Company Information

CIN
Status
Date of Incorporation
05 May 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
117,971,650
Authorised Capital
220,000,000

Directors

Dinesh Kumar Govil
Dinesh Kumar Govil
Director/Designated Partner
about 2 years ago
Shailesh Jaswantrai Bhayani .
Shailesh Jaswantrai Bhayani .
Director/Designated Partner
about 7 years ago
Laxman Ganpati Vhanagade .
Laxman Ganpati Vhanagade .
Director/Designated Partner
almost 8 years ago
Vipul Kishangopal Agarwal
Vipul Kishangopal Agarwal
Director
about 14 years ago
Mukeshkumar Balmukund Agarwal
Mukeshkumar Balmukund Agarwal
Director
about 16 years ago
Anilkumar Balmukund Agarwal
Anilkumar Balmukund Agarwal
Director
about 16 years ago
Subhash Chandra Bhargava
Subhash Chandra Bhargava
Additional Director
about 17 years ago
Vijay Ajgaonkar
Vijay Ajgaonkar
Director/Designated Partner
about 17 years ago
Krishangopal Balmukund Agarwal
Krishangopal Balmukund Agarwal
Director/Designated Partner
almost 21 years ago

Past Directors

. Binod Kumar Chaudhary
. Binod Kumar Chaudhary
Additional Director
over 7 years ago
Kapil Kishangopal Agarwal
Kapil Kishangopal Agarwal
Director
over 8 years ago
Mithilesh Kumar Sinha
Mithilesh Kumar Sinha
Additional Director
over 16 years ago
Subodh Kumar Soni
Subodh Kumar Soni
Company Secretary
over 17 years ago

Registered Trademarks

Vipul Impex & Infra Build... Vipul Impex And Infrabuild

[Class : 29] Sea Foods.

Vipul Impex & Infra Build... Vipul Impex And Infrabuild

[Class : 35] Sea Foods.

Roma Vipul Impex And Infrabuild

[Class : 35] Sea Foods
View +5 more Brands for Vipul Impex & Infrabuild Limited.

Charges

317 Crore
23 January 2002
Marwah Finance Pvt Ltd
158 Crore
28 September 1999
Marwah Finance Pvt Ltd
158 Crore
28 September 1999
Others
0
23 January 2002
Others
0
28 September 1999
Others
0
23 January 2002
Others
0
28 September 1999
Others
0
23 January 2002
Others
0

Documents

Form MGT-7-23122019_signed
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form ADT-1-23102019_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
Form CHG-1-07122018_signed
Instrument(s) of creation or modification of charge;-07122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
List of share holders, debenture holders;-13112018
Copy of MGT-8-13112018
Form MGT-7-13112018_signed
Form DIR-12-28102018_signed
Form AOC-4(XBRL)-28102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Optional Attachment-(1)-27102018
Declaration by first director-27102018
Optional Attachment-(1)-27102018
Form DIR-12-22052018_signed
Optional Attachment-(1)-22052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052018
Optional Attachment-(3)-22052018
Optional Attachment-(2)-22052018
Declaration by first director-22052018
Optional Attachment-(4)-22052018
Form e-CODS-01052018_signed
Form 23B-01052018_signed