Company Information

CIN
Status
Date of Incorporation
17 March 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
56,139,540
Authorised Capital
90,194,300

Directors

Kabilan .
Kabilan .
Director
about 2 years ago
Dhanushkodi Nithyanandam Nirranjan Kani
Dhanushkodi Nithyanandam Nirranjan Kani
Individual Subscriber
over 26 years ago
Bremanandam .
Bremanandam .
Director/Designated Partner
over 26 years ago

Past Directors

Vikraman .
Vikraman .
Director
over 9 years ago
Dhanabalan Vivekanandan
Dhanabalan Vivekanandan
Additional Director
over 9 years ago
Ravindran Kodeeswaran
Ravindran Kodeeswaran
Additional Director
over 9 years ago
Dhayanandham Danushkodi
Dhayanandham Danushkodi
Whole Time Director
over 26 years ago
Rukmaniammal Dhanabalan
Rukmaniammal Dhanabalan
Director
over 26 years ago
Ravindran Dhanushkodi
Ravindran Dhanushkodi
Whole Time Director
over 26 years ago

Registered Trademarks

Vvd Amla Vvd And Sons

[Class : 29] Coconut Oil

Vvd Piriyam Vvd And Sons

[Class : 29] Gingelly Oil

Vvd Ayush Vvd And Sons

[Class : 30] Ginger Coffee Powder, Lemon Tea & Ginger Tea Leaf Powder, Amla Jaggery Coated And Ginger Jaggery. Coated Food Products And Sugarcane Jaggery Powder And Multigrain Powder For Human Consumption
View +19 more Brands for Vvd And Sons Private Limited.

Charges

47 Lak
27 November 2014
Tamilnadu Industrial Investment Corporation Limited
47 Lak
14 May 2014
Idbi Bank Limited
5 Crore
25 June 2010
Idbi Bank Limited
2 Crore
25 June 2010
Idbi Bank Limited
61 Lak
25 June 2010
Idbi Bank Limited
2 Crore
26 September 2008
Axis Bank Limited
6 Crore
15 March 2010
Axis Bank Limited
16 Crore
16 February 2008
Axis Bank Limited
6 Crore
09 March 2006
State Bank Of India
4 Crore
21 December 2006
Uti Bank Ltd
5 Crore
15 March 2007
Tamilnadu Mercantile Bank Limited
5 Crore
25 February 2008
Tamilnad Mercantile Bank Ltd
1 Crore
25 February 2008
Tamilnad Mercantile Bank Ltd
4 Crore
27 November 2014
Others
0
14 May 2014
Idbi Bank Limited
0
16 February 2008
Axis Bank Limited
0
25 February 2008
Tamilnad Mercantile Bank Ltd
0
26 September 2008
Axis Bank Limited
0
09 March 2006
State Bank Of India
0
25 June 2010
Idbi Bank Limited
0
25 June 2010
Idbi Bank Limited
0
25 June 2010
Idbi Bank Limited
0
25 February 2008
Tamilnad Mercantile Bank Ltd
0
15 March 2007
Tamilnadu Mercantile Bank Limited
0
21 December 2006
Uti Bank Ltd
0
15 March 2010
Axis Bank Limited
0
27 November 2014
Others
0
14 May 2014
Idbi Bank Limited
0
16 February 2008
Axis Bank Limited
0
25 February 2008
Tamilnad Mercantile Bank Ltd
0
26 September 2008
Axis Bank Limited
0
09 March 2006
State Bank Of India
0
25 June 2010
Idbi Bank Limited
0
25 June 2010
Idbi Bank Limited
0
25 June 2010
Idbi Bank Limited
0
25 February 2008
Tamilnad Mercantile Bank Ltd
0
15 March 2007
Tamilnadu Mercantile Bank Limited
0
21 December 2006
Uti Bank Ltd
0
15 March 2010
Axis Bank Limited
0
27 November 2014
Others
0
15 February 2022
State Bank Of India
0
21 March 2022
Hdfc Bank Limited
0
14 May 2014
Idbi Bank Limited
0
25 March 2019
State Bank Of India
0
01 February 1992
State Bank Of India
0
16 February 2008
Axis Bank Limited
0
03 February 1995
State Bank Of India
0
01 February 1995
State Bank Of India
0
24 July 1998
State Bank Of India
0
09 March 2006
State Bank Of India
0
25 June 2010
Idbi Bank Limited
0
25 June 2010
Idbi Bank Limited
0
25 June 2010
Idbi Bank Limited
0
15 March 2010
Axis Bank Limited
0
26 September 2008
Axis Bank Limited
0
25 February 2008
Tamilnad Mercantile Bank Ltd
0
25 February 2008
Tamilnad Mercantile Bank Ltd
0
15 March 2007
Tamilnadu Mercantile Bank Limited
0
21 December 2006
Uti Bank Ltd
0

Documents

Form MGT-7-19112020_signed
Optional Attachment-(2)-18112020
Optional Attachment-(3)-18112020
List of share holders, debenture holders;-18112020
Optional Attachment-(1)-18112020
Copy of MGT-8-18112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112020
Form AOC-4(XBRL)-18112020_signed
Form ADT-1-27102020_signed
Copy of written consent given by auditor-23102020
Copy of resolution passed by the company-23102020
Form DPT-3-06112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Optional Attachment-(2)-19102019
Optional Attachment-(1)-19102019
Copy of MGT-8-19102019
List of share holders, debenture holders;-19102019
Optional Attachment-(3)-19102019
Form AOC-4(XBRL)-19102019_signed
Form MGT-7-19102019_signed
Form DIR-12-10102019_signed
Evidence of cessation;-10102019
Optional Attachment-(3)-10102018
Copy of MGT-8-10102018
Optional Attachment-(2)-10102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102018
Optional Attachment-(1)-10102018
List of share holders, debenture holders;-10102018
Form AOC-4(XBRL)-10102018_signed
Form MGT-7-10102018_signed