Company Information

CIN
Status
Date of Incorporation
22 March 2001
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
23,852,000
Authorised Capital
40,000,000

Directors

Manish Gupta
Manish Gupta
Director/Designated Partner
over 2 years ago
Gaurav Gupta
Gaurav Gupta
Director/Designated Partner
over 2 years ago
Ekta Gupta
Ekta Gupta
Director
over 11 years ago
Saurabh Gupta
Saurabh Gupta
Director/Designated Partner
over 18 years ago
Kusum Gupta
Kusum Gupta
Director/Designated Partner
over 24 years ago
Rajani Paliwal
Rajani Paliwal
Director
over 24 years ago

Past Directors

Om Prakash Paliwal
Om Prakash Paliwal
Director
over 24 years ago
Vishamber Nath Gupta
Vishamber Nath Gupta
Director
over 24 years ago

Registered Trademarks

Saundhi Vinayakk Fibres

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers Included In Class 24.

Saundhi Vinayakk Fibres

[Class : 25] Ready Made Garments, Footwear, Headgear Included In Class 25

Raagha Vinayakk Fibres

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes, Bed Cover, Table Cover, Included In Class 24
View +1 more Brands for Vinayakk Fibres Limited.

Charges

5 Crore
16 July 2008
Small Industries Development Bank Of India
5 Crore
22 September 2023
Hdfc Bank Limited
0
16 July 2008
Small Industries Development Bank Of India
0
22 September 2023
Hdfc Bank Limited
0
16 July 2008
Small Industries Development Bank Of India
0
22 September 2023
Hdfc Bank Limited
0
16 July 2008
Small Industries Development Bank Of India
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MGT-14-10102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102019
Form DPT-3-16072019-signed
Form DPT-3-01072019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Directors report as per section 134(3)-03122018
Form AOC-4-03122018_signed
Evidence of cessation;-12062018
Form DIR-12-12062018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Form AOC-4-18112017_signed
Form MGT-14-27102017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
List of share holders, debenture holders;-28112016
Optional Attachment-(1)-28112016
Form MGT-7-28112016