Company Information

CIN
Status
Date of Incorporation
22 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Saurabh Virmani
Saurabh Virmani
Director/Designated Partner
over 2 years ago
Mohit Virmani
Mohit Virmani
Director/Designated Partner
over 15 years ago
Gaurav Virmani
Gaurav Virmani
Director/Designated Partner
over 15 years ago

Past Directors

Satish Virmani
Satish Virmani
Director
over 15 years ago

Registered Trademarks

Vany With Device Jsr Plasto Tools

[Class : 25] Clothing, Ready Made Garments And Hosiery, T Shirts, Headgear.

Vany (Device) Jsr Plasto Tools

[Class : 35] Advertising; Business Management; Business Administration; Office Functions Advertising; Business Management; Business Administration; Office Functions

Vany (Device) Jsr Plasto Tools

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers.
View +3 more Brands for Jsr Plasto Tools Private Limited.

Charges

1 Crore
01 October 2018
Canara Bank
1 Crore
09 August 2016
Sidbi
32 Lak
02 July 2020
Canara Bank
20 Lak
09 August 2016
Sidbi
0
02 July 2020
Canara Bank
0
01 October 2018
Canara Bank
0
09 August 2016
Sidbi
0
02 July 2020
Canara Bank
0
01 October 2018
Canara Bank
0
09 August 2016
Sidbi
0
02 July 2020
Canara Bank
0
01 October 2018
Canara Bank
0

Documents

Form ADT-1-03042021_signed
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Form DPT-3-22102020-signed
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-23112019_signed
Optional Attachment-(2)-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form DPT-3-01072019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form MGT-7-09012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-14122018_signed
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form CHG-1-27102018_signed
Optional Attachment-(1)-27102018
Instrument(s) of creation or modification of charge;-27102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181027
Form MGT-7-04122017_signed