Company Information

CIN
Status
Date of Incorporation
27 May 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
136,579,640
Authorised Capital
150,000,000

Directors

Lakshmi Narasimha Murthy Veeraghanta
Lakshmi Narasimha Murthy Veeraghanta
Director/Designated Partner
over 2 years ago
Sreenivasa Rao Kodali
Sreenivasa Rao Kodali
Director/Designated Partner
over 2 years ago
Satish Khemchand Khivsara
Satish Khemchand Khivsara
Director/Designated Partner
about 5 years ago
Kameshwari Venkata Laxmi Veeraghanta
Kameshwari Venkata Laxmi Veeraghanta
Director/Designated Partner
about 20 years ago

Past Directors

John Joseph Campos
John Joseph Campos
Additional Director
about 5 years ago
Raguram Vijayanagar Purushothaman
Raguram Vijayanagar Purushothaman
Company Secretary
over 16 years ago

Patents

System And Method For Managing Agricultural Loan Related Financial Activities

Exemplary embodiments of the present disclosure are directed towards aconvenient and hassle free method for managing agricultural financial services with great ease of use to the farmer; the method includes creating a loan account to a farmer with multiple lines of credit, wherein the loan account is connected to a ...

Registered Trademarks

Onview Vsoft Technologies

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software

Onview Vsoft Technologies

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs

Wings Vsoft Technologies

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software
View +7 more Brands for Vsoft Technologies Private Limited.

Charges

53 Crore
02 May 2018
Hdfc Bank Limited
43 Crore
08 April 2011
State Bank Of India
18 Crore
24 June 2008
Idbi Bank Limited
2 Crore
19 March 2010
Indusind Bank Ltd.
6 Crore
18 December 2020
Bank Of Maharashtra
10 Crore
26 July 2022
Hdfc Bank Limited
0
18 December 2020
Others
0
29 December 2021
Hdfc Bank Limited
0
02 May 2018
Hdfc Bank Limited
0
08 April 2011
State Bank Of India
0
24 June 2008
Idbi Bank Limited
0
19 March 2010
Indusind Bank Ltd.
0
26 July 2022
Hdfc Bank Limited
0
18 December 2020
Others
0
29 December 2021
Hdfc Bank Limited
0
02 May 2018
Hdfc Bank Limited
0
08 April 2011
State Bank Of India
0
24 June 2008
Idbi Bank Limited
0
19 March 2010
Indusind Bank Ltd.
0
26 July 2022
Hdfc Bank Limited
0
18 December 2020
Others
0
29 December 2021
Hdfc Bank Limited
0
02 May 2018
Hdfc Bank Limited
0
08 April 2011
State Bank Of India
0
24 June 2008
Idbi Bank Limited
0
19 March 2010
Indusind Bank Ltd.
0

Documents

Form DIR-12-04042021_signed
Evidence of cessation;-20112020
Notice of resignation;-20112020
Optional Attachment-(1)-20112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Form DIR-12-17112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Optional Attachment-(1)-17112020
Optional Attachment-(2)-17112020
Form CHG-1-16102020_signed
Optional Attachment-(2)-16102020
Optional Attachment-(3)-16102020
Instrument(s) of creation or modification of charge;-16102020
Optional Attachment-(1)-16102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Evidence of cessation;-08072020
Optional Attachment-(1)-08072020
Form DIR-12-08072020_signed
Form DPT-3-26052020-signed
Form CHG-1-19022020_signed
Optional Attachment-(2)-19022020
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(1)-19022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
List of share holders, debenture holders;-18022020
Copy of MGT-8-18022020
Form MGT-7-18022020_signed