Pramit Kanubhai Patel, . Designation Managing Director at BIPICO INDUSTRIES (TOOLS) PRIVATE LIMITED.
Nupur Bhupendra Patel, . Designation Director Appointed In Casual Vacancy at BIPICO INDUSTRIES (TOOLS) PRIVATE LIMITED.
Kinnary Pramit Patel, . Designation Whole-time Director at BIPICO INDUSTRIES (TOOLS) PRIVATE LIMITED.
Located at 4/D 2 KAKAD HOUSE, 4TH FLOOR, 11, SIR V THACKERSEY ROAD,, MUMBAI, Maharashtra. .

Searching for a company ?

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

BIPICO INDUSTRIES (TOOLS) PRIVATE LIMITED

About Bipico Industries (tools) Private Limited
Bipico Industries (tools) Private Limited was registered at Registrar of Companies ROC Mumbai on 18 February, 1972 and is categorised as Company limited by shares and an Non-government company.
Bipico Industries (tools) Private Limited's Corporate Identification Number (CIN) is U29220MH1972PTC015621 and Registeration Number is 015621.

Bipico Industries (tools) Private Limited registered address on file is 4/D 2 KAKAD HOUSE, 4TH FLOOR, 11, SIR V THACKERSEY ROAD,, MUMBAI - 400020, Maharashtra, India.

Bipico Industries (tools) Private Limited currently have 3 Active Directors / Partners: Pramit Kanubhai Patel, Nupur Bhupendra Patel, Kinnary Pramit Patel, and there are no other Active Directors / Partners in the company except these 3 officials.

Bipico Industries (tools) Private Limited is involved in Activity and currently company is in Active Status.

Company Name BIPICO INDUSTRIES (TOOLS) PRIVATE LIMITED
CIN U29220MH1972PTC015621
Registration Date 18 February, 1972
Registeration No. 015621
RoC ROC Mumbai
State Maharashtra
Registered Address 4/D 2 KAKAD HOUSE, 4TH FLOOR, 11, SIR V THACKERSEY ROAD,, MUMBAI - 400020, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 20000000 INR
PaidUp Capital Rs 19934600 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
Immovable property or any interest therein Rs 200000 INR 03 August, 1974 - Open
Immovable property or any interest therein Rs 300000 INR 14 March, 1975 - Closed
Immovable property or any interest therein Rs 450000 INR 08 August, 1978 - Closed
Immovable property or any interest therein Rs 850000 INR 18 April, 1981 - Closed
Immovable property or any interest therein Rs 850000 INR 20 August, 1985 - Closed
Immovable property or any interest therein Rs 850000 INR 26 August, 1985 12 March, 1986 Closed
Immovable property or any interest therein Rs 850000 INR 15 October, 2003 - Closed
Rs 1041000 INR 19 December, 1974 - Closed
Immovable property or any interest therein Rs 1500000 INR 13 February, 1986 31 March, 1987 Closed
Immovable property or any interest therein Rs 2500000 INR 01 January, 1989 - Closed
Book debts Rs 4000000 INR 21 September, 1989 20 September, 1990 Closed
Rs 12000000 INR 27 April, 2007 01 July, 2012 Closed
Movable property (not being pledge) Rs 12000000 INR 29 April, 2016 - Open
Book debts
Movable property (not being pledge)
Rs 135596000 INR 21 January, 1989 29 March, 2017 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 225366000 INR 21 January, 1989 28 November, 2018 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 276841000 INR 24 October, 2019 05 August, 2020 Open

Are you owner of this company?

Problem with this data ?

Click here