Ald Vacuum Technologies India Private Limited registered address on file is MEHER TILES COMPOUND BEHINDCORONA SAHU CO SHUBHASH RD JOGESHWARI (EAST), MUMBAI - 400060, Maharashtra, India.
Ald Vacuum Technologies India Private Limited currently have 7 Active Directors / Partners: Milind Balkrishna Kulkarni, Klaus Loser, Christian Momm, Guido Michael Loeber, Michael Josef Hohmann, Thomas Karl Dotsch, Niyati Hitendra Trivedi, and there are no other Active Directors / Partners in the company except these 7 officials.
Ald Vacuum Technologies India Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | ALD VACUUM TECHNOLOGIES INDIA PRIVATE LIMITED |
|---|---|
| CIN | U28920MH1987PTC042167 |
| Registration Date | 09 January, 1987 |
| Registeration No. | 042167 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | MEHER TILES COMPOUND BEHINDCORONA SAHU CO SHUBHASH RD JOGESHWARI (EAST), MUMBAI - 400060, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 284800000 INR |
| PaidUp Capital | Rs 283346000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 20 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Milind Balkrishna Kulkarni | |
| Klaus Loser | |
| Christian Momm | |
| Guido Michael Loeber | |
| Michael Josef Hohmann | |
| Thomas Karl Dotsch | |
| Niyati Hitendra Trivedi | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Shashidhar Ramachandra Bhat | |
| Ganesh Manapadam Subramanian | |
| Richard Seemann | |
| Matthias Haeberle | |
| Markus Holz | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 90000 INR | 12 January, 1995 | - | Closed | |
| Rs 116000 INR | 07 December, 1995 | - | Closed | |
| Immovable property or any interest therein | Rs 140000 INR | 16 April, 1990 | - | Closed |
| Book debts | Rs 260000 INR | 22 December, 1989 | - | Closed |
| Book debts | Rs 330000 INR | 17 December, 1994 | - | Closed |
| Book debts | Rs 360000 INR | 29 December, 1991 | - | Closed |
| Rs 510000 INR | 07 February, 2011 | - | Closed | |
| Book debts | Rs 750000 INR | 19 December, 1989 | 14 February, 2001 | Closed |
| Rs 800000 INR | 03 December, 1995 | - | Closed | |
| Rs 1120000 INR | 03 June, 2005 | - | Closed | |
| Rs 1200000 INR | 01 March, 2005 | - | Closed | |
| Book debts | Rs 1250000 INR | 30 January, 1989 | - | Closed |
| Immovable property or any interest therein | Rs 1500000 INR | 25 May, 1995 | 14 February, 2001 | Closed |
| Movable property (not being pledge) | Rs 2139000 INR | 12 January, 2011 | - | Closed |
| Rs 2500000 INR | 25 January, 2011 | - | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 2900000 INR | 25 January, 2007 | - | Closed |
| Book debts | Rs 4000000 INR | 15 February, 2001 | - | Closed |
| Book debts | Rs 4000000 INR | 10 August, 2006 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 4300000 INR | 24 November, 2008 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 16000000 INR | 13 June, 2008 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 27500000 INR | 28 March, 2009 | - | Closed |
| Rs 44000000 INR | 29 October, 2010 | 12 January, 2011 | Closed | |