Company Information

CIN
Status
Date of Incorporation
04 July 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Subhash Chander
Subhash Chander
Director/Designated Partner
over 2 years ago
Usha Rani
Usha Rani
Director/Designated Partner
almost 3 years ago
Aditya Arya
Aditya Arya
Director/Designated Partner
over 3 years ago
Ishwar Singh
Ishwar Singh
Director/Designated Partner
over 10 years ago
Ved Parkash
Ved Parkash
Director/Designated Partner
over 12 years ago

Past Directors

Meena Rani Gupta
Meena Rani Gupta
Director
over 12 years ago

Registered Trademarks

Vspl Vikas Stainless Vikas Stainless

[Class : 35] Trader And Wholesaler Of Fabricated Metal Products

Vikas Stainless Pvt. Ltd. Vikas Stainless

[Class : 6] Stainless Steel Pipes And Metal Pipes Included In Class 6.

Charges

15 Crore
13 November 2018
State Bank Of India
4 Crore
05 December 2015
Punjab National Bank
4 Crore
21 August 2021
Hdfc Bank Limited
13 Crore
20 February 2023
Hdfc Bank Limited
15 Lak
21 October 2022
Kotak Mahindra Bank Limited
2 Crore
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
21 August 2021
Hdfc Bank Limited
0
13 November 2018
State Bank Of India
0
05 December 2015
Others
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
21 August 2021
Hdfc Bank Limited
0
13 November 2018
State Bank Of India
0
05 December 2015
Others
0
29 October 2023
Hdfc Bank Limited
0
20 February 2023
Hdfc Bank Limited
0
21 October 2022
Others
0
21 August 2021
Hdfc Bank Limited
0
13 November 2018
State Bank Of India
0
05 December 2015
Others
0

Documents

Form DPT-3-21122020_signed
Form MGT-7-19122020_signed
Form AOC-4-19122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
List of share holders, debenture holders;-18122020
Directors report as per section 134(3)-18122020
Optional Attachment-(1)-18122020
Optional Attachment-(2)-18122020
Form SH-7-27112020-signed
Altered memorandum of assciation;-21112020
Copy of the resolution for alteration of capital;-21112020
Form DPT-3-10112020-signed
Form CHG-1-25062020_signed
Instrument(s) of creation or modification of charge;-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Form MGT-7-10102019_signed
Form AOC-4-10102019_signed
Optional Attachment-(1)-09102019
List of share holders, debenture holders;-09102019
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Optional Attachment-(2)-09102019
Form DPT-3-22072019
Form ADT-1-20062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Form DIR-12-30042019_signed
Optional Attachment-(1)-30042019
Optional Attachment-(2)-30042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042019