Jagannathan Sekar, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Sekar Jayasree, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Sreenivasulu, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Siva Kumar Chilakalapalli, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Sekar Bagyasree, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Jayaraman Kamaraj, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Manish Rakesh, . Designation Director at JSR INFRA DEVELOPERS PRIVATE LIMITED.
Located at VIRUDAMPET, VELLORE, Tamil Nadu. .

Searching for a company ?

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

JSR INFRA DEVELOPERS PRIVATE LIMITED

About Jsr Infra Developers Private Limited
Jsr Infra Developers Private Limited was registered at Registrar of Companies ROC Chennai on 30 January, 2015 and is categorised as Company limited by shares and an Non-government company.
Jsr Infra Developers Private Limited's Corporate Identification Number (CIN) is U45206TN2015PTC099045 and Registeration Number is 099045.

Jsr Infra Developers Private Limited registered address on file is VIRUDAMPET, VELLORE - , Tamil Nadu, .

Jsr Infra Developers Private Limited currently have 6 Active Directors / Partners: Jagannathan Sekar, Sekar Jayasree, Siva Kumar Chilakalapalli, Sekar Bagyasree, Jayaraman Kamaraj, Manish Rakesh, and there are no other Active Directors / Partners in the company except these 6 officials.

Jsr Infra Developers Private Limited is involved in Activity and currently company is in Active Status.

Company Name JSR INFRA DEVELOPERS PRIVATE LIMITED
CIN U45206TN2015PTC099045
Registration Date 30 January, 2015
Registeration No. 099045
RoC ROC Chennai
State Tamil Nadu
Registered Address VIRUDAMPET, VELLORE, Tamil Nadu
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 450000000 INR
PaidUp Capital Rs 450000000 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Sreenivasulu
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 12871000 INR 25 September, 2015 - Closed
Movable property (not being pledge) Rs 10800000 INR 02 February, 2016 - Closed
Movable property (not being pledge) Rs 3770000 INR 05 August, 2015 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 14500000 INR 17 March, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 4046000 INR 05 May, 2016 - Closed
Rs 426200000 INR 06 January, 2016 06 January, 2016 Closed
Motor Vehicle (Hypothecation) Rs 2850000 INR 20 March, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 2000000 INR 20 March, 2017 - Closed
Rs 3304800 INR 18 December, 2015 - Closed
Movable property (not being pledge) Rs 15679000 INR 12 October, 2015 - Closed
Equipment/Vehicles Rs 47500000 INR 10 March, 2016 - Closed
Rs 3768188 INR 30 January, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 17363450 INR 29 April, 2016 - Closed
Movable property (not being pledge) Rs 9500000 INR 29 April, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 5387500 INR 21 July, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 2447400 INR 27 June, 2016 - Closed
Equipment/Vehicles Rs 6400000 INR 15 October, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 2780000 INR 03 September, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 8468000 INR 03 June, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 8300000 INR 29 April, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 2125000 INR 14 March, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 86505000 INR 09 September, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 10000000 INR 31 October, 2017 - Open
Motor Vehicle (Hypothecation) Rs 8132772 INR 31 October, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 8132992 INR 31 October, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 2043000 INR 12 December, 2017 - Open
Motor Vehicle (Hypothecation) Rs 16992000 INR 02 January, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 5515000 INR 12 December, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 37000000 INR 12 January, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 16800000 INR 09 October, 2018 - Open
Book debts Rs 76800000 INR 17 September, 2018 - Closed
Book debts Rs 200000000 INR 28 May, 2018 - Open
Book debts Rs 606200000 INR 28 May, 2018 - Open
Book debts Rs 64900000 INR 15 November, 2018 - Open
Motor Vehicle (Hypothecation) Rs 370000000 INR 01 March, 2019 - Open
Fixed Deposit Rs 372400000 INR 05 March, 2019 05 February, 2020 Open
Movable property (not being pledge) Rs 65185000 INR 27 September, 2019 - Open
Immovable property or any interest therein Rs 577500000 INR 21 February, 2019 30 September, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here