Company Information

CIN
Status
Date of Incorporation
11 September 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vishal Dilip Shinde
Vishal Dilip Shinde
Director
over 2 years ago
Punit Diliprao Shinde
Punit Diliprao Shinde
Director
about 13 years ago
Sucheta Dilip Shinde
Sucheta Dilip Shinde
Director
over 13 years ago
Dilip Patangrao Shinde
Dilip Patangrao Shinde
Director
over 13 years ago

Registered Trademarks

Vishal Rubber Technologies Pvt. Ltd. Vishal Rubber Technologies

[Class : 17] Rubber Products In Class 17

Charges

1 Crore
30 July 2018
Indusind Bank Ltd.
73 Lak
23 April 2013
The Vishweshwar Sahakari Bank Limited
4 Lak
23 April 2013
Vishweshwar Sahakari Bank Limited. Pune
50 Lak
23 April 2013
The Vishweshwar Sahakari Bank Limited
10 Lak
26 October 2016
The Vishweshwar Sahakari Bank Limited
8 Lak
06 December 2019
Canara Bank
18 Lak
13 December 2021
Hdfc Bank Limited
19 Lak
14 July 2023
Hdfc Bank Limited
0
13 December 2021
Hdfc Bank Limited
0
30 July 2018
Others
0
06 December 2019
Canara Bank
0
26 October 2016
Others
0
23 April 2013
Others
0
23 April 2013
The Vishweshwar Sahakari Bank Limited
0
23 April 2013
The Vishweshwar Sahakari Bank Limited
0
14 July 2023
Hdfc Bank Limited
0
13 December 2021
Hdfc Bank Limited
0
30 July 2018
Others
0
06 December 2019
Canara Bank
0
26 October 2016
Others
0
23 April 2013
Others
0
23 April 2013
The Vishweshwar Sahakari Bank Limited
0
23 April 2013
The Vishweshwar Sahakari Bank Limited
0
14 July 2023
Hdfc Bank Limited
0
13 December 2021
Hdfc Bank Limited
0
30 July 2018
Others
0
06 December 2019
Canara Bank
0
26 October 2016
Others
0
23 April 2013
Others
0
23 April 2013
The Vishweshwar Sahakari Bank Limited
0
23 April 2013
The Vishweshwar Sahakari Bank Limited
0

Documents

Form DPT-3-07102020-signed
Instrument(s) of creation or modification of charge;-21122019
Form CHG-1-21122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191221
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Optional Attachment-(1)-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form DPT-3-13072019-signed
Optional Attachment-(2)-02112018
Form CHG-1-02112018_signed
Instrument(s) of creation or modification of charge;-02112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181102
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Form AOC-4-23102018_signed
Optional Attachment-(1)-12102018
Form CHG-1-13102018_signed
Optional Attachment-(2)-12102018
Instrument(s) of creation or modification of charge;-12102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181012
Form CHG-4-13122017_signed
Letter of the charge holder stating that the amount has been satisfied-13122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171213
Directors report as per section 134(3)-09122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017