Company Information

CIN
Status
Date of Incorporation
14 May 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,350,000
Authorised Capital
50,000,000

Directors

Vikas Almadi
Vikas Almadi
Director/Designated Partner
over 2 years ago
Brij Almadi
Brij Almadi
Director/Designated Partner
over 2 years ago
Rahul Sharma
Rahul Sharma
Director/Designated Partner
almost 5 years ago
Pooja Almadi
Pooja Almadi
Director/Designated Partner
over 22 years ago
Pishori Lal Almadi
Pishori Lal Almadi
Director/Designated Partner
over 22 years ago

Registered Trademarks

Vnt (Device) Vrinda Nano Technologies

[Class : 9] Electrical Panels; Lightning Arresters And Protection Device; Electric Control Panels; Lightning Rods

Charges

15 Crore
30 December 2016
Icici Bank Limited
65 Lak
30 November 2015
Icici Bank Limited
13 Crore
29 January 2008
Bank Of Maharashtra
6 Crore
03 January 2014
Icici Bank Limited
6 Crore
29 June 2020
Icici Bank Limited
1 Crore
16 October 2023
Axis Bank Limited
0
24 May 2023
Others
0
25 May 2022
Others
0
30 November 2015
Others
0
29 June 2020
Others
0
29 January 2008
Bank Of Maharashtra
0
03 January 2014
Icici Bank Limited
0
30 December 2016
Others
0
16 October 2023
Axis Bank Limited
0
24 May 2023
Others
0
25 May 2022
Others
0
30 November 2015
Others
0
29 June 2020
Others
0
29 January 2008
Bank Of Maharashtra
0
03 January 2014
Icici Bank Limited
0
30 December 2016
Others
0
16 October 2023
Axis Bank Limited
0
24 May 2023
Others
0
25 May 2022
Others
0
30 November 2015
Others
0
29 June 2020
Others
0
29 January 2008
Bank Of Maharashtra
0
03 January 2014
Icici Bank Limited
0
30 December 2016
Others
0

Documents

Form DIR-12-24082020_signed
Optional Attachment-(1)-17082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Optional Attachment-(3)-16072020
Optional Attachment-(1)-16072020
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
Optional Attachment-(2)-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Form AOC-5-11022020-signed
Copy of board resolution-07102019
List of share holders, debenture holders;-26092019
Copy of MGT-8-26092019
Form AOC-4-26092019_signed
Form MGT-7-26092019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25092019
Directors report as per section 134(3)-25092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092019
Form MSME FORM I-14062019_signed
Form DPT-3-13062019
Auditor?s certificate-13062019
Form INC-22-05042019_signed
Copy of board resolution authorizing giving of notice-04042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04042019
Copies of the utility bills as mentioned above (not older than two months)-04042019
List of share holders, debenture holders;-01082018
Copy of MGT-8-01082018
Form MGT-7-01082018_signed
Form AOC-4-01082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171227