Company Information

CIN
Status
Date of Incorporation
29 November 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
10,100,000
Authorised Capital
50,000,000

Directors

Rakesh Kumar Goyal
Rakesh Kumar Goyal
Director/Designated Partner
over 2 years ago
Yogita Goyal
Yogita Goyal
Director/Designated Partner
over 2 years ago
Prem Lata Goyal
Prem Lata Goyal
Director/Designated Partner
over 2 years ago
Puneet Goyal
Puneet Goyal
Director/Designated Partner
almost 3 years ago

Past Directors

Ramesh Kumar
Ramesh Kumar
Director
about 15 years ago

Registered Trademarks

Calcetto (With Device) Vision Footcare India

[Class : 18] Leather And Imitations Of Leather, And Goods Made Of These Materials And Not Included In Other Classes; Animal Skins, Hides, Trunks And Travelling Bags; Umbrellas, Parasols And Walking Sticks; Whips, Harness And Saddler.

Calcetto (With Device) Vision Footcare India

[Class : 3] Bleaching Preparations And Other Substances For Laundry Use; Cleaning; Polishing; Scouring And Abrasive Preparations; Soaps; Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices.

Calcetto (With Device) Vision Footcare India

[Class : 25] Footwear, Hosiery And Readymade Garments Including Under Garments, Jackets, Trousers, Socks, Shirts, T Shirts, Boots, Shoes And Slippers Included In Class 25.
View +15 more Brands for Vision Footcare (India) Private Limited.

Charges

0
22 September 2014
Yes Bank Limited
19 Crore
28 September 2013
Hdfc Bank Limited
2 Crore
25 January 2012
Corporation Bank
2 Crore
22 September 2014
Yes Bank Limited
0
28 September 2013
Hdfc Bank Limited
0
25 January 2012
Corporation Bank
0
22 September 2014
Yes Bank Limited
0
28 September 2013
Hdfc Bank Limited
0
25 January 2012
Corporation Bank
0
22 September 2014
Yes Bank Limited
0
28 September 2013
Hdfc Bank Limited
0
25 January 2012
Corporation Bank
0

Documents

Form DPT-3-14092020-signed
Form CHG-4-21052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200521
Letter of the charge holder stating that the amount has been satisfied-20052020
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-12122019_signed
List of share holders, debenture holders;-11122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Copy of MGT-8-11122019
Form ADT-1-20112019_signed
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Form DPT-3-01072019
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Optional Attachment-(1)-10062019
Copy of written consent given by auditor-10062019
Form MSME FORM I-30052019_signed
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Copy of MGT-8-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form CHG-1-05112018_signed
Optional Attachment-(1)-05112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181105