Company Information

CIN
Status
Date of Incorporation
24 January 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,800,000
Authorised Capital
11,000,000

Directors

Arshi Chowdhury
Arshi Chowdhury
Director/Designated Partner
almost 3 years ago

Past Directors

Rita Ali
Rita Ali
Director Appointed In Casual Vacancy
almost 10 years ago
Moumita Sen
Moumita Sen
Director
about 16 years ago
Akbar Ali
Akbar Ali
Director
about 16 years ago
Ashoke Bhattacharjee
Ashoke Bhattacharjee
Director
over 20 years ago
Anjan Chaudhury
Anjan Chaudhury
Director
almost 21 years ago

Registered Trademarks

Visual Group Visual Securas

[Class : 45] Security Services For The Protection Of Property And Individuals; Services Of Providing Security Guards; Security Management Services, Detective Services; Security Consultancy; Safety Inspection Of Factories, Personal Body Guarding; Housekeeping & Facility Management Services Included In Class 45

Visual Facility (Label) Visual Securas

[Class : 42] Security Services, Included In Class 42.

Visual Security (Label) Visual Securas

[Class : 42] Security Services.
View +1 more Brands for Visual Securas Limited.

Charges

4 Crore
26 April 2017
Deutsche Bank Ag
1 Crore
18 April 2017
Deutsche Bank Ag
1 Crore
31 October 2014
Tata Capital Housing Finance Limited
1 Crore
26 June 2015
Standard Chartered Bank
88 Lak
26 June 2015
Standard Chartered Bank
69 Lak
07 March 2011
Standard Chartered Bank
1 Crore
29 March 2016
Standard Chartered Bank
50 Lak
23 April 2011
Icici Bank Limited
94 Lak
29 March 2016
Others
0
18 April 2017
Others
0
23 April 2011
Icici Bank Limited
0
07 March 2011
Standard Chartered Bank
0
31 October 2014
Tata Capital Housing Finance Limited
0
26 June 2015
Standard Chartered Bank
0
26 June 2015
Standard Chartered Bank
0
26 April 2017
Others
0
29 March 2016
Others
0
18 April 2017
Others
0
23 April 2011
Icici Bank Limited
0
07 March 2011
Standard Chartered Bank
0
31 October 2014
Tata Capital Housing Finance Limited
0
26 June 2015
Standard Chartered Bank
0
26 June 2015
Standard Chartered Bank
0
26 April 2017
Others
0
29 March 2016
Others
0
18 April 2017
Others
0
23 April 2011
Icici Bank Limited
0
07 March 2011
Standard Chartered Bank
0
31 October 2014
Tata Capital Housing Finance Limited
0
26 June 2015
Standard Chartered Bank
0
26 June 2015
Standard Chartered Bank
0
26 April 2017
Others
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-19062020-signed
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-18072019
Form MGT-7-22102018_signed
Form AOC-4(XBRL)-22102018_signed
Copy of MGT-8-15102018
List of share holders, debenture holders;-15102018
Optional Attachment-(1)-15102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102018
Form CHG-1-05102018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181005
Instrument(s) of creation or modification of charge;-13092018
Optional Attachment-(2)-13092018
Optional Attachment-(1)-13092018
Form DIR-12-21112017_signed
Form MGT-7-21112017_signed
Optional Attachment-(1)-16112017
Copy of MGT-8-15112017
Optional Attachment-(1)-15112017
List of share holders, debenture holders;-15112017
Form AOC-4(XBRL)-14112017_signed