Rishi Aggarwal, . Designation Director at GLOBE AUTOMOBILES PRIVATE LIMITED.
Vivek Dutta, . Designation Director at GLOBE AUTOMOBILES PRIVATE LIMITED.
Ram Gopal Arora, . Designation Director at GLOBE AUTOMOBILES PRIVATE LIMITED.
Sanjeev Babbar, . Designation Director at GLOBE AUTOMOBILES PRIVATE LIMITED.
Daljit Singh Sidhu, . Designation Director at GLOBE AUTOMOBILES PRIVATE LIMITED.
Located at L-1/18 GFHAUZ KHAS ENCLAVE HAUZ KHAS, NEW DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

GLOBE AUTOMOBILES PRIVATE LIMITED

About Globe Automobiles Private Limited
Globe Automobiles Private Limited was registered at Registrar of Companies ROC Delhi on 10 July, 2001 and is categorised as Company limited by shares and an Non-government company.
Globe Automobiles Private Limited's Corporate Identification Number (CIN) is U50101DL2001PTC111613 and Registeration Number is 111613.

Globe Automobiles Private Limited registered address on file is L-1/18 GFHAUZ KHAS ENCLAVE HAUZ KHAS, NEW DELHI - , Delhi, .

Globe Automobiles Private Limited currently have 3 Active Directors / Partners: Rishi Aggarwal, Vivek Dutta, Ram Gopal Arora, and there are no other Active Directors / Partners in the company except these 3 officials.

Globe Automobiles Private Limited is involved in Activity and currently company is in Active Status.

Company Name GLOBE AUTOMOBILES PRIVATE LIMITED
CIN U50101DL2001PTC111613
Registration Date 10 July, 2001
Registeration No. 111613
RoC ROC Delhi
State Delhi
Registered Address L-1/18 GFHAUZ KHAS ENCLAVE HAUZ KHAS, NEW DELHI, Delhi
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 40000000 INR
PaidUp Capital Rs 29987100 INR
Company Class Private
Last Annual General Meeting Date 28 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Active Directors
Director Name
Rishi Aggarwal
Vivek Dutta
Ram Gopal Arora
Resigned Directors
Director Name
Sanjeev Babbar
Daljit Singh Sidhu
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 150000000 INR 10 April, 2013 10 November, 2014 Open
Rs 45000000 INR 31 December, 2007 13 June, 2008 Closed
Book debts
Floating charge
Rs 30000000 INR 07 November, 2013 - Closed
Rs 4500000 INR 14 July, 2003 - Closed
Book debts
Movable property (not being pledge)
Rs 7500000 INR 17 January, 2003 - Closed
Movable property (not being pledge) Rs 18200000 INR 14 January, 2010 - Closed
Rs 35000000 INR 26 November, 2008 20 March, 2009 Closed
Immovable property or any interest therein Rs 73500000 INR 26 December, 2013 - Closed
Book debts
Movable property (not being pledge)
Rs 30000000 INR 18 March, 2009 - Closed
Rs 85000000 INR 27 January, 2012 11 January, 2016 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 7500000 INR 18 July, 2012 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 7500000 INR 14 February, 2011 - Closed
Rs 270000000 INR 25 March, 2011 20 September, 2013 Open
Book debts
inventory and receivables funded by ICICI Bank
Rs 107900000 INR 09 June, 2017 - Open
Rs 20000000 INR 29 July, 2002 11 November, 2003 Closed
Immovable property or any interest therein Rs 76000000 INR 09 May, 2016 - Open
Immovable property or any interest therein Rs 300000000 INR 09 May, 2016 - Open
Book debts
Movable property (not being pledge)
Rs 30000000 INR 21 November, 2001 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 70000000 INR 28 September, 2010 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 40000000 INR 09 October, 2014 - Closed
Book debts
Movable property (not being pledge)
Rs 93800000 INR 04 February, 2013 - Open
Rs 36500000 INR 12 October, 2012 11 January, 2016 Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 14 February, 2011 - Closed
Immovable property or any interest therein
Book debts
Current Assets
Rs 47000000 INR 28 March, 2016 - Open
Immovable property or any interest therein Rs 35000000 INR 24 May, 2017 - Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Currents Assets
Rs 336000000 INR 25 November, 2013 10 April, 2017 Open
Motor Vehicle (Hypothecation)
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 16000000 INR 23 November, 2018 - Open
Immovable property or any interest therein Rs 73000000 INR 17 January, 2018 - Closed
Motor Vehicle (Hypothecation)
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 320000000 INR 25 March, 2011 27 March, 2018 Open
Immovable property or any interest therein Rs 202400000 INR 13 June, 2019 - Open
Fixed deposits Rs 190000000 INR 05 March, 2018 - Open
Book debts
Vehicles and receivable from their sales at Karnal
Rs 125000000 INR 09 June, 2017 18 June, 2018 Open
Book debts
Movable property (not being pledge)
Rs 75000000 INR 04 February, 2013 23 May, 2020 Open
Immovable property or any interest therein Rs 162000000 INR 15 October, 2018 - Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Current assets
Rs 529200000 INR 25 November, 2013 24 April, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here