Company Information

CIN
Status
Date of Incorporation
13 March 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Nikhil Sharma
Nikhil Sharma
Director/Designated Partner
over 2 years ago
Pawan Kumar Sharma
Pawan Kumar Sharma
Director/Designated Partner
over 2 years ago
Harpreet Singh Oberoi
Harpreet Singh Oberoi
Director/Designated Partner
over 2 years ago
Amarjeet Oberoi
Amarjeet Oberoi
Director
over 11 years ago

Past Directors

Sonali Sharma
Sonali Sharma
Director
over 11 years ago

Registered Trademarks

Webers Victor Component Systems

[Class : 11] Led Bulbs And Led Lights

Victor Victor Component Systems

[Class : 9] Mobile And Mobile Accessories

Victor (Device) Victor Component Systems

[Class : 9] Electrical Goods Like Cables, Electrical Home Appliances, Ac/Dc Adapter, Power Stabilizer, Ups Invertors, Extention Board And All Other Electrical Items.
View +1 more Brands for Victor Component Systems Private Limited.

Charges

26 Crore
04 December 2015
Hdfc Bank Limited
2 Crore
28 December 2012
Kotak Mahindra Bank Limited
1 Crore
10 March 2011
Citibank N.a
1 Crore
30 April 2007
Citi Bank N.a.
12 Crore
16 October 2000
State Bank Of Patiala
25 Lak
27 September 2002
State Bank Of Patiala
1,957 Crore
27 September 2002
State Bank Of Patiala
2 Crore
08 October 1999
State Bank Of Patiala
40 Lak
21 July 2020
Aditya Birla Finance Limited
59 Lak
31 December 2019
Aditya Birla Finance Limited
6 Crore
21 February 2023
Hdfc Bank Limited
0
24 September 2021
Hdfc Bank Limited
0
04 December 2015
Hdfc Bank Limited
0
30 April 2007
Citi Bank N.a.
0
10 March 2011
Citibank N.a
0
21 July 2020
Others
0
31 December 2019
Others
0
27 September 2002
State Bank Of Patiala
0
08 October 1999
State Bank Of Patiala
0
27 September 2002
State Bank Of Patiala
0
28 December 2012
Kotak Mahindra Bank Limited
0
16 October 2000
State Bank Of Patiala
0
21 February 2023
Hdfc Bank Limited
0
24 September 2021
Hdfc Bank Limited
0
04 December 2015
Hdfc Bank Limited
0
30 April 2007
Citi Bank N.a.
0
10 March 2011
Citibank N.a
0
21 July 2020
Others
0
31 December 2019
Others
0
27 September 2002
State Bank Of Patiala
0
08 October 1999
State Bank Of Patiala
0
27 September 2002
State Bank Of Patiala
0
28 December 2012
Kotak Mahindra Bank Limited
0
16 October 2000
State Bank Of Patiala
0

Documents

Form CHG-1-08082020_signed
Instrument(s) of creation or modification of charge;-08082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200808
Form DPT-3-04082020-signed
Evidence of cessation;-06072020
Form DIR-12-06072020_signed
Interest in other entities;-06072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072020
Optional Attachment-(1)-06072020
Notice of resignation;-06072020
Form CHG-1-28012020_signed
Optional Attachment-(1)-28012020
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-07092019_signed
Copy of written consent given by auditor-07092019
Copy of resolution passed by the company-07092019
Copy of the intimation sent by company-07092019
Form SH-8-04092019-signed
Form SH-9-29082019-signed
Form MGT-14-06082019_signed
Audited financial statements of last three years-06082019
Copy of the board resolution-06082019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-06082019
Form DIR-12-06082019_signed