Company Information

CIN
Status
Date of Incorporation
28 October 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
16,780,500
Authorised Capital
17,500,000

Past Directors

Aashi Gupta
Aashi Gupta
Additional Director
over 18 years ago
Asha Rani Gupta
Asha Rani Gupta
Director
over 26 years ago
Ashish Gupta
Ashish Gupta
Director
about 29 years ago

Registered Trademarks

A Quality Product (Logo) Vision Metal Aids

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal Of Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Sages; Goods Of Common Metal Not Included In Other Classes; Ores

Vision Metal Aids Private Limited Vision Metal Aids

[Class : 1] Chemical Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Manures; Fire Extinguishing Compositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Substances; Adhesive Used In Industry.

A Quality Product (Logo) Vision Metal Aids

[Class : 1] Chemical Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Manures; Fire Extinguishing Compositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Substances; Adhesive Used In Industry.
View +1 more Brands for Vision Metal Aids Private Limited.

Charges

8 Crore
22 March 2013
State Bank Of India
1 Crore
24 February 2004
State Bank Of India
8 Crore
31 December 1997
State Bank Of India
9 Lak
13 September 1997
State Bank Of India
7 Lak
13 September 1997
State Bank Of India
7 Lak
12 September 1997
State Bank Of India
7 Lak
13 September 1997
State Bank Of India
7 Lak
31 December 1997
State Bank Of India
7 Lak
18 February 1998
State Bank Of India
1 Lak
24 February 2004
State Bank Of India
0
31 December 1997
State Bank Of India
0
12 September 1997
State Bank Of India
0
22 March 2013
State Bank Of India
0
13 September 1997
State Bank Of India
0
18 February 1998
State Bank Of India
0
13 September 1997
State Bank Of India
0
31 December 1997
State Bank Of India
0
13 September 1997
State Bank Of India
0
07 December 2023
State Bank Of India
0
24 February 2004
State Bank Of India
0
31 December 1997
State Bank Of India
0
22 March 2013
State Bank Of India
0
12 September 1997
State Bank Of India
0
18 February 1998
State Bank Of India
0
13 September 1997
State Bank Of India
0
31 December 1997
State Bank Of India
0
13 September 1997
State Bank Of India
0
13 September 1997
State Bank Of India
0

Documents

Form DPT-3-21022021_signed
Form MGT-7-06012021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Auditor?s certificate-31122020
Form AOC-4-31122020
Optional Attachment-(1)-30062020
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Instrument(s) of creation or modification of charge;-14042020
Form CHG-1-14042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200414
Form MGT-7-24102019_signed
Form AOC-4-24102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Form DPT-3-03072019-signed
Form DPT-3-02072019-signed
Auditor?s certificate-22062019
Form CHG-4-14122018_signed
Letter of the charge holder stating that the amount has been satisfied-14122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181214
Form CHG-4-13122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181213