Company Information

CIN
Status
Date of Incorporation
04 January 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Yogesh Savailal Shah
Yogesh Savailal Shah
Managing Director
about 2 years ago
Daksha Yogesh Shah
Daksha Yogesh Shah
Managing Director
over 2 years ago

Past Directors

Harshit Yogesh Shah
Harshit Yogesh Shah
Director
almost 19 years ago

Registered Trademarks

Vijaydeep Vijaydeep Mould Accessories

[Class : 35] Advertising, Business Administration, Office Functions, Wholesale And Retail Outlets Including Services Relating To Common Metals And Their Alloys And Hand Tools And Implements (Hand Operated), Cutlery, Side Arms, Razors

Vijaydeep Vijaydeep Mould Accessories

[Class : 8] Hand Tools And Implements (Handoperated); Cutlery; Side Arms; Razors

Vijaydeep Vijaydeep Mould Accessories

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Nonelectric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores

Charges

3 Crore
30 June 2017
Deutsche Bank Ag
3 Crore
30 June 2014
Standard Chartered Bank
1 Crore
21 March 2013
Standard Chartered Bank
1 Crore
30 June 2017
Others
0
21 March 2013
Standard Chartered Bank
0
30 June 2014
Standard Chartered Bank
0
30 June 2017
Others
0
21 March 2013
Standard Chartered Bank
0
30 June 2014
Standard Chartered Bank
0
30 June 2017
Others
0
21 March 2013
Standard Chartered Bank
0
30 June 2014
Standard Chartered Bank
0

Documents

Form DPT-3-15122020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(2)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Form ADT-1-19092019_signed
Copy of resolution passed by the company-19092019
Copy of the intimation sent by company-19092019
Copy of written consent given by auditor-19092019
Form ADT-3-18092019_signed
Resignation letter-18092019
Form DPT-3-27062019
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018
Copy of written consent given by auditor-13102018
Form CHG-4-01102018_signed
Letter of the charge holder stating that the amount has been satisfied-07092018