Company Information

CIN
Status
Date of Incorporation
01 May 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Jayesh Ram Vidhani
Jayesh Ram Vidhani
Managing Director
almost 3 years ago
Jasraj Ram Vidhani
Jasraj Ram Vidhani
Director
almost 3 years ago
Shila Ram Vidhani
Shila Ram Vidhani
Director
over 45 years ago
Ram Vallabdas Vidhani
Ram Vallabdas Vidhani
Director
over 45 years ago

Registered Trademarks

Word Vidhani Tex

[Class : 25] Clothing, Footwear, Headgear.

Vidhan Vidhani Tex

[Class : 25] Clothing And Hosiery.

(Device) Vidhani Tex

[Class : 25] Articles Of Clothing, Excluding Boots, Shoes And Slippers.

Charges

5 Crore
22 January 2018
Vijaya Bank
3 Crore
05 December 2007
State Bank Of India
50 Lak
26 November 2006
State Bank Of India
1 Crore
01 November 2010
State Bank Of India
12 Crore
20 May 2009
State Bank Of India
12 Crore
19 September 2011
State Bank Of India
3 Crore
05 January 1990
Central Bank Of India
2 Lak
12 May 1995
Central Bank Of India
6 Lak
05 January 1990
Central Bank Of India
12 Lak
05 January 1990
Central Bank Of India
2 Lak
22 March 1996
Central Bank Of India
4 Lak
05 January 1990
Central Bank Of India
5 Lak
24 March 1982
The Maharastra State Financial Corporation
7 Lak
23 August 1990
Uco Bank
43 Lak
24 August 1995
Maharashtra State Financial Corporation
90 Lak
26 April 1984
Syndicate Bank
2 Lak
05 December 2007
State Bank Of India
0
05 January 1990
Central Bank Of India
0
26 April 1984
Syndicate Bank
0
24 August 1995
Maharashtra State Financial Corporation
0
22 January 2018
Vijaya Bank
0
19 September 2011
State Bank Of India
0
05 January 1990
Central Bank Of India
0
05 January 1990
Central Bank Of India
0
12 May 1995
Central Bank Of India
0
23 August 1990
Uco Bank
0
22 March 1996
Central Bank Of India
0
05 January 1990
Central Bank Of India
0
01 November 2010
State Bank Of India
0
20 May 2009
State Bank Of India
0
24 March 1982
The Maharastra State Financial Corporation
0
26 November 2006
State Bank Of India
0
05 December 2007
State Bank Of India
0
05 January 1990
Central Bank Of India
0
26 April 1984
Syndicate Bank
0
24 August 1995
Maharashtra State Financial Corporation
0
22 January 2018
Vijaya Bank
0
19 September 2011
State Bank Of India
0
05 January 1990
Central Bank Of India
0
05 January 1990
Central Bank Of India
0
12 May 1995
Central Bank Of India
0
23 August 1990
Uco Bank
0
22 March 1996
Central Bank Of India
0
05 January 1990
Central Bank Of India
0
01 November 2010
State Bank Of India
0
20 May 2009
State Bank Of India
0
24 March 1982
The Maharastra State Financial Corporation
0
26 November 2006
State Bank Of India
0
05 December 2007
State Bank Of India
0
05 January 1990
Central Bank Of India
0
26 April 1984
Syndicate Bank
0
24 August 1995
Maharashtra State Financial Corporation
0
22 January 2018
Vijaya Bank
0
19 September 2011
State Bank Of India
0
05 January 1990
Central Bank Of India
0
05 January 1990
Central Bank Of India
0
12 May 1995
Central Bank Of India
0
23 August 1990
Uco Bank
0
22 March 1996
Central Bank Of India
0
05 January 1990
Central Bank Of India
0
01 November 2010
State Bank Of India
0
20 May 2009
State Bank Of India
0
24 March 1982
The Maharastra State Financial Corporation
0
26 November 2006
State Bank Of India
0

Documents

Form DPT-3-14102020-signed
Form AOC-4-10122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
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 ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Optional Attachment-(2)-26102019
Copy of written consent given by auditor-26102019
Optional Attachment-(1)-26102019
Copy of the intimation sent by company-26102019
Directors report as per section 134(3)-01032019
List of share holders, debenture holders;-01032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032019
Form AOC-4-01032019_signed
Form MGT-7-01032019_signed
Optional Attachment-(1)-26022018
Form CHG-1-26022018_signed
Instrument(s) of creation or modification of charge;-26022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180226
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Form AOC-4-29112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-28112016