Bidhubhusan Samal, . Designation Director at VIPUL LIMITED.
Punit Beriwala, . Designation Managing Director at VIPUL LIMITED.
Anil Kumar Agarwal, . Designation Director at VIPUL LIMITED.
Rajesh Kumar Batra, . Designation Director at VIPUL LIMITED.
Kapil Dutta, . Designation Director at VIPUL LIMITED.
Ameeta Verma Duggal, . Designation Director at VIPUL LIMITED.
Vikram Vasheshar Kochhar, . Designation Director at VIPUL LIMITED.
Guninder Singh, . Designation Director at VIPUL LIMITED.
Sumit Goel, . Designation Secretary at VIPUL LIMITED.
Ajay Agrawal, . Designation Director at VIPUL LIMITED.
Located at PHASE-I, DLF CITY, GURGAON, GURGAON, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

VIPUL LIMITED

About Vipul Limited
Vipul Limited was registered at Registrar of Companies ROC Delhi on 05 June, 1991 and is categorised as Company limited by shares and an Non-government company.
Vipul Limited's Corporate Identification Number (CIN) is L65923DL2002PLC167607 and Registeration Number is 167607.

Vipul Limited registered address on file is PHASE-I, DLF CITY, GURGAON, GURGAON - 110017, Delhi, India.

Vipul Limited currently have 8 Active Directors / Partners: Bidhubhusan Samal, Punit Beriwala, Rajesh Kumar Batra, Kapil Dutta, Ameeta Verma Duggal, Vikram Vasheshar Kochhar, Guninder Singh, Ajay Agrawal, and there are no other Active Directors / Partners in the company except these 8 officials.

Vipul Limited is involved in Activity and currently company is in Active Status.

Company Name VIPUL LIMITED
CIN L65923DL2002PLC167607
Registration Date 05 June, 1991
Registeration No. 167607
RoC ROC Delhi
State Delhi
Registered Address PHASE-I, DLF CITY, GURGAON, GURGAON - 110017, Delhi, India
Address other than Registered Address VIPUL TECHSQUARE, GOLF COURSE ROAD SECTOR-43 GURGAON 122009 HR
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 515500000 INR
PaidUp Capital Rs 119984480 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Anil Kumar Agarwal
Sumit Goel
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 1600000000 INR 12 April, 2006 19 June, 2006 Closed
Immovable property or any interest therein Rs 1600000000 INR 13 April, 2006 19 June, 2006 Closed
Rs 884000 INR 09 August, 2014 - Open
Movable property (not being pledge) Rs 3100000 INR 04 January, 2012 - Open
Immovable property or any interest therein Rs 80000000 INR 16 July, 2012 - Closed
Immovable property or any interest therein Rs 1900000000 INR 11 May, 2006 25 February, 2013 Closed
Rs 791200000 INR 04 March, 2009 - Closed
Rs 448500000 INR 20 February, 2015 29 February, 2016 Open
Immovable property or any interest therein
Counter Guarantee of the company
Rs 200000000 INR 25 August, 2011 09 August, 2016 Open
Rs 200000000 INR 27 December, 2007 17 March, 2009 Closed
Rs 1900000000 INR 30 June, 2010 19 October, 2012 Closed
Rs 751200000 INR 30 July, 2005 13 September, 2012 Open
Immovable property or any interest therein Rs 25182525 INR 23 May, 2009 - Closed
Rs 1250000 INR 16 July, 2014 - Open
Immovable property or any interest therein
Book debts
Rs 1500000 INR 03 March, 2015 - Open
Immovable property or any interest therein Rs 100000000 INR 20 September, 2014 - Closed
Immovable property or any interest therein Rs 100000000 INR 25 February, 2012 - Closed
Rs 100000000 INR 29 October, 2013 25 November, 2015 Closed
Immovable property or any interest therein
Book debts
Floating charge
Rs 350000000 INR 13 February, 2007 - Closed
Rs 300000000 INR 02 February, 2012 14 January, 2013 Closed
Rs 250000000 INR 25 February, 2012 16 July, 2012 Closed
Development rights of the Project Rs 400000000 INR 04 March, 2016 - Closed
Book debts
Movable property (not being pledge)
Rs 150000000 INR 28 April, 2006 - Closed
Movable property (not being pledge) Rs 4200000 INR 16 August, 2011 - Open
Movable property (not being pledge) Rs 1250000 INR 29 December, 2011 - Open
Immovable property or any interest therein Rs 400000000 INR 09 July, 2008 - Closed
Rs 100000000 INR 27 December, 2007 17 March, 2009 Closed
Immovable property or any interest therein
Development rights of the project
Rs 500000000 INR 22 September, 2014 04 March, 2016 Closed
Development rights of the Project Rs 320000000 INR 19 September, 2015 04 March, 2016 Closed
Immovable property or any interest therein Rs 150000000 INR 15 April, 2016 - Open
Immovable property or any interest therein Rs 100000000 INR 28 June, 2016 - Closed
Immovable property or any interest therein
Floating charge
Deed of Hypotheciation &
Escrow Account
Rs 150000000 INR 31 January, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here