Beico Industries Private Limited registered address on file is 04-01/02 KEWAL INDUSTRIALESTATE SENAPATI BAPAT MARG LOWER PAREL, MUMBAI - 400013, Maharashtra, India.
Beico Industries Private Limited currently have 5 Active Directors / Partners: Prakash Dharshibhai Shah, Jayant Mohanlal Sanghavi, Divya Nikhil Sanghvi, Suhrid Nikhil Sanghvi, Uwe Giok Assmuth, and there are no other Active Directors / Partners in the company except these 5 officials.
Beico Industries Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | BEICO INDUSTRIES PRIVATE LIMITED |
|---|---|
| CIN | U31100MH1980PTC022112 |
| Registration Date | 16 January, 1980 |
| Registeration No. | 022112 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | 04-01/02 KEWAL INDUSTRIALESTATE SENAPATI BAPAT MARG LOWER PAREL, MUMBAI - 400013, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 100000000 INR |
| PaidUp Capital | Rs 49990000 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 | |
| Prakash Dharshibhai Shah | |
| Jayant Mohanlal Sanghavi | |
| Divya Nikhil Sanghvi | |
| Suhrid Nikhil Sanghvi | |
| Uwe Giok Assmuth | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Dolar Ratilal Koya | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 404097 INR | 20 February, 2002 | - | Closed | |
| Movable property (not being pledge) | Rs 1285000 INR | 29 August, 2009 | - | Closed |
| Rs 2850000 INR | 02 December, 1982 | - | Closed | |
| Book debts | Rs 3100000 INR | 27 September, 1988 | 21 September, 1992 | Closed |
| Movable property (not being pledge) | Rs 5922000 INR | 30 December, 2014 | - | Closed |
| Rs 7500000 INR | 25 November, 1994 | - | Closed | |
| Motor Vehicle (Hypothecation) | Rs 7800000 INR | 24 March, 2017 | - | Open |
| Rs 8070000 INR | 18 January, 2011 | - | Closed | |
| Immovable property or any interest therein | Rs 14500000 INR | 15 July, 1996 | - | Closed |
| Floating charge Movable property (not being pledge) |
Rs 25000000 INR | 16 January, 2007 | - | Closed |
| Floating charge Movable property (not being pledge) |
Rs 45000000 INR | 25 January, 2007 | - | Closed |
| Book debts | Rs 100000000 INR | 20 January, 2006 | 03 September, 2010 | Open |
| Book debts Movable property (not being pledge) Hypothecated Machinery, goods |
Rs 100000000 INR | 18 April, 2016 | 24 May, 2017 | Open |
| Immovable property or any interest therein | Rs 100000000 INR | 11 May, 2017 | 11 May, 2017 | Open |
| Rs 200000000 INR | 18 November, 1997 | 22 July, 2014 | Closed | |
| Book debts Floating charge Movable property (not being pledge) Current Assets and Movable Fixed Assets. |
Rs 200000000 INR | 20 January, 2006 | 06 June, 2017 | Open |
| Rs 200000000 INR | 05 March, 2007 | 02 December, 2017 | Open | |
| Book debts Movable property (not being pledge) Stock in Trade as per Schedule II of Agreement |
Rs 200000000 INR | 18 April, 2016 | 25 September, 2019 | Open |