Company Information

CIN
Status
Date of Incorporation
08 July 2013
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Data Processing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
22,233,640
Authorised Capital
25,000,000
Financials All Documents available from MCA @Rs 499/-

Past Directors

Dhaval Patel Punjabhai
Dhaval Patel Punjabhai
Additional Director
over 7 years ago
Ravindra Maganbhai Sanepara
Ravindra Maganbhai Sanepara
Director
over 10 years ago
Ekta Prakashbhai Patel
Ekta Prakashbhai Patel
Director
over 10 years ago
Bhavesh Vallabhdas Varmora
Bhavesh Vallabhdas Varmora
Director
over 10 years ago
Mikil Jashminbhai Doshi
Mikil Jashminbhai Doshi
Additional Director
over 11 years ago
Namosha Jignesh Trivedi
Namosha Jignesh Trivedi
Additional Director
over 11 years ago

Registered Trademarks

Dodo (Device Of Human Being) Varmora Infotech

[Class : 28] Games And Toys Included In Class 28

Dodo (Device Of Human Being) Varmora Infotech

[Class : 22] Sacks And Bags (Not Included In Other Class) Included In Class 22

Dodo (Device Of Human Being) Varmora Infotech

[Class : 41] Services Related To Education; Providing Training; Entertainment And Activities Included In Class 41
View +30 more Brands for Varmora Infotech Private Limited.

Charges

0
01 March 2014
State Bank Of India
4 Crore
01 March 2014
State Bank Of India
0
01 March 2014
State Bank Of India
0
01 March 2014
State Bank Of India
0

Documents

Form DIR-12-30092020_signed
Optional Attachment-(1)-28092020
Notice of resignation;-28092020
Optional Attachment-(2)-28092020
Evidence of cessation;-28092020
Form CHG-4-26062020_signed
Letter of the charge holder stating that the amount has been satisfied-26062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200626
Form MGT-7-19122019_signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form DPT-3-04112019-signed
Directors report as per section 134(3)-15062019
Optional Attachment-(1)-15062019
Form MGT-7-17062019_signed
List of share holders, debenture holders;-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Form AOC-4-15062019_signed
Optional Attachment-(1)-22102018
Notice of resignation;-22102018
Form DIR-12-22102018_signed
Evidence of cessation;-22102018
Form DIR-11-25072018_signed
Acknowledgement received from company-25072018
Notice of resignation filed with the company-25072018
Proof of dispatch-25072018
List of share holders, debenture holders;-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018