Company Information

CIN
Status
Date of Incorporation
11 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
40,000,000

Directors

Ananth Padmanabh Bommadevara
Ananth Padmanabh Bommadevara
Director/Designated Partner
over 2 years ago
Vijayalakshmi Bommadevara
Vijayalakshmi Bommadevara
Director/Designated Partner
over 12 years ago
Bommadevara Janardhan Jawahar
Bommadevara Janardhan Jawahar
Director/Designated Partner
over 12 years ago

Registered Trademarks

Vinshield Vin Dip India

[Class : 17] Plastic Films For Electrical Insulation;Insulating Materials; Electrical Insulating Materials

Charges

9 Crore
30 April 2015
Axis Bank Limited
4 Lak
02 January 2014
Hdfc Bank Limited
3 Crore
26 February 2021
Idfc First Bank Limited
5 Crore
19 July 2023
Hdfc Bank Limited
0
26 February 2021
Others
0
30 April 2015
Axis Bank Limited
0
02 January 2014
Hdfc Bank Limited
0
19 July 2023
Hdfc Bank Limited
0
26 February 2021
Others
0
30 April 2015
Axis Bank Limited
0
02 January 2014
Hdfc Bank Limited
0
19 July 2023
Hdfc Bank Limited
0
26 February 2021
Others
0
30 April 2015
Axis Bank Limited
0
02 January 2014
Hdfc Bank Limited
0
19 July 2023
Hdfc Bank Limited
0
26 February 2021
Others
0
30 April 2015
Axis Bank Limited
0
02 January 2014
Hdfc Bank Limited
0

Documents

Form ADT-1-21122019_signed
Form MGT-7-21122019_signed
Form AOC-4-21122019_signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-17122019
Copy of written consent given by auditor-17122019
Copy of the intimation sent by company-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Copy of resolution passed by the company-17122019
Form ADT-1-18122018_signed
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Copy of resolution passed by the company-17122018
Copy of the intimation sent by company-17122018
Copy of written consent given by auditor-17122018
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Form ADT-1-15112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
List of share holders, debenture holders;-15112017
Directors report as per section 134(3)-15112017
Copy of written consent given by auditor-15112017
Copy of the intimation sent by company-15112017
Copy of resolution passed by the company-15112017
Form AOC-4-15112017_signed
Form MGT-7-15112017_signed
Certificate of Registration for Modification of Mortgage-300116.PDF
Certificate of Registration for Modification of Mortgage-300116.PDF
Certificate of Registration for Modification of Mortgage-300116.PDF