Anil Harish, . Designation Director at ASHOK LEYLAND LIMITED.
Sanjay Khatau Asher, . Designation Director at ASHOK LEYLAND LIMITED.
Shardul Suresh Shroff, . Designation Director at ASHOK LEYLAND LIMITED.
Yashodhan Madhusudan Kale, . Designation Alternate Director at ASHOK LEYLAND LIMITED.
Balaji Rao Jagannathrao Doveton, . Designation Director at ASHOK LEYLAND LIMITED.
Seshasayee Ramaswami, . Designation Managing Director at ASHOK LEYLAND LIMITED.
Abin Kumar Das, . Designation Director at ASHOK LEYLAND LIMITED.
Dheeraj Gopichand Hinduja, . Designation Director at ASHOK LEYLAND LIMITED.
Firooz Sahami, . Designation Director at ASHOK LEYLAND LIMITED.
Vinod Kumar Dasari, . Designation Managing Director at ASHOK LEYLAND LIMITED.
Manisha Girotra, . Designation Director at ASHOK LEYLAND LIMITED.
Sudhindar Krishan Khanna, . Designation Director at ASHOK LEYLAND LIMITED.
Venkataramani Sumantran, . Designation Director at ASHOK LEYLAND LIMITED.
Andrew Charles Palmer, . Designation Director at ASHOK LEYLAND LIMITED.
Jean Brunol, . Designation Director at ASHOK LEYLAND LIMITED.
Jorma Antero Halonen, . Designation Director at ASHOK LEYLAND LIMITED.
Dr Andreas Hubertus Biagosch, . Designation Director at ASHOK LEYLAND LIMITED.
Jose Maria Alapont Alapont, . Designation Director at ASHOK LEYLAND LIMITED.
Gopal Mahadevan, . Designation Director at ASHOK LEYLAND LIMITED.
S Venkatasubramanian, . Designation Secretary at ASHOK LEYLAND LIMITED.
Natarajan Ramanathan, . Designation Director at ASHOK LEYLAND LIMITED.
Located at No. 1, Sardar Patel Road Guindy Chennai TN 600032 IN, Chennai, Tamil Nadu. .

Searching for a company ?

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

ASHOK LEYLAND LIMITED

About Ashok Leyland Limited
Ashok Leyland Limited was registered at Registrar of Companies Chennai on 09 July, 1948 and is categorised as Company limited by Shares and an Non-govt company.
Ashok Leyland Limited's Corporate Identification Number (CIN) is L34101TN1948PLC000105 and Registeration Number is 000105.

Ashok Leyland Limited registered address on file is No. 1, Sardar Patel Road Guindy Chennai TN 600032 IN, Chennai - 600032, Tamil Nadu, India.

Ashok Leyland Limited currently have 14 Active Directors / Partners: Sanjay Khatau Asher, Shardul Suresh Shroff, Balaji Rao Jagannathrao Doveton, Abin Kumar Das, Dheeraj Gopichand Hinduja, Vinod Kumar Dasari, Manisha Girotra, Sudhindar Krishan Khanna, Andrew Charles Palmer, Jean Brunol, Dr Andreas Hubertus Biagosch, Jose Maria Alapont Alapont, Gopal Mahadevan, Natarajan Ramanathan, and there are no other Active Directors / Partners in the company except these 14 officials.

Ashok Leyland Limited is involved in Manufacturing - Machinery & Equipments Activity and currently company is in Active Status.

Company Name ASHOK LEYLAND LIMITED
Company Activity Manufacturing - Machinery & Equipments
CIN L34101TN1948PLC000105
Registration Date 09 July, 1948
Registeration No. 000105
RoC Chennai
State Tamil Nadu
Registered Address No. 1, Sardar Patel Road Guindy Chennai TN 600032 IN, Chennai - 600032, Tamil Nadu, India
Category Company limited by Shares
Sub Category Non-govt company
Authorised Capital Rs 25921000000.0 INR
PaidUp Capital Rs 2926534926.0 INR
Company Class Public
Last Annual General Meeting Date 21 July, 2016
Date of Balance Sheet 31 March, 2016
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 500000000 INR 17 April, 2003 17 November, 2003 Closed
Book debts Rs 450000000 INR 21 March, 2005 - Closed
Immovable property or any interest therein Rs 250000000 INR 18 August, 2003 22 August, 2003 Open
Immovable property or any interest therein Rs 250000000 INR 27 June, 1997 27 October, 1997 Open
Rs 500000000 INR 12 September, 2000 26 September, 2000 Open
Rs 40000000 INR 27 August, 1997 - Open
Immovable property or any interest therein Rs 500000000 INR 18 June, 2010 - Closed
Immovable property or any interest therein Rs 500000000 INR 30 November, 1999 - Open
Rs 750000000 INR 14 May, 1997 - Open
Rs 20000000 INR 26 March, 2002 - Closed
Immovable property or any interest therein Rs 1500000000 INR 13 March, 2013 12 January, 2016 Open
Immovable property or any interest therein Rs 350000000 INR 07 August, 2002 09 January, 2004 Open
Immovable property or any interest therein Rs 1520000000 INR 24 July, 1997 27 October, 1997 Open
Rs 306200000 INR 10 January, 1998 - Open
Immovable property or any interest therein Rs 1500000000 INR 23 January, 2009 29 January, 2009 Closed
Rs 149000000 INR 15 September, 1997 - Open
Rs 400000000 INR 17 April, 2002 - Closed
Immovable property or any interest therein Rs 1000000000 INR 25 September, 2012 10 July, 2015 Open
Immovable property or any interest therein Rs 750000000 INR 28 December, 2000 28 December, 2001 Open
Rs 250000000 INR 25 November, 2002 17 January, 2003 Closed
Immovable property or any interest therein Rs 700000000 INR 13 October, 2010 13 August, 2014 Closed
Rs 250000000 INR 27 March, 1999 19 March, 2002 Open
Movable property (not being pledge) Rs 880000000 INR 04 June, 2007 - Closed
Immovable property or any interest therein Rs 200000000 INR 17 January, 2003 - Closed
Rs 143420000 INR 25 February, 1997 - Open
Immovable property or any interest therein Rs 120000000 INR 12 May, 1986 - Closed
Immovable property or any interest therein Rs 500000000 INR 27 August, 2001 27 August, 2001 Open
Rs 1000000000 INR 24 May, 2011 21 March, 2014 Closed
Rs 1500000000 INR 13 September, 2010 21 March, 2014 Closed
Immovable property or any interest therein Rs 500000000 INR 23 September, 1998 19 January, 1999 Open
Immovable property or any interest therein Rs 1000000000 INR 19 July, 2002 19 July, 2002 Closed
Immovable property or any interest therein Rs 250000000 INR 07 January, 2002 28 March, 2002 Closed
Immovable property or any interest therein Rs 50000000 INR 26 March, 2002 30 April, 2002 Closed
Rs 144000000 INR 26 May, 1958 09 March, 2000 Open
Immovable property or any interest therein Rs 1500000000 INR 11 January, 2012 21 March, 2014 Closed
Rs 50000000 INR 17 April, 2002 - Open
Movable property (not being pledge) Rs 20000000 INR 04 May, 1983 - Open
Book debts Rs 500000000 INR 07 June, 2003 05 September, 2003 Closed
Rs 1800000000 INR 31 January, 2000 31 January, 2000 Open
Rs 2000000000 INR 20 March, 2010 21 March, 2014 Closed
Immovable property or any interest therein Rs 250000000 INR 12 March, 2001 28 March, 2001 Closed
Furniture and Fixture , Plant and Machinery Rs 1500000000 INR 19 September, 2013 13 July, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here