

Vexent Dyeaux India Pvt Ltd Vexent Dyeaux India

[Class : 38] Computer Aided Transmission Of Text And Images

Vexent Dyeaux India Pvt Ltd Vexent Dyeaux India

[Class : 35] Advertising; Business Management; Business Administration; Office Functions Related To Dyestuffs

Vexent (Label) Vexent Dyeaux India

[Class : 16] Paper And Cardboard; Printed Matter; Bookbinding Material; Photographs; Stationery And Office Requisites, Except Furniture; Adhesives For Stationery Or Household Purposes; Artists And Drawing Materials; Paintbrushes; Instructional And Teaching Materials; Plastic Sheets, Films And Bags For Wrapping And Packaging; Printers Type, Printing Blocks
View +6 more Brands for Vexent Dyeaux India Private Limited.

Charges

1 Crore
23 March 2007
Bank Of Baroad
75 Lak
23 March 2007
Bank Of Baroda
75 Lak
17 December 2004
Bank Of Baroda
8 Lak
23 March 2007
Bank Of Baroad
0
23 March 2007
Bank Of Baroda
0
17 December 2004
Bank Of Baroda
0
23 March 2007
Bank Of Baroad
0
23 March 2007
Bank Of Baroda
0
17 December 2004
Bank Of Baroda
0
23 March 2007
Bank Of Baroad
0
23 March 2007
Bank Of Baroda
0
17 December 2004
Bank Of Baroda
0

Documents

Form DPT-3-28012020-signed
List of share holders, debenture holders;-31122019
Form MGT-7-31122019
Form ADT-1-26122019_signed
Copy of written consent given by auditor-11122019
Copy of the intimation sent by company-11122019
Copy of resolution passed by the company-11122019
Form AOC-4-07122019_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-3-05072019
Form DIR-12-13042019_signed
Notice of resignation;-09042019
Evidence of cessation;-09042019
Notice of resignation filed with the company-09042019
Form DIR-11-09042019_signed
Proof of dispatch-09042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
List of share holders, debenture holders;-05112018
Directors report as per section 134(3)-05112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed
Optional Attachment-(1)-11092018
Optional Attachment-(2)-11092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092018
Form DIR-12-11092018_signed
Form AOC-4-04122017_signed
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017