Company Information

CIN
Status
Date of Incorporation
17 December 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,830,480
Authorised Capital
25,000,000

Directors

Piyush Agrawal
Piyush Agrawal
Director/Designated Partner
over 2 years ago
Ram Swaroop Agrawal
Ram Swaroop Agrawal
Director/Designated Partner
almost 9 years ago
Sachin Agrawal
Sachin Agrawal
Director/Designated Partner
about 23 years ago

Past Directors

Naveen Agrawal
Naveen Agrawal
Director
about 23 years ago

Registered Trademarks

Topcon Vineet Plastics

[Class : 17] Pvc Pipes, Hdpe, Ldpe Pipes, Sprinkler Pipes, Breaded Hose Pipes, Plum Pipes, Agriculture Pipes, Suction Pipes, Drip Pipes, Plastic Pipes, Plumbing Pipes, Swr Pipe, Pipe Hose And Fittings

Oxigen Vineet Plastics

[Class : 20] Plastic Water Storage Tank

Nexa Vineet Plastics

[Class : 20] Plastic Water Storage Tank
View +4 more Brands for Vineet Plastics Limited.

Charges

19 Crore
20 August 2019
Sidbi
43 Lak
21 February 2019
Sidbi
50 Lak
14 August 2018
Sidbi
25 Lak
10 November 2015
Bank Of India
8 Lak
10 September 2013
Small Industries Development Bank Of India
20 Lak
10 September 2012
Bank Of India
1 Crore
10 September 2012
Bank Of India
1 Crore
30 September 2010
Bank Of India
37 Lak
14 July 2010
Bank Of India
63 Lak
25 November 2009
Small Industries Development Bank Of India
10 Lak
06 May 2009
Bank Of India
13 Lak
15 October 2008
Bank Of India
8 Crore
01 February 2011
Bank Of India
60 Lak
06 May 2009
Bank Of India
48 Lak
26 March 2004
Union Bank Of India
95 Lak
26 March 2004
Union Bank Of India
2 Crore
25 August 2021
Sidbi
19 Lak
02 March 2021
Bank Of India
4 Crore
18 June 2020
Sidbi
18 Lak
02 June 2020
Bank Of India
99 Lak
17 July 2023
Hdfc Bank Limited
0
21 October 2022
Hdfc Bank Limited
0
20 February 2023
Hdfc Bank Limited
0
30 April 2022
Bank Of India
0
02 March 2021
Bank Of India
0
02 June 2020
Bank Of India
0
18 June 2020
Sidbi
0
20 August 2019
Sidbi
0
14 August 2018
Sidbi
0
21 February 2019
Sidbi
0
25 August 2021
Sidbi
0
26 March 2004
Union Bank Of India
0
10 September 2013
Small Industries Development Bank Of India
0
30 September 2010
Bank Of India
0
25 November 2009
Small Industries Development Bank Of India
0
06 May 2009
Bank Of India
0
10 November 2015
Bank Of India
0
01 February 2011
Bank Of India
0
10 September 2012
Bank Of India
0
14 July 2010
Bank Of India
0
26 March 2004
Union Bank Of India
0
06 May 2009
Bank Of India
0
10 September 2012
Bank Of India
0
15 October 2008
Bank Of India
0
17 July 2023
Hdfc Bank Limited
0
21 October 2022
Hdfc Bank Limited
0
20 February 2023
Hdfc Bank Limited
0
30 April 2022
Bank Of India
0
02 March 2021
Bank Of India
0
02 June 2020
Bank Of India
0
18 June 2020
Sidbi
0
20 August 2019
Sidbi
0
14 August 2018
Sidbi
0
21 February 2019
Sidbi
0
25 August 2021
Sidbi
0
26 March 2004
Union Bank Of India
0
10 September 2013
Small Industries Development Bank Of India
0
30 September 2010
Bank Of India
0
25 November 2009
Small Industries Development Bank Of India
0
06 May 2009
Bank Of India
0
10 November 2015
Bank Of India
0
01 February 2011
Bank Of India
0
10 September 2012
Bank Of India
0
14 July 2010
Bank Of India
0
26 March 2004
Union Bank Of India
0
06 May 2009
Bank Of India
0
10 September 2012
Bank Of India
0
15 October 2008
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-26062020
Form CHG-1-26062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Form CHG-1-25062020_signed
Optional Attachment-(1)-25062020
Instrument(s) of creation or modification of charge;-25062020
Optional Attachment-(2)-25062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200625
Form DPT-3-09052020-signed
Form AOC-4-13122019_signed
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(2)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-29112019_signed
List of share holders, debenture holders;-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Instrument(s) of creation or modification of charge;-28082019
Optional Attachment-(1)-28082019
Form CHG-1-28082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Form DPT-3-30072019
Form CHG-1-22022019_signed
Instrument(s) of creation or modification of charge;-22022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190222
Directors report as per section 134(3)-18122018
Optional Attachment-(1)-18122018