Company Information

CIN
Status
Date of Incorporation
06 June 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000
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
Bimal Kumar Sharma
Bimal Kumar Sharma
Director/Designated Partner
almost 3 years ago
Harpreet Singh Oberoi
Harpreet Singh Oberoi
Director
over 22 years ago

Registered Trademarks

Vpcl Victor Pushin Cords

[Class : 9] Electrical Goods Like Cables, Electrical Home Appliances, Ac/Dc Adapter, Power Stabilizer, Ups Inverters, Extention Board And All Other Electrical Items.

Vpcl Victor Pushin Cords

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Water Supply And Sanitary Purposes.

Charges

19 Crore
17 June 2014
Citi Bank N.a.
7 Crore
16 July 2013
Citi Bank N.a.
11 Crore
21 May 2010
Hdfc Bank Limited
5 Crore
21 May 2010
Hdfc Bank Limited
5 Crore
09 February 2004
State Bank Of Patiala
40 Lak
09 February 2004
State Bank Of Patiala
1 Crore
29 March 2004
State Bank Of Patiala
15 Lak
09 February 2004
State Bank Of Patiala
25 Lak
22 January 2021
Hdfc Bank Limited
74 Lak
31 December 2022
Hdfc Bank Limited
0
02 February 2023
Hdfc Bank Limited
0
22 January 2021
Hdfc Bank Limited
0
16 July 2013
Citi Bank N.a.
0
21 May 2010
Hdfc Bank Limited
0
29 March 2004
State Bank Of Patiala
0
09 February 2004
State Bank Of Patiala
0
17 June 2014
Citi Bank N.a.
0
09 February 2004
State Bank Of Patiala
0
09 February 2004
State Bank Of Patiala
0
21 May 2010
Hdfc Bank Limited
0
31 December 2022
Hdfc Bank Limited
0
02 February 2023
Hdfc Bank Limited
0
22 January 2021
Hdfc Bank Limited
0
16 July 2013
Citi Bank N.a.
0
21 May 2010
Hdfc Bank Limited
0
29 March 2004
State Bank Of Patiala
0
09 February 2004
State Bank Of Patiala
0
17 June 2014
Citi Bank N.a.
0
09 February 2004
State Bank Of Patiala
0
09 February 2004
State Bank Of Patiala
0
21 May 2010
Hdfc Bank Limited
0
31 December 2022
Hdfc Bank Limited
0
02 February 2023
Hdfc Bank Limited
0
22 January 2021
Hdfc Bank Limited
0
16 July 2013
Citi Bank N.a.
0
21 May 2010
Hdfc Bank Limited
0
29 March 2004
State Bank Of Patiala
0
09 February 2004
State Bank Of Patiala
0
17 June 2014
Citi Bank N.a.
0
09 February 2004
State Bank Of Patiala
0
09 February 2004
State Bank Of Patiala
0
21 May 2010
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-28012020
Instrument(s) of creation or modification of charge;-28012020
Form CHG-1-28012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of MGT-8-26112019
Instrument(s) of creation or modification of charge;-18062019
Optional Attachment-(1)-18062019
Form CHG-1-18062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190618
Form MGT-14-09052019_signed
Optional Attachment-(1)-08052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08052019
List of share holders, debenture holders;-12122018
Copy of MGT-8-12122018
Optional Attachment-(2)-12122018
Optional Attachment-(1)-12122018
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Form ADT-1-10112018_signed
Copy of written consent given by auditor-02112018
Copy of the intimation sent by company-02112018
Copy of resolution passed by the company-02112018
Form ADT-3-13092018-signed