Company Information

CIN
Status
Date of Incorporation
22 August 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rahul Virmani
Rahul Virmani
Director/Designated Partner
over 2 years ago
Rakesh Kumar Virmani
Rakesh Kumar Virmani
Director/Designated Partner
over 28 years ago

Past Directors

Kailash Kumar Virmani
Kailash Kumar Virmani
Director
over 28 years ago
Kuldip Virmani
Kuldip Virmani
Director
over 28 years ago

Registered Trademarks

Virmanis Rank Office Automation

[Class : 9] Photo Copiers, Printers And Its Spares & Toners.

Charges

3 Crore
24 July 2017
Kotak Mahindra Bank Limited
2 Crore
10 February 2017
State Bank Of Patiala
4 Lak
31 December 2005
State Bank Of Patiala
75 Lak
06 March 2002
State Bank Of Patiala
5 Lak
10 February 2017
Others
0
24 July 2017
Others
0
06 March 2002
State Bank Of Patiala
0
31 December 2005
State Bank Of Patiala
0
10 February 2017
Others
0
24 July 2017
Others
0
06 March 2002
State Bank Of Patiala
0
31 December 2005
State Bank Of Patiala
0
10 February 2017
Others
0
24 July 2017
Others
0
06 March 2002
State Bank Of Patiala
0
31 December 2005
State Bank Of Patiala
0

Documents

Form ADT-3-16122020_signed
Resignation letter-15122020
Form ADT-1-07122020_signed
Copy of written consent given by auditor-03122020
Copy of resolution passed by the company-03122020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Instrument(s) of creation or modification of charge;-26112020
Form DPT-3-14102020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-29062019
Form AOC-4-15012019_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-27122018
Form CHG-1-28122017_signed
Optional Attachment-(1)-27122017
Instrument(s) of creation or modification of charge;-27122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171227
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Evidence of cessation;-31032017