Company Information

CIN
Status
Date of Incorporation
30 April 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
58,995,400
Authorised Capital
60,000,000

Directors

Manish Chhajed
Manish Chhajed
Individual Subscriber
over 16 years ago
Venkatappaiah Naidu Vaddineni
Venkatappaiah Naidu Vaddineni
Director/Designated Partner
over 21 years ago
Mahendra Kumar Vaddineni
Mahendra Kumar Vaddineni
Director/Designated Partner
over 21 years ago

Past Directors

Manoj Vaddineni
Manoj Vaddineni
Director
over 21 years ago
Devasena Vaddineni
Devasena Vaddineni
Director
over 21 years ago

Registered Trademarks

Victory (Label) Victory Transformers Switchgears

[Class : 9] Distribution Transformers, Vaccum Circuit Brakers, Ct, Pt Metering Sets, Included In Class 9.

Charges

465 Crore
15 June 2011
Edelweiss Asset Reconstruction Company Limited
31 Crore
28 April 2011
Ge Capital Services India
12 Crore
16 November 2009
State Bank Of India
242 Crore
23 March 2009
Bank Of Baroda
83 Crore
14 August 2004
State Bank Of India
91 Crore
14 August 2004
State Bank Of India
5 Crore
15 February 2010
Barclays Bank Plc
18 Crore
10 October 2008
Sbi Factors And Commercial Services Private Limited
12 Crore
02 March 2008
3i Infotech Trusteeship Services Limited
50 Crore
29 November 2006
Canbank Factors Ltd.
5 Crore
30 September 2008
Abn Amro Bank N.v.
30 Crore
03 March 2008
Kotak Mahindra Bank Limited
7 Crore
28 April 2011
Ge Capital Services India
0
23 March 2009
Bank Of Baroda
0
10 October 2008
Sbi Factors And Commercial Services Private Limited
0
29 November 2006
Canbank Factors Ltd.
0
02 March 2008
3i Infotech Trusteeship Services Limited
0
16 November 2009
State Bank Of India
0
14 August 2004
State Bank Of India
0
15 February 2010
Barclays Bank Plc
0
03 March 2008
Kotak Mahindra Bank Limited
0
15 June 2011
Edelweiss Asset Reconstruction Company Limited
0
14 August 2004
State Bank Of India
0
30 September 2008
Abn Amro Bank N.v.
0
28 April 2011
Ge Capital Services India
0
23 March 2009
Bank Of Baroda
0
10 October 2008
Sbi Factors And Commercial Services Private Limited
0
29 November 2006
Canbank Factors Ltd.
0
02 March 2008
3i Infotech Trusteeship Services Limited
0
16 November 2009
State Bank Of India
0
14 August 2004
State Bank Of India
0
15 February 2010
Barclays Bank Plc
0
03 March 2008
Kotak Mahindra Bank Limited
0
15 June 2011
Edelweiss Asset Reconstruction Company Limited
0
14 August 2004
State Bank Of India
0
30 September 2008
Abn Amro Bank N.v.
0
28 April 2011
Ge Capital Services India
0
23 March 2009
Bank Of Baroda
0
10 October 2008
Sbi Factors And Commercial Services Private Limited
0
29 November 2006
Canbank Factors Ltd.
0
02 March 2008
3i Infotech Trusteeship Services Limited
0
16 November 2009
State Bank Of India
0
14 August 2004
State Bank Of India
0
15 February 2010
Barclays Bank Plc
0
03 March 2008
Kotak Mahindra Bank Limited
0
15 June 2011
Edelweiss Asset Reconstruction Company Limited
0
14 August 2004
State Bank Of India
0
30 September 2008
Abn Amro Bank N.v.
0

Documents

List of share holders, debenture holders;-11012020
Form MGT-7-11012020_signed
Form INC-28-02122019-signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form ADT-1-21112019_signed
Optional Attachment-(1)-21112019
Optional Attachment-(2)-21112019
Copy of written consent given by auditor-21112019
Copy of resolution passed by the company-21112019
Copy of the intimation sent by company-21112019
Copy of court order or NCLT or CLB or order by any other competent authority.-19112019
Form MGT-14-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112019
Form DIR-11-14022019_signed
Notice of resignation filed with the company-12022019
Proof of dispatch-12022019
Form MGT-7-15012019_signed
Form AOC-4(XBRL)-09012019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-08012019
XBRL document in respect Consolidated financial statement-08012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-07052018_signed
Form MGT-7-07052018_signed
List of share holders, debenture holders;-03052018
Optional Attachment-(1)-03052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052018