Company Information

CIN
Status
Date of Incorporation
11 June 1992
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,500,000
Authorised Capital
17,500,000

Directors

Keshav Shoor
Keshav Shoor
Director/Designated Partner
almost 6 years ago
Raghav Shoor
Raghav Shoor
Director/Designated Partner
almost 6 years ago

Past Directors

Sukhdev Raj Shoor
Sukhdev Raj Shoor
Whole Time Director
almost 8 years ago
Manju Shoor
Manju Shoor
Director
over 16 years ago
Jyoti Parkash Shoor
Jyoti Parkash Shoor
Whole Time Director
over 33 years ago

Registered Trademarks

Tools Xp Vishal Tools Forgings

[Class : 18] Leather & Imitation Leather; Traveling Bags, Leather Bags, Canvas Bags & Leather Tool Belts Included In Class 18.

Mech Choice Vishal Tools Forgings

[Class : 35] Advertising, Business Administration, Wholesale & Retail Outlets Including Services Relating To Trading, Marketing, Import & Export Of Hardware Goods Including Nuts, Bolts, Washers, Rivets, Screws, Fasteners & Bench Vices; Machines & Machine Tools, Power Tools; Hand Tools, Hammers, Pliers, Screw Drivers, Pipe Wrenches, Spanners, Garden Tools & Garage Tools; Led ...

Mech Choice Vishal Tools Forgings

[Class : 18] Leather Good Including Leather Bags, Leather Tool Belts, Gloves, Canvas Bags & Traveling Bags.
View +2 more Brands for Vishal Tools And Forgings Pvt Ltd.

Charges

1 Crore
02 August 2019
Axis Bank Limited
1 Crore
18 February 1995
Punjab National Bank
6 Crore
18 February 1995
Punjab National Bank
2 Crore
23 September 2005
Small Industries Development Bank Of India
51 Lak
18 February 1995
Punjab National Bank
1 Crore
18 February 1995
Punjab National Bank
5 Crore
18 February 1995
Punjab National Bank
1 Crore
29 May 1999
Punjab National Bank
4 Crore
18 February 1995
Punjab National Bank
1 Crore
18 February 1995
Punjab National Bank
48 Lak
17 November 2006
Sidbi
45 Lak
05 February 2021
Bank Of Baroda
80 Lak
02 December 2022
Hdfc Bank Limited
0
15 July 2022
Hdfc Bank Limited
0
22 September 2021
Hdfc Bank Limited
0
05 February 2021
Others
0
18 February 1995
Punjab National Bank
0
02 August 2019
Axis Bank Limited
0
18 February 1995
Punjab National Bank
0
23 September 2005
Small Industries Development Bank Of India
0
18 February 1995
Punjab National Bank
0
29 May 1999
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
17 November 2006
Sidbi
0
02 December 2022
Hdfc Bank Limited
0
15 July 2022
Hdfc Bank Limited
0
22 September 2021
Hdfc Bank Limited
0
05 February 2021
Others
0
18 February 1995
Punjab National Bank
0
02 August 2019
Axis Bank Limited
0
18 February 1995
Punjab National Bank
0
23 September 2005
Small Industries Development Bank Of India
0
18 February 1995
Punjab National Bank
0
29 May 1999
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
18 February 1995
Punjab National Bank
0
17 November 2006
Sidbi
0

Documents

Form MSME FORM I-02122020_signed
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Letter of the charge holder stating that the amount has been satisfied-20112020
Form DPT-3-29072020-signed
Auditor?s certificate-28072020
Form MSME FORM I-03062020_signed
Form MGT-14-25052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25052020
Form MGT-14-31012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31012020
Optional Attachment-(4)-31012020
Optional Attachment-(5)-31012020
Form DIR-12-31012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Optional Attachment-(2)-31012020
Optional Attachment-(3)-31012020
Form MGT-14-20122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122019
Form DIR-12-20122019_signed
Declaration by first director-20122019
Evidence of cessation;-20122019
Company CSR policy as per section 135(4)-16112019
Copy of MGT-8-16112019
Directors report as per section 134(3)-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed