Company Information

CIN
Status
Date of Incorporation
28 February 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
40,737,500
Authorised Capital
42,500,000

Directors

Pradeep Agarwal
Pradeep Agarwal
Director/Designated Partner
over 2 years ago
Dharmendra Kumar Jain
Dharmendra Kumar Jain
Director/Designated Partner
about 6 years ago
Sanjay Jain
Sanjay Jain
Director/Designated Partner
almost 19 years ago

Past Directors

Harish Jugran
Harish Jugran
Director
almost 18 years ago
Yoginder Kumar Jain
Yoginder Kumar Jain
Director
almost 20 years ago

Registered Trademarks

Jaiswal Vrindavan Tubes

[Class : 6] Galvanised And M.S. Black Steel Pipes And Tubes; Fittings Thereof; Included In Class 6

Tcl India Vrindavan Tubes

[Class : 6] Galvanised, Mild And Black Steel Pipes And Tubes, Fittings Thereof, Included In Class 06.

Fashionism Vrindavan Tubes

[Class : 25] Readymade Garments And Footwears; Included In Class 25.
View +4 more Brands for Vrindavan Tubes Limited.

Charges

0
01 December 2011
Karnataka Bank Limited
1 Crore
08 February 2007
Karnatka Bank Ltd
2 Crore
08 February 2007
Karnataka Bank Limited
12 Crore
08 February 2007
Karnataka Bank Limited
2 Crore
23 September 2008
Karnatka Bank Ltd.
1 Crore
08 February 2007
Karnataka Bank Limited
0
23 September 2008
Karnatka Bank Ltd.
0
08 February 2007
Karnataka Bank Limited
0
01 December 2011
Karnataka Bank Limited
0
08 February 2007
Karnatka Bank Ltd
0
08 February 2007
Karnataka Bank Limited
0
23 September 2008
Karnatka Bank Ltd.
0
08 February 2007
Karnataka Bank Limited
0
01 December 2011
Karnataka Bank Limited
0
08 February 2007
Karnatka Bank Ltd
0
08 February 2007
Karnataka Bank Limited
0
23 September 2008
Karnatka Bank Ltd.
0
08 February 2007
Karnataka Bank Limited
0
01 December 2011
Karnataka Bank Limited
0
08 February 2007
Karnatka Bank Ltd
0

Documents

List of share holders, debenture holders;-20102020
Form MGT-7-20102020_signed
Form AOC-4-20102020_signed
Directors report as per section 134(3)-16102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102020
Form CHG-4-14102020_signed
Letter of the charge holder stating that the amount has been satisfied-14102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201014
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form AOC-4-16102019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form DIR-12-09102019_signed
Form DPT-3-26072019
Form MGT-14-09072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072019
Form INC-22-21052019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Optional Attachment-(1)-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018