Company Information

CIN
Status
Date of Incorporation
10 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,064,520
Authorised Capital
10,000,000

Directors

Mayur Dharamchand Solanki
Mayur Dharamchand Solanki
Director
over 2 years ago
Dollie Mayur Solanki
Dollie Mayur Solanki
Director/Designated Partner
about 4 years ago

Past Directors

Sureshbhai Balchandbhai Vora
Sureshbhai Balchandbhai Vora
Director
over 31 years ago
Dharamchand Bhikhalal Solanki
Dharamchand Bhikhalal Solanki
Director
over 31 years ago

Registered Trademarks

Vijosh Vijosh Distributors

[Class : 35] Administrative Processing Of Purchase Orders; Administrative Processing Of Purchase Orders Within The Framework Of Services Provided By Mail Order Companies; Advertising; Marketing; Marketing Information; Marketing Services; Online Ordering Services; Computerized Online Ordering Services; Wholesale Ordering Services; Computerized Online Retail Store Services; Go...

Vijosh Vijosh Distributors

[Class : 39] Warehousing Services Relating To The Storage, Packaging And Dispatch Of Goods; Goods Warehousing; Storage, Distribution, Transport, Shipping, And Delivery Of Gas, Oil And Chemicals; Transportation Of Furniture Of Others By Trucks; Leasing Of Automobiles

Charges

0
30 June 2015
Kotak Mahindra Bank Limited
5 Crore
31 January 2011
Hdfc Bank Limited
30 Lak
17 September 2003
Dena Bank
5 Lak
29 January 2011
Hdfc Bank Limited
1 Crore
01 September 2020
Kotak Mahindra Bank Limited
96 Lak
31 May 2023
Yes Bank Limited
0
30 June 2015
Others
0
01 September 2020
Others
0
17 September 2003
Dena Bank
0
29 January 2011
Hdfc Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
31 May 2023
Yes Bank Limited
0
30 June 2015
Others
0
01 September 2020
Others
0
17 September 2003
Dena Bank
0
29 January 2011
Hdfc Bank Limited
0
31 January 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-10112020-signed
Form CHG-1-08092020_signed
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Form DPT-3-10062020-signed
Form MGT-7-14122019_signed
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-26062019
Instrument(s) of creation or modification of charge;-03062019
Form CHG-1-03062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190603
Form ADT-1-21052019_signed
Optional Attachment-(1)-21052019
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
Form CHG-4-20042019_signed
Letter of the charge holder stating that the amount has been satisfied-20042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190420
Form CHG-4-17042019_signed
Letter of the charge holder stating that the amount has been satisfied-17042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190417
Form PAS-3-08122018_signed