Company Information

CIN
Status
Date of Incorporation
02 January 2003
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,500,000
Authorised Capital
35,000,000

Directors

Manju Bhandari
Manju Bhandari
Director/Designated Partner
over 8 years ago
Mohanlal Bhandari Misrimalji
Mohanlal Bhandari Misrimalji
Director
almost 23 years ago

Past Directors

Siddhant Mohanlal Bhandari
Siddhant Mohanlal Bhandari
Director
about 11 years ago
Rajat Bhandari
Rajat Bhandari
Managing Director
over 11 years ago
Sumeet Kumar
Sumeet Kumar
Additional Director
over 17 years ago

Registered Trademarks

V Vilamor Vogue Vestures

[Class : 24] Textile Fabrics

Charges

0
29 October 2013
Axis Bank Limited
13 Crore
20 August 2011
Sbi Global Factors Limited
5 Crore
31 July 2009
State Bank Of India
12 Crore
27 July 2007
Centurion Bank Of Punjab Limited
10 Crore
12 November 2008
Barclays Bank Plc
2 Crore
12 November 2008
Barclays Bank Plc
4 Crore
06 December 2003
Ing Vysya Bank Limited
7 Crore
31 July 2009
State Bank Of India
0
12 November 2008
Barclays Bank Plc
0
06 December 2003
Ing Vysya Bank Limited
0
29 October 2013
Axis Bank Limited
0
12 November 2008
Barclays Bank Plc
0
20 August 2011
Sbi Global Factors Limited
0
27 July 2007
Centurion Bank Of Punjab Limited
0
31 July 2009
State Bank Of India
0
12 November 2008
Barclays Bank Plc
0
06 December 2003
Ing Vysya Bank Limited
0
29 October 2013
Axis Bank Limited
0
12 November 2008
Barclays Bank Plc
0
20 August 2011
Sbi Global Factors Limited
0
27 July 2007
Centurion Bank Of Punjab Limited
0
31 July 2009
State Bank Of India
0
12 November 2008
Barclays Bank Plc
0
06 December 2003
Ing Vysya Bank Limited
0
29 October 2013
Axis Bank Limited
0
12 November 2008
Barclays Bank Plc
0
20 August 2011
Sbi Global Factors Limited
0
27 July 2007
Centurion Bank Of Punjab Limited
0

Documents

Form ADT-1-01042021_signed
Copy of the intimation sent by company-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Form DPT-3-04052020-signed
Form DPT-3-18022020-signed
Form AOC-4-18122019_signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Form ADT-1-26112019_signed
Copy of the intimation sent by company-22112019
Copy of written consent given by auditor-22112019
Copy of resolution passed by the company-22112019
Form CHG-4-03092019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190903
Form ADT-3-16082019_signed
Resignation letter-16082019
Form MGT-7-18022019_signed
Form AOC-4-18022019_signed
Directors report as per section 134(3)-11022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022019
List of share holders, debenture holders;-11022019
Letter of the charge holder stating that the amount has been satisfied-23082018
Form AOC-4-08082018_signed
Form MGT-7-08082018_signed
Directors report as per section 134(3)-02082018