Company Information

CIN
Status
Date of Incorporation
11 September 2006
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
28,500,000
Authorised Capital
70,000,000

Directors

Siddharth Hirawat
Siddharth Hirawat
Director
over 10 years ago
Vinita Hirawat
Vinita Hirawat
Director
about 19 years ago
Sanjay Kumar Hirawat
Sanjay Kumar Hirawat
Director
about 19 years ago

Past Directors

Neha Bhutoria
Neha Bhutoria
Additional Director
about 4 years ago

Registered Trademarks

Vinis The Shopping Mall Vinis Retail India

[Class : 35] Shopping Malls, Retail Chain Of Stores, Departmental Store, Showroom, Wholesaler, Traders, Importers And Exporters, Online Sale Of Goods, Presentation Of Goods On Communication Media For Retail Purposes, Online Advertising On A Computer Network, Business Management, Business Administration, Office Function And Exhibitions

Charges

23 Crore
11 February 2019
Kotak Mahindra Bank Limited
5 Crore
12 May 2017
Capital First Limited
8 Crore
30 September 2015
Tata Capital Housing Finance Limited
89 Lak
28 January 2015
Indiabulls Housing Finance Limited
1 Crore
09 October 2006
State Bank Of India
7 Crore
11 June 2012
Andhra Pradesh State Financial Corporation
2 Crore
17 August 2015
Andhra Pradesh State Financial Corporation
4 Crore
27 September 2010
Kotak Mahindra Bank Limited
65 Lak
21 October 2011
Kotak Mahindra Bank Limited
1 Crore
10 June 2010
Kotak Mahindra Bank Limited
32 Lak
22 July 2009
Kotak Mahindra Bank Limited
33 Lak
11 February 2019
Others
0
12 May 2017
Others
0
17 August 2015
Andhra Pradesh State Financial Corporation
0
09 October 2006
State Bank Of India
0
22 July 2009
Kotak Mahindra Bank Limited
0
10 June 2010
Kotak Mahindra Bank Limited
0
30 September 2015
Tata Capital Housing Finance Limited
0
21 October 2011
Kotak Mahindra Bank Limited
0
28 January 2015
Indiabulls Housing Finance Limited
0
11 June 2012
Andhra Pradesh State Financial Corporation
0
27 September 2010
Kotak Mahindra Bank Limited
0
11 February 2019
Others
0
12 May 2017
Others
0
17 August 2015
Andhra Pradesh State Financial Corporation
0
09 October 2006
State Bank Of India
0
22 July 2009
Kotak Mahindra Bank Limited
0
10 June 2010
Kotak Mahindra Bank Limited
0
30 September 2015
Tata Capital Housing Finance Limited
0
21 October 2011
Kotak Mahindra Bank Limited
0
28 January 2015
Indiabulls Housing Finance Limited
0
11 June 2012
Andhra Pradesh State Financial Corporation
0
27 September 2010
Kotak Mahindra Bank Limited
0
11 February 2019
Others
0
12 May 2017
Others
0
17 August 2015
Andhra Pradesh State Financial Corporation
0
09 October 2006
State Bank Of India
0
22 July 2009
Kotak Mahindra Bank Limited
0
10 June 2010
Kotak Mahindra Bank Limited
0
30 September 2015
Tata Capital Housing Finance Limited
0
21 October 2011
Kotak Mahindra Bank Limited
0
28 January 2015
Indiabulls Housing Finance Limited
0
11 June 2012
Andhra Pradesh State Financial Corporation
0
27 September 2010
Kotak Mahindra Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form DPT-3-25072020-signed
Form ADT-1-12122019_signed
Optional Attachment-(1)-06122019
Copy of written consent given by auditor-06122019
Copy of the intimation sent by company-06122019
Copy of resolution passed by the company-06122019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-30062019
Auditor?s certificate-30062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
-13062019
Instrument(s) of creation or modification of charge;-27022019
Form CHG-1-27022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190227
List of share holders, debenture holders;-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Form AOC-4-24112018_signed
Form MGT-7-24112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170502
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed