Niranjan Ravinda Sant, . Designation Director at BELGAUM FERRO CAST (INDIA) PRIVATE LIMITED.
Sachin Balkrishna Sabnis, . Designation Director at BELGAUM FERRO CAST (INDIA) PRIVATE LIMITED.
Vikrant Laxman Rao Kangalkar, . Designation Director at BELGAUM FERRO CAST (INDIA) PRIVATE LIMITED.
Located at PLOT NO 8A, S. NO. 680/2, BEMCIEL INDUSTRIAL ESTATE, UDYAMBAG,, BELGAUM, Karnataka. .

Searching for a company ?

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

BELGAUM FERRO CAST (INDIA) PRIVATE LIMITED

About Belgaum Ferro Cast (india) Private Limited
Belgaum Ferro Cast (india) Private Limited was registered at Registrar of Companies ROC Bangalore on 18 January, 2005 and is categorised as Company limited by shares and an Non-government company.
Belgaum Ferro Cast (india) Private Limited's Corporate Identification Number (CIN) is U27320KA2005PTC035442 and Registeration Number is 035442.

Belgaum Ferro Cast (india) Private Limited registered address on file is PLOT NO 8A, S. NO. 680/2, BEMCIEL INDUSTRIAL ESTATE, UDYAMBAG,, BELGAUM - 590008, Karnataka, India.

Belgaum Ferro Cast (india) Private Limited currently have 3 Active Directors / Partners: Niranjan Ravinda Sant, Sachin Balkrishna Sabnis, Vikrant Laxman Rao Kangalkar, and there are no other Active Directors / Partners in the company except these 3 officials.

Belgaum Ferro Cast (india) Private Limited is involved in Activity and currently company is in Active Status.

Company Name BELGAUM FERRO CAST (INDIA) PRIVATE LIMITED
CIN U27320KA2005PTC035442
Registration Date 18 January, 2005
Registeration No. 035442
RoC ROC Bangalore
State Karnataka
Registered Address PLOT NO 8A, S. NO. 680/2, BEMCIEL INDUSTRIAL ESTATE, UDYAMBAG,, BELGAUM - 590008, Karnataka, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 32500000 INR
PaidUp Capital Rs 21546600 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
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 580000 INR 04 January, 2013 - Open
Movable property (not being pledge) Rs 1182346 INR 30 May, 2013 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 5500000 INR 16 February, 2012 - Open
Rs 66000000 INR 26 March, 2007 14 February, 2012 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 9000000 INR 15 March, 2017 - Open
Movable property (not being pledge) Rs 20800000 INR 26 May, 2011 - Open
Rs 700000 INR 27 February, 2007 - Closed
Rs 16000000 INR 25 March, 2009 - Closed
Rs 520000 INR 27 February, 2007 - Closed
Movable property (not being pledge) Rs 399000 INR 20 August, 2013 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 87700000 INR 19 January, 2015 22 April, 2016 Open
Movable property (not being pledge) Rs 1000000 INR 09 September, 2010 - Closed
Rs 1700000 INR 26 March, 2007 17 July, 2007 Closed
Rs 15000000 INR 07 February, 2014 27 November, 2014 Open
Rs 2800000 INR 26 March, 2007 17 July, 2007 Closed
Rs 650000 INR 26 March, 2007 17 July, 2007 Closed
Rs 30000000 INR 25 July, 2007 05 August, 2007 Closed
Movable property (not being pledge) Rs 425000 INR 20 August, 2013 - Open
Motor Vehicle (Hypothecation) Rs 374500 INR 07 August, 2018 - Open
Motor Vehicle (Hypothecation) Rs 3000000 INR 04 January, 2019 - Open
Movable property (not being pledge) Rs 4800000 INR 21 January, 2019 - Open
Motor Vehicle (Hypothecation) Rs 1700000 INR 30 March, 2019 - Open
Hypothecation of Plant and Machinery purchased Rs 3700000 INR 13 February, 2020 - Open
Book debts
Floating charge
All other chargeable current asset of the Company
Rs 20400000 INR 20 June, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here