Company Information

CIN
Status
Date of Incorporation
19 February 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
11,010,000
Authorised Capital
20,000,000

Directors

Rajesh Kumar Verma
Rajesh Kumar Verma
Director/Designated Partner
over 2 years ago
Vijay Laxmi Verma
Vijay Laxmi Verma
Director/Designated Partner
over 14 years ago

Past Directors

Shriniwas Verma
Shriniwas Verma
Director
almost 25 years ago

Registered Trademarks

Vcj (Logo) Vishal Chain And Jewellery

[Class : 14] Gold And Silver Ornaments.

Charges

6 Crore
01 February 2019
Icici Bank Limited
6 Crore
21 February 2003
Indian Overseas Bank
11 Crore
23 November 2001
Central Bank Of India
50 Lak
31 August 2023
Hdfc Bank Limited
0
20 November 2022
Others
0
21 February 2003
Indian Overseas Bank
0
01 February 2019
Others
0
23 November 2001
Central Bank Of India
0
31 August 2023
Hdfc Bank Limited
0
20 November 2022
Others
0
21 February 2003
Indian Overseas Bank
0
01 February 2019
Others
0
23 November 2001
Central Bank Of India
0
31 August 2023
Hdfc Bank Limited
0
20 November 2022
Others
0
21 February 2003
Indian Overseas Bank
0
01 February 2019
Others
0
23 November 2001
Central Bank Of India
0

Documents

Form CHG-4-20112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201119
Letter of the charge holder stating that the amount has been satisfied-18112020
Form DPT-3-14092020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4-03122019_signed
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-29112019_signed
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-28062019
Form ADT-1-13062019_signed
Copy of the intimation sent by company-13062019
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form CHG-1-25032019_signed
Instrument(s) of creation or modification of charge;-25032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-28062018
Copy of MGT-8-28062018