Company Information

CIN
Status
Date of Incorporation
22 September 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,393,000
Authorised Capital
20,000,000

Directors

Sumeet Chandak
Sumeet Chandak
Director/Designated Partner
over 2 years ago
Himanshu Manwani
Himanshu Manwani
Director/Designated Partner
almost 4 years ago
Hemlata Rajora
Hemlata Rajora
Director/Designated Partner
almost 5 years ago
Amit Sehgal
Amit Sehgal
Director/Designated Partner
almost 5 years ago
Anil Kumar
Anil Kumar
Director
about 7 years ago

Past Directors

Divye Chandak
Divye Chandak
Director
about 6 years ago
Nayadita Sharma
Nayadita Sharma
Director
about 9 years ago
Gopendra Mishra
Gopendra Mishra
Director
about 10 years ago
Shyam Pandey Narayan
Shyam Pandey Narayan
Director
almost 13 years ago
Anand Prakash Singh
Anand Prakash Singh
Director
about 14 years ago
Sheela Chandak
Sheela Chandak
Director
about 16 years ago
Sunita Chandak
Sunita Chandak
Director
over 26 years ago

Registered Trademarks

Solarcool Vitro S.A.B. De C.V

[Class : 21] Glass Parts For Appliances, Photocopiers, Artwork, Photovoltaic Cells, Photovoltaic Plates, And Glass For Picture Frames; Glass For Use In Making Furniture, Shelving And Cabinets In International Class 21

Solarcool Vitro S.A.B. De C.V

[Class : 19] Flat, Float And Sheet Glass For Use In Building And Construction In International Class 19

Starphire Vitro S.A.B. De C.V

[Class : 19] Flat, Float And Sheet Glass For Use In Building And Construction In International Class 19
View +1 more Brands for Vitro Biotechnologies Limited.

Charges

0
23 December 1993
Canara Bank
3 Crore
23 December 1993
Canara Bank
0
23 December 1993
Canara Bank
0
23 December 1993
Canara Bank
0
23 December 1993
Canara Bank
0

Documents

Optional Attachment-(1)-08062020
Notice of resignation;-08062020
Optional Attachment-(3)-08062020
Optional Attachment-(2)-08062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062020
Form DIR-12-08062020_signed
Evidence of cessation;-08062020
Form INC-22-26022020_signed
Copies of the utility bills as mentioned above (not older than two months)-25022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25022020
Optional Attachment-(1)-25022020
Copy of board resolution authorizing giving of notice-25022020
Form DIR-12-01022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Optional Attachment-(1)-29012020
Evidence of cessation;-29012020
Declaration by first director-29012020
Notice of resignation;-29012020
Form BEN - 2-21012020_signed
Declaration under section 90-14012020
Form MGT-7-08012020_signed
List of share holders, debenture holders;-04012020
Form AOC-4-27112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form DIR-12-22112019_signed
Notice of resignation;-19102019
Form DIR-12-19102019_signed
Evidence of cessation;-19102019
Form MGT-14-05072019_signed