Company Information

CIN
Status
Date of Incorporation
07 July 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
10,022,000
Authorised Capital
17,500,000

Directors

Siddhant Agarwal
Siddhant Agarwal
Director/Designated Partner
over 10 years ago
Gopal Chand Agarwal
Gopal Chand Agarwal
Director/Designated Partner
about 24 years ago

Past Directors

Dharam Chand Agarwal
Dharam Chand Agarwal
Director
over 29 years ago
Purshotham Agarwal
Purshotham Agarwal
Director
over 29 years ago

Registered Trademarks

Vijay Anand ( Label, Monogram) Vijay Anand Textile Mills

[Class : 24] Textile Piece Goods Included In Class 24.

Vijay Anand Textile Mills Pvt... Vijay Anand Textile Mills

[Class : 24] Textile Piece Goods Included In Class 24.

Van ( Logo) Vijay Anand Textile Mills

[Class : 24] Textile Piece Goods Included In Class 24.

Charges

0
06 September 1994
The Andhra Pradesh
3 Crore
11 December 2000
A P S F C
20 Lak
31 May 2017
Hdfc Bank Limited
15 Crore
28 October 2010
Hdfc Bank Limited
90 Lak
19 January 1994
State Bank Of Hyderabad
40 Lak
01 February 1996
State Bank Of Hyderabad
50 Lak
18 March 2000
S B Hyderabad
60 Lak
17 March 2001
A P S F C
50 Lak
16 January 1998
A P S F C
30 Lak
30 November 2002
A P S F C
80 Lak
07 December 1989
Andhra Pradesh
48 Lak
28 October 2010
Hdfc Bank Limited
0
11 December 2000
A P S F C
0
18 March 2000
S B Hyderabad
0
01 February 1996
State Bank Of Hyderabad
0
07 December 1989
Andhra Pradesh
0
30 November 2002
A P S F C
0
06 September 1994
The Andhra Pradesh
0
16 January 1998
A P S F C
0
17 March 2001
A P S F C
0
31 May 2017
Hdfc Bank Limited
0
19 January 1994
State Bank Of Hyderabad
0
28 October 2010
Hdfc Bank Limited
0
11 December 2000
A P S F C
0
18 March 2000
S B Hyderabad
0
01 February 1996
State Bank Of Hyderabad
0
07 December 1989
Andhra Pradesh
0
30 November 2002
A P S F C
0
06 September 1994
The Andhra Pradesh
0
16 January 1998
A P S F C
0
17 March 2001
A P S F C
0
31 May 2017
Hdfc Bank Limited
0
19 January 1994
State Bank Of Hyderabad
0

Documents

Form INC-28-04012019-signed
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
Directors report as per section 134(3)-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
List of share holders, debenture holders;-26112018
Copy of court order or NCLT or CLB or order by any other competent authority.-20112018
Optional Attachment-(1)-20112018
Form CHG-1-13082018_signed
Instrument(s) of creation or modification of charge;-13082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180813
Form CHG-1-30072018_signed
Instrument(s) of creation or modification of charge;-30072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180730
Form CHG-4-16072018_signed
Letter of the charge holder stating that the amount has been satisfied-10072018
Form INC-28-11062018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22052018
Form MGT-14-02032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24022018
Form CHG-1-25012018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180125
Optional Attachment-(1)-22012018
Instrument(s) of creation or modification of charge;-22012018
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
List of share holders, debenture holders;-27102017
Form MGT-7-27102017_signed
Form AOC-4-27102017_signed
Form CHG-4-29092017_signed