Veera Subba Reddy, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Ravi Modi, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Ishwar Singh, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Rajesh Virendra Gupta, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Sanjay Kumar Verma, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Raju Verma, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Archna Vilaxankumar Murarka, . Designation Director at BAJAJ CARPET INDUSTRIES LIMITED.
Located at NOIDA - DADRI HIGHWAY, POST- KULESRA, VILLAGE SUTHYANA, GREATER NOIDA, Uttar Pradesh. .

Searching for a company ?

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

BAJAJ CARPET INDUSTRIES LIMITED

About Bajaj Carpet Industries Limited
Bajaj Carpet Industries Limited was registered at Registrar of Companies ROC Kanpur on 21 August, 1985 and is categorised as Company limited by shares and an Non-government company.
Bajaj Carpet Industries Limited's Corporate Identification Number (CIN) is U17226UP1985PLC059048 and Registeration Number is 059048.

Bajaj Carpet Industries Limited registered address on file is NOIDA - DADRI HIGHWAY, POST- KULESRA, VILLAGE SUTHYANA, GREATER NOIDA - 201304, Uttar Pradesh, India.

Bajaj Carpet Industries Limited currently have 6 Active Directors / Partners: Veera Subba Reddy, Ravi Modi, Ishwar Singh, Sanjay Kumar Verma, Raju Verma, Archna Vilaxankumar Murarka, and there are no other Active Directors / Partners in the company except these 6 officials.

Bajaj Carpet Industries Limited is involved in Activity and currently company is in Active Status.

Company Name BAJAJ CARPET INDUSTRIES LIMITED
CIN U17226UP1985PLC059048
Registration Date 21 August, 1985
Registeration No. 059048
RoC ROC Kanpur
State Uttar Pradesh
Registered Address NOIDA - DADRI HIGHWAY, POST- KULESRA, VILLAGE SUTHYANA, GREATER NOIDA - 201304, Uttar Pradesh, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 60000000 INR
PaidUp Capital Rs 50992200 INR
Company Class Public
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
Rajesh Virendra Gupta
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 64088241 INR 09 November, 2005 23 April, 2009 Closed
Rs 1200000 INR 04 August, 1987 02 December, 2003 Closed
Book debts Rs 100000000 INR 31 July, 2007 - Closed
Rs 1000000 INR 17 August, 2004 - Closed
Book debts Rs 4000000 INR 05 August, 1998 28 October, 2002 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 15000000 INR 02 July, 2010 - Closed
Rs 4500000 INR 30 July, 1987 02 June, 1994 Closed
Immovable property or any interest therein Rs 166000000 INR 06 July, 2010 - Closed
Rs 26637000 INR 02 December, 2003 - Closed
Book debts Rs 245000 INR 04 August, 1997 22 December, 2004 Closed
Immovable property or any interest therein Rs 1500000 INR 08 May, 1995 11 August, 1999 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 118500000 INR 31 July, 2007 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 6500000 INR 29 March, 2007 - Closed
Immovable property or any interest therein Rs 15000000 INR 19 December, 2011 - Closed
Rs 50000000 INR 19 October, 2015 03 December, 2015 Open
Rs 277812 INR 28 August, 2003 - Open
Rs 2000000 INR 17 August, 2004 - Closed
Rs 3375000 INR 20 August, 1986 - Open
Rs 2000000 INR 29 November, 1994 02 December, 2003 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 35000000 INR 22 June, 2015 - Open
Rs 2500000 INR 29 November, 1994 08 May, 1995 Closed
Book debts Rs 31500000 INR 31 July, 2007 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 60000000 INR 02 July, 2010 - Closed
Book debts Rs 1200000 INR 08 May, 1993 02 June, 1994 Closed
Book debts Rs 4425000 INR 01 February, 1995 07 December, 1995 Closed
Book debts Rs 36500000 INR 09 August, 1985 07 December, 1995 Open
Rs 23100000 INR 11 August, 1999 28 October, 2002 Closed
Book debts Rs 1500000 INR 05 August, 1998 22 December, 2004 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
10% CASH MARGIN
Rs 102300000 INR 02 July, 2010 03 October, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here