Company Information

CIN
Status
Date of Incorporation
22 March 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
25,949,310
Authorised Capital
30,000,000

Directors

Sandeep Nadigadda Reddy
Sandeep Nadigadda Reddy
Director/Designated Partner
almost 3 years ago
Sajal Manoj Kumar
Sajal Manoj Kumar
Nominee Director
about 9 years ago

Past Directors

Ali Zainulabaideen Fidvi
Ali Zainulabaideen Fidvi
Director
about 6 years ago
Sreenivaasan .
Sreenivaasan .
Additional Director
over 7 years ago
Hari Narayan
Hari Narayan
Additional Director
over 8 years ago
Sreenivasulu Vudayagiri
Sreenivasulu Vudayagiri
Nominee Director
almost 10 years ago
Ramesh Viswanathan
Ramesh Viswanathan
Managing Director
about 10 years ago
Ajith Ambika Jagannathan Nair .
Ajith Ambika Jagannathan Nair .
Nominee Director
almost 13 years ago
Pawan Kumar Ladha
Pawan Kumar Ladha
Managing Director
about 13 years ago
Sunanda Ladha
Sunanda Ladha
Director
over 13 years ago

Registered Trademarks

Fleur Colonie Vishal Personal Care

[Class : 3] Cosmetic Hair Care Preparations; Cosmetic Skin Care Preparations; Cosmetics And Personal Care Preparations.

Colonie Vishal Personal Care

[Class : 3] Cosmetic Hair Care Preparations; Cosmetic Skin Care Preparations; Cosmetics And Personal Care Preparations.

Fleur Vishal Personal Care

[Class : 3] Cosmetic Hair Care Preparations; Cosmetic Skin Care Preparations; Cosmetics And Personal Care Preparations.
View +9 more Brands for Vishal Personal Care Private Limited.

Charges

0
09 March 2016
India Infoline Finance Limited
8 Crore
02 June 2012
Hdfc Bank Limited
2 Crore
09 March 2016
Others
0
02 June 2012
Hdfc Bank Limited
0
09 March 2016
Others
0
02 June 2012
Hdfc Bank Limited
0
09 March 2016
Others
0
02 June 2012
Hdfc Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(3)-21122020
Form DIR-12-21122020_signed
List of share holders, debenture holders;-19102020
Directors report as per section 134(3)-19102020
Optional Attachment-(1)-19102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102020
Form AOC-4-19102020_signed
Form MGT-7-19102020_signed
Form DPT-3-12082020-signed
Form MSME FORM I-03072020_signed
Form DIR-12-25062020_signed
Optional Attachment-(1)-25062020
Notice of resignation;-25062020
Evidence of cessation;-25062020
Form DPT-3-06032020-signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form MSME FORM I-17112019_signed
Form DIR-12-29102019_signed
Optional Attachment-(1)-29102019
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Optional Attachment-(1)-23082019
Notice of resignation;-23082019
Form DIR-12-23082019_signed
Evidence of cessation;-23082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082019