Company Information

CIN
Status
Date of Incorporation
31 August 1994
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,755,000
Authorised Capital
20,000,000

Directors

Neelam Mahesh Ahuja
Neelam Mahesh Ahuja
Director
over 31 years ago

Past Directors

Vijay Ahuja Mahesh
Vijay Ahuja Mahesh
Additional Director
almost 11 years ago
Vikram Mahesh Ahuja
Vikram Mahesh Ahuja
Director
over 14 years ago
Mahesh Thakurdas Ahuja
Mahesh Thakurdas Ahuja
Director
over 31 years ago

Registered Trademarks

Va Vikram Ahuja Enterprise International

[Class : 37] Construction And Development Of Property And Infrastructure; Building Constructions; Maintenance, Repair; Construction Information, Maintenance Of Shopping Malls, Multiplex, Residential And Commercial Complexes, Retirement Homes, Old Age Homes, Road, Hospitals, Auditoriums, Stadiums And Rental Of Construction Equipments.

Va Vikram Ahuja Enterprise International

[Class : 36] Real Estate Agencies Financial Affairs, Investments, Banking, Brokerage, Consultancy (Financial), Consultancy (Insurance), Financial Information, Financial Management, Financing Services, Securities Mutual Funds, Lending Against Security, Loans, Management (Financial), Stocks And Bonds Brokerage.

Charges

20 Crore
09 July 2018
The Repatriates Co - Operative Finance And Development Bank Limited
5 Crore
10 January 2014
Repatriates Cooperative Finance And Development Bank Limited
7 Crore
25 July 2013
The Repatriates Co - Operative Finance And Development Bank Limited
8 Crore
16 June 2000
Vijaya Bank
39 Lak
27 August 2008
Vijaya Bank
40 Lak
13 July 2020
Others
0
25 July 2013
Others
0
09 July 2018
Others
0
16 June 2000
Vijaya Bank
0
10 January 2014
Repatriates Cooperative Finance And Development Bank Limited
0
27 August 2008
Vijaya Bank
0
13 July 2020
Others
0
25 July 2013
Others
0
09 July 2018
Others
0
16 June 2000
Vijaya Bank
0
10 January 2014
Repatriates Cooperative Finance And Development Bank Limited
0
27 August 2008
Vijaya Bank
0

Documents

Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form CHG-4-16122020_signed
Letter of the charge holder stating that the amount has been satisfied-16122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201216
Form DPT-3-21092020-signed
Form DPT-3-26042020-signed
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form CHG-1-09112019_signed
Instrument(s) of creation or modification of charge;-09112019
Optional Attachment-(2)-09112019
Optional Attachment-(1)-09112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191109
Form DPT-3-08112019
Auditor?s certificate-08112019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
List of share holders, debenture holders;-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Form CHG-1-06082018_signed
Optional Attachment-(1)-06082018