Company Information

CIN
Status
Date of Incorporation
23 October 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,671,000
Authorised Capital
35,000,000

Directors

Nirmal Singh
Nirmal Singh
Director/Designated Partner
almost 3 years ago
Prashant Goyal
Prashant Goyal
Director/Designated Partner
about 4 years ago
Mahesh Chand Goyal
Mahesh Chand Goyal
Director/Designated Partner
almost 27 years ago

Past Directors

Abhinav Goyal
Abhinav Goyal
Director
about 12 years ago
Vipul Pravin Mardia
Vipul Pravin Mardia
Director
over 22 years ago
Preeta Goyal
Preeta Goyal
Director
over 25 years ago

Registered Trademarks

Skafro (Device) Vmi Plastic

[Class : 35] Advertising, Business Administration And Management Activities Including Trading And Marketing, Import And Export, Distribution And Retail Services, Wholesale, Mail Ordering, Telephone, Internet And Other Computerized On Line Ordering.

Skafro (Device) Vmi Plastic

[Class : 17] Rubber, Gutta Percha, Gum, Asbestos, Mica And Goods Made From These Materials And Not Included In Other Classes; Plastics In Extruded Form For Use In Manufacture; Pvc Sheets, Polycarbonates Sheets Including Translucent Tri Wall Sheets Made Of Polycarbonates, Translucent Twin Wall Sheets Made Of Polycarbonates, Translucent Multiwall Sheets Made Of Polycarbonates....

Skafro (Device) Vmi Plastic

[Class : 19] Building Materials, (Non Metallic) Including Upvc Profile For Window, Doors And Shutters, Upvc Profile For Casement Window System, Upvc Profile For Sliding Window And Doors, Upvc Profile For Pre Fab Structures, Upvc Profile For Ceiling And Wall Paneling, Upvc Profile For Partitions, Upvc Profile For Porta Cabins, Non Metallic Rigid Pipes For Building; Asphalt, ...
View +6 more Brands for Vmi Plastic Private Limited.

Charges

9 Crore
04 October 2018
Yes Bank Limited
1 Crore
24 August 2017
Hdfc Bank Limited
14 Lak
29 April 2017
Hdfc Bank Limited
12 Lak
05 May 2016
Daimler Financial Services India Private Limited
40 Lak
28 July 2015
Hdfc Bank Limited
7 Lak
04 September 2010
Bank Of India
54 Lak
11 September 2000
Bank Of India
7 Crore
28 June 2014
Hdfc Bank Limited
11 Lak
31 January 2012
Hdfc Bank Limited
8 Crore
24 December 2007
Bank Of India
15 Crore
12 March 2008
Bank Of India
15 Crore
27 April 2022
Hdfc Bank Limited
0
31 March 2022
Standard Chartered Bank
0
29 April 2017
Hdfc Bank Limited
0
24 August 2017
Hdfc Bank Limited
0
05 May 2016
Others
0
11 September 2000
Bank Of India
0
04 September 2010
Bank Of India
0
04 October 2018
Yes Bank Limited
0
12 March 2008
Bank Of India
0
28 June 2014
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
31 January 2012
Hdfc Bank Limited
0
24 December 2007
Bank Of India
0
27 April 2022
Hdfc Bank Limited
0
31 March 2022
Standard Chartered Bank
0
29 April 2017
Hdfc Bank Limited
0
24 August 2017
Hdfc Bank Limited
0
05 May 2016
Others
0
11 September 2000
Bank Of India
0
04 September 2010
Bank Of India
0
04 October 2018
Yes Bank Limited
0
12 March 2008
Bank Of India
0
28 June 2014
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
31 January 2012
Hdfc Bank Limited
0
24 December 2007
Bank Of India
0

Documents

Form DPT-3-29122020-signed
Form DPT-3-16092020-signed
Form AOC-4-31102019_signed
Form MGT-7-31102019_signed
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
List of share holders, debenture holders;-30102019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Letter of the charge holder stating that the amount has been satisfied-07102019
Form CHG-4-07102019
Form BEN - 2-31072019_signed
Declaration under section 90-27072019
Form DPT-3-26062019
Form MSME FORM I-07062019_signed
Form MSME FORM I-30052019_signed
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Copy of the intimation sent by company-17052019
Form CHG-1-27122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Instrument(s) of creation or modification of charge;-26122018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-27102018