Shrikant Shankar Badve, . Designation Director at BADVE AUTOCOMPS PRIVATE LIMITED.
Yogita Sanjay Badve, . Designation Director at BADVE AUTOCOMPS PRIVATE LIMITED.
Rajiv Vasant Savarkar, . Designation Director at BADVE AUTOCOMPS PRIVATE LIMITED.
Sunil Chamanlal Patel, . Designation Director at BADVE AUTOCOMPS PRIVATE LIMITED.
Volker Otto Klein Albenhausen, . Designation Director at BADVE AUTOCOMPS PRIVATE LIMITED.
Supriya Shrikant Badve, . Designation Director at BADVE AUTOCOMPS PRIVATE LIMITED.
Shankar Prabhakar Badve, . Designation Beneficial Owner at BADVE AUTOCOMPS PRIVATE LIMITED.
Located at PLOT NO D-46MIDC AREA WALUJ, AURANGABAD, Maharashtra. .

Searching for a company ?

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

BADVE AUTOCOMPS PRIVATE LIMITED

About Badve Autocomps Private Limited
Badve Autocomps Private Limited was registered at Registrar of Companies ROC Mumbai on 04 August, 1997 and is categorised as Company limited by shares and an Non-government company.
Badve Autocomps Private Limited's Corporate Identification Number (CIN) is U29290MH1997PTC109848 and Registeration Number is 109848.

Badve Autocomps Private Limited registered address on file is PLOT NO D-46MIDC AREA WALUJ, AURANGABAD - 431133, Maharashtra, India.

Badve Autocomps Private Limited currently have 4 Active Directors / Partners: Shrikant Shankar Badve, Yogita Sanjay Badve, Supriya Shrikant Badve, Shankar Prabhakar Badve, and there are no other Active Directors / Partners in the company except these 4 officials.

Badve Autocomps Private Limited is involved in Activity and currently company is in Active Status.

Company Name BADVE AUTOCOMPS PRIVATE LIMITED
CIN U29290MH1997PTC109848
Registration Date 04 August, 1997
Registeration No. 109848
RoC ROC Mumbai
State Maharashtra
Registered Address PLOT NO D-46MIDC AREA WALUJ, AURANGABAD - 431133, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 10000000 INR
PaidUp Capital Rs 3090000 INR
Company Class Private
Last Annual General Meeting Date 29 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 442000 INR 16 March, 2007 - Closed
Movable property (not being pledge) Rs 619000 INR 12 March, 2014 - Closed
Rs 744279 INR 20 August, 2011 - Closed
Movable property (not being pledge) Rs 830000 INR 06 July, 2012 - Closed
Rs 928808 INR 26 July, 2011 - Closed
Rs 1000000 INR 13 January, 2003 - Closed
Movable property (not being pledge) Rs 1119000 INR 22 March, 2012 - Closed
Rs 1140000 INR 28 December, 2007 - Closed
Movable property (not being pledge) Rs 1166000 INR 31 July, 2013 - Closed
Rs 1188080 INR 12 February, 2011 - Closed
Rs 1409000 INR 08 May, 2010 - Closed
Rs 1409620 INR 24 December, 2010 - Closed
Rs 1526418 INR 06 May, 2011 - Closed
Movable property (not being pledge) Rs 1686000 INR 23 May, 2013 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1700000 INR 30 July, 2010 - Closed
Rs 1800000 INR 26 September, 2007 - Closed
Movable property (not being pledge) Rs 1920000 INR 13 July, 2007 - Closed
Rs 3080564 INR 05 August, 2011 - Closed
Rs 3975000 INR 31 March, 1998 31 March, 1998 Closed
Rs 4740000 INR 05 July, 2007 - Closed
Movable property (not being pledge) Rs 5236000 INR 30 May, 2013 - Closed
Immovable property or any interest therein
Book debts
Rs 6623000 INR 05 June, 2006 - Closed
Immovable property or any interest therein Rs 7000000 INR 28 March, 2016 - Closed
Rs 8500000 INR 30 March, 2007 - Closed
Immovable property or any interest therein Rs 9000000 INR 30 March, 2007 - Closed
Immovable property or any interest therein
Book debts
Rs 13600000 INR 22 June, 2006 - Closed
Rs 20000000 INR 17 December, 2004 - Closed
Rs 20000000 INR 08 February, 2008 - Closed
Rs 22700000 INR 26 September, 2006 - Closed
Rs 25000000 INR 23 January, 2004 - Closed
Rs 27500000 INR 28 March, 2002 - Closed
Rs 30000000 INR 12 January, 2008 - Closed
Book debts
Movable property (not being pledge)
Rs 30000000 INR 08 February, 2008 - Closed
Immovable property or any interest therein Rs 30000000 INR 05 June, 2013 - Closed
Rs 41000000 INR 08 March, 2001 21 February, 2003 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 42031000 INR 30 July, 2010 - Closed
Motor Vehicle (Hypothecation)
Book debts
THE BORROWORS STOCK MENTIONED IN AGREEMENT
Rs 49000000 INR 12 June, 2020 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 50000000 INR 30 January, 2009 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 50000000 INR 02 March, 2010 - Closed
Movable property (not being pledge) Rs 50000000 INR 31 March, 2010 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 50000000 INR 30 July, 2010 - Closed
Movable property (not being pledge) Rs 54750000 INR 24 March, 2007 - Closed
Book debts
Movable property (not being pledge)
Rs 63000000 INR 30 May, 2020 - Open
Movable property (not being pledge) Rs 80000000 INR 31 March, 2008 - Closed
Rs 82170000 INR 21 February, 2003 27 June, 2007 Closed
Immovable property or any interest therein Rs 91500000 INR 17 April, 2006 - Closed
Rs 100000000 INR 02 March, 2009 - Closed
Movable property (not being pledge) Rs 100000000 INR 07 March, 2013 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 104900000 INR 02 December, 2010 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 109098000 INR 30 July, 2010 - Closed
Rs 110000000 INR 14 January, 2005 02 February, 2006 Closed
Rs 110000000 INR 31 March, 2008 - Closed
Rs 117500000 INR 09 February, 2004 30 September, 2014 Closed
Rs 117500000 INR 30 August, 2013 - Closed
Rs 129049000 INR 30 July, 2010 - Closed
Rs 140100000 INR 10 September, 2007 - Closed
Rs 167500000 INR 30 August, 2013 - Closed
Rs 179200000 INR 06 January, 2011 - Closed
Movable property (not being pledge) Rs 200000000 INR 08 December, 2006 - Closed
Book debts
As per Previous sanction terms and condition.
Rs 260000000 INR 15 October, 2011 15 April, 2017 Closed
Immovable property or any interest therein Rs 300000000 INR 31 December, 2014 - Closed
Book debts
Movable property (not being pledge)
Hypothecation of Stock
Rs 340000000 INR 26 July, 2018 - Closed
Immovable property or any interest therein Rs 350000000 INR 15 May, 2017 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 620000000 INR 23 March, 2016 27 September, 2016 Closed
Motor Vehicle (Hypothecation)
Goodwill
Book debts
Movable property (not being pledge)
contracts, securities, investments, rights, assets
Rs 875000000 INR 25 February, 2020 - Open
Immovable property or any interest therein Rs 1000000000 INR 27 January, 2016 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 1450000000 INR 24 March, 2017 - Open
Book debts
Movable property (not being pledge)
Hypothecation of Stocs
Rs 1490000000 INR 24 March, 2017 26 July, 2018 Closed
Rs 1802800000 INR 30 August, 2011 25 March, 2014 Closed
Immovable property or any interest therein Rs 4048700000 INR 30 May, 2019 26 September, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here