Company Information

CIN
Status
Date of Incorporation
22 November 1988
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Darshan Kataria
Darshan Kataria
Director/Designated Partner
about 11 years ago

Past Directors

Vasudev Kataria
Vasudev Kataria
Director
about 11 years ago
Niranjan Katariya
Niranjan Katariya
Director
about 37 years ago

Registered Trademarks

Ferovin Vindas Chemical Industries

[Class : 5] Medicine & Pharmaceutical Preatitions.

Bramycin Vindas Chemical Industries

[Class : 5] Medicine & Pharmaceutical Products.

Ciprovin Vindas Chemical Industries

[Class : 5] Medicines & Pharmaceutical Products Included In Class 5.
View +11 more Brands for Vindas Chemical Industries Private Limited.

Charges

1 Crore
15 September 2018
Axis Bank Limited
10 Lak
09 July 2014
Axis Bank Limited
1 Crore
29 September 1995
State Bank Of India
1 Lak
11 July 1996
State Bank Of India
2 Lak
06 April 1992
State Bank Of India
3 Crore
17 November 1993
Madhya Pradesh Financial Corporation
6 Lak
19 March 1990
Madhya Pradesh Financial Corporation
21 Lak
09 July 2014
Axis Bank Limited
0
15 September 2018
Axis Bank Limited
0
11 July 1996
State Bank Of India
0
19 March 1990
Madhya Pradesh Financial Corporation
0
06 April 1992
State Bank Of India
0
29 September 1995
State Bank Of India
0
17 November 1993
Madhya Pradesh Financial Corporation
0
09 July 2014
Axis Bank Limited
0
15 September 2018
Axis Bank Limited
0
11 July 1996
State Bank Of India
0
19 March 1990
Madhya Pradesh Financial Corporation
0
06 April 1992
State Bank Of India
0
29 September 1995
State Bank Of India
0
17 November 1993
Madhya Pradesh Financial Corporation
0

Documents

List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC - 4 CFS-15122019_signed
Form AOC-4-10122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Directors report as per section 134(3)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Supplementary or Test audit report under section 143-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-19112019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
CERTIFICATE OF REGISTRATION OF CHARGE-20190411
Form DPT-3-14082019-signed
Form MSME FORM I-08062019_signed
Form ADT-1-03062019_signed
Copy of the intimation sent by company-03062019
Copy of written consent given by auditor-03062019
Copy of resolution passed by the company-03062019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190328
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form AOC - 4 CFS-18122018_signed
Form AOC-4-18122018_signed