Company Information

CIN
Status
Date of Incorporation
01 May 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
104,895,810
Authorised Capital
162,700,000

Directors

Rajkumar Prakashbhai Varmora
Rajkumar Prakashbhai Varmora
Director/Designated Partner
over 2 years ago
Ketan Kanubhai Modi
Ketan Kanubhai Modi
Cfo
about 7 years ago
Prakash Parsotambhai Varmora
Prakash Parsotambhai Varmora
Director
over 12 years ago

Past Directors

Sanjay Kumar Randhar
Sanjay Kumar Randhar
Nominee Director
about 8 years ago
Bhavesh Vallabhdas Varmora
Bhavesh Vallabhdas Varmora
Additional Director
over 8 years ago
Jekin Ashvinbhai Thakkar
Jekin Ashvinbhai Thakkar
Additional Director
about 9 years ago
Hiteshkumar Jayantilal Panchal
Hiteshkumar Jayantilal Panchal
Additional Director
over 9 years ago
Vishal Laxmikant Thakkar
Vishal Laxmikant Thakkar
Additional Director
over 9 years ago
Shaileshkumar Rugnathbhai Patel
Shaileshkumar Rugnathbhai Patel
Additional Director
almost 11 years ago
Hirenbhai Ramanbhai Patel
Hirenbhai Ramanbhai Patel
Additional Director
almost 11 years ago
Kalpesh Amrutlal Patel
Kalpesh Amrutlal Patel
Director
about 11 years ago
Bhumika Dhirubhai Patel
Bhumika Dhirubhai Patel
Director
about 11 years ago
Dhaval Harjibhai Patel
Dhaval Harjibhai Patel
Director
over 12 years ago

Registered Trademarks

Homecart (Label) Varmora Plastech

[Class : 21] In Respect Of Plastic Household Containers, Plastic Bottles, Household Appliances (Plastic) Included In Class 21

Charges

40 Crore
22 September 2013
State Bank Of India
26 Crore
13 September 2019
Gvfl Trustee Company Private Limited
10 Crore
27 December 2021
Hdb Financial Services Limited
3 Crore
20 July 2023
Sidbi
0
22 September 2013
State Bank Of India
0
27 December 2021
Others
0
13 September 2019
Others
0
20 July 2023
Sidbi
0
22 September 2013
State Bank Of India
0
27 December 2021
Others
0
13 September 2019
Others
0
20 July 2023
Sidbi
0
22 September 2013
State Bank Of India
0
27 December 2021
Others
0
13 September 2019
Others
0
20 July 2023
Sidbi
0
22 September 2013
State Bank Of India
0
27 December 2021
Others
0
13 September 2019
Others
0

Documents

Form MSME FORM I-30102020_signed
Form MSME FORM I-01102020_signed
Form MSME FORM I-29092020_signed
Form MSME FORM I-28092020
Optional Attachment-(1)-24092020
Optional Attachment-(2)-24092020
Form DIR-12-24092020_signed
Evidence of cessation;-24092020
Instrument(s) of creation or modification of charge;-08072020
Form CHG-1-08072020_signed
Optional Attachment-(1)-08072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200708
Form MGT-14-26062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200626
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Altered memorandum of association-22062020
Form CHG-9-04122019-signed
Certificate of registration of charge-20191204
Optional Attachment-(1)-29112019
Copy of the resolution authorising the issue of the debenture series.-29112019
Instrument of creation or modification of charge-29112019
Optional Attachment-(3)-29112019
Optional Attachment-(2)-29112019
Form MGT-7-17112019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Copy of MGT-8-24102019
List of share holders, debenture holders;-24102019
XBRL document in respect Consolidated financial statement-24102019
Form GNL-2-07102019-signed