Company Information

CIN
Status
Date of Incorporation
12 October 1994
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
82,500,000
Authorised Capital
180,000,000

Directors

Siddhant Sharma
Siddhant Sharma
Director/Designated Partner
about 2 years ago
Vijay Kothari
Vijay Kothari
Director/Designated Partner
over 2 years ago
Aryaman Kothari
Aryaman Kothari
Director/Designated Partner
almost 3 years ago
Sakshi Chourasiya
Sakshi Chourasiya
Director/Designated Partner
about 4 years ago
Nitesh Gupta
Nitesh Gupta
Director/Designated Partner
about 4 years ago
Manish Tambi
Manish Tambi
Wholetime Director
over 12 years ago
Manish Sanghvi
Manish Sanghvi
Director
about 23 years ago

Past Directors

Ashish Verma
Ashish Verma
Director
about 6 years ago
Juhee Verma
Juhee Verma
Director
about 7 years ago
Bhushan Tambe
Bhushan Tambe
Company Secretary
over 10 years ago
Roshani Maheshwari
Roshani Maheshwari
Director
about 11 years ago
Surabhi Pawar
Surabhi Pawar
Company Secretary
over 12 years ago
Hiren Kamdar
Hiren Kamdar
Director
over 14 years ago
Suresh Singh Jain
Suresh Singh Jain
Additional Director
over 14 years ago

Registered Trademarks

Viji Housing Finance Limited Viji Finance Limited

[Class : 36] Finance , Housing Finance , Non Banking & Monitoring Services .

Viji Finance Limited Viji Finance

[Class : 36] Finance, Monitoring, Asset Management, Share Trading, Finance Management, On Line Trading, Non Banking Activities And Services

Charges

33 Lak
30 November 2016
Toyota Financial Services India Limited
33 Lak
24 July 2023
Axis Bank Limited
0
10 March 2022
Axis Bank Limited
0
19 October 2021
Others
0
30 November 2016
Others
0
24 July 2023
Axis Bank Limited
0
10 March 2022
Axis Bank Limited
0
19 October 2021
Others
0
30 November 2016
Others
0

Documents

Form MGT-14-16102020_signed
Form MGT-15-14102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Form MGT-14-24082020_signed
Form MGT-7-30122019_signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC - 4 CFS-30102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Secretarial Audit Report-26102019
Supplementary or Test audit report under section 143-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Directors? report as per section 134(3)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Form AOC-4 additional attachment-26102019_signed
Form AOC-4-26102019_signed
Form ADT-1-16102019_signed
Form MGT-14-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102019
Form ADT-3-10102019_signed
Resignation letter-10102019
Form DIR-12-10102019_signed
Optional Attachment-(1)-07102019
Form MGT-15-04102019_signed