Allied Electro-mechanicals Private Limited registered address on file is 546,SADASHIV PETH,LAXMI ROAD,PUNE, PUNE - 411030, Maharashtra, India.
Allied Electro-mechanicals Private Limited currently have 6 Active Directors / Partners: Aruna Uday Gadkari, Uday Vasant Gadkari, Prasad Uday Gadkari, Deepali Prasad Gadkari, Shyam Madanrao Bhurke, Prabhakar Mashelkar, and there are no other Active Directors / Partners in the company except these 6 officials.
Allied Electro-mechanicals Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | ALLIED ELECTRO-MECHANICALS PRIVATE LIMITED |
|---|---|
| CIN | U31200PN1997PTC110664 |
| Registration Date | 12 September, 1997 |
| Registeration No. | 110664 |
| RoC | ROC Pune |
| State | Maharashtra |
| Registered Address | 546,SADASHIV PETH,LAXMI ROAD,PUNE, PUNE - 411030, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 2500000 INR |
| PaidUp Capital | Rs 2494000 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 |
| Active Directors | |
|---|---|
| Director Name | |
| Aruna Uday Gadkari | |
| Uday Vasant Gadkari | |
| Prasad Uday Gadkari | |
| Deepali Prasad Gadkari | |
| Shyam Madanrao Bhurke | |
| Prabhakar Mashelkar | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 200000 INR | 07 November, 2006 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 400000 INR | 13 February, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 567000 INR | 10 January, 2017 | - | Open |
| Rs 2000000 INR | 02 January, 2003 | - | Open | |
| Book debts Floating charge |
Rs 2500000 INR | 12 March, 2015 | - | Closed |
| Book debts Floating charge |
Rs 2500000 INR | 30 May, 2015 | - | Open |
| Book debts Floating charge FIXED DEPOSIT RECEIPTS |
Rs 3900000 INR | 25 August, 2016 | - | Open |
| Rs 5000000 INR | 10 March, 2005 | - | Open | |
| Book debts Floating charge |
Rs 5000000 INR | 19 October, 2010 | - | Closed |
| Book debts Floating charge |
Rs 5000000 INR | 30 March, 2013 | - | Closed |
| Book debts Floating charge |
Rs 6000000 INR | 08 August, 2008 | - | Closed |
| Rs 7000000 INR | 27 January, 2004 | - | Closed | |
| Book debts Floating charge |
Rs 7000000 INR | 19 June, 2007 | - | Open |
| Book debts | Rs 8000000 INR | 02 January, 2003 | - | Open |
| Rs 8000000 INR | 23 September, 2004 | - | Open | |
| Immovable property or any interest therein Book debts Floating charge |
Rs 12000000 INR | 14 June, 2013 | - | Open |
| Rs 15000000 INR | 08 August, 2008 | - | Open | |
| Immovable property or any interest therein Book debts Floating charge |
Rs 17000000 INR | 04 May, 2010 | - | Closed |
| Rs 20000000 INR | 10 August, 2007 | - | Open | |
| Rs 20000000 INR | 08 August, 2008 | - | Open | |
| Immovable property or any interest therein Book debts Floating charge current assets arising from order of W.M.C. |
Rs 25000000 INR | 07 August, 2018 | - | Open |