Botil Oil Tools India Private Limited registered address on file is 4TH FLOOR MOHTA BUILDING4 BHIKAJI CAMA PLACE, NEW DELHI - 110066, Delhi, India.
Botil Oil Tools India Private Limited currently have 4 Active Directors / Partners: Hiroo Lilaram Khushalani, Mira Khushalani, Raksha Khushalani, Ashok Chopra, and there are no other Active Directors / Partners in the company except these 4 officials.
Botil Oil Tools India Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | BOTIL OIL TOOLS INDIA PRIVATE LIMITED |
|---|---|
| CIN | U74899DL1985PTC020130 |
| Registration Date | 13 February, 1985 |
| Registeration No. | 020130 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | 4TH FLOOR MOHTA BUILDING4 BHIKAJI CAMA PLACE, NEW DELHI - 110066, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 45000000 INR |
| PaidUp Capital | Rs 34000000 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 | |
| Hiroo Lilaram Khushalani | |
| Mira Khushalani | |
| Raksha Khushalani | |
| Ashok Chopra | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Prafulbhai Anubhai Shah | |
| Vivek Khushalani | |
| Kailash Nath Sharma | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts | Rs 177500000 INR | 23 February, 2006 | - | Closed |
| Rs 120000000 INR | 30 November, 1999 | 17 May, 2012 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 150000000 INR | 17 July, 2014 | - | Closed |
| Rs 750000000 INR | 15 March, 2013 | 05 February, 2016 | Open | |
| Immovable property or any interest therein Book debts |
Rs 66000000 INR | 06 June, 2006 | - | Closed |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 6000000 INR | 06 November, 2006 | - | Closed |
| Rs 50000000 INR | 25 June, 2010 | - | Closed | |
| Rs 1825000000 INR | 27 March, 2000 | 04 April, 2006 | Closed | |
| Book debts Movable property (not being pledge) |
Rs 10000000 INR | 19 January, 2007 | - | Closed |
| Immovable property or any interest therein | Rs 198500000 INR | 23 February, 2006 | - | Closed |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 6000000 INR | 04 April, 2007 | - | Closed |
| Rs 181000000 INR | 05 March, 2008 | 14 August, 2008 | Closed | |
| Rs 9000000 INR | 05 October, 2006 | 21 May, 2008 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 242200000 INR | 20 March, 2014 | - | Open |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 41500000 INR | 28 April, 2009 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 31000000 INR | 12 September, 2007 | - | Closed |
| Rs 44200000 INR | 18 July, 2011 | - | Closed | |
| Immovable property or any interest therein | Rs 200000000 INR | 12 March, 2010 | - | Closed |
| Rs 408100000 INR | 22 July, 2009 | 17 May, 2012 | Closed | |
| Rs 1165900000 INR | 01 September, 2009 | 05 February, 2016 | Open | |
| Rs 150000000 INR | 30 November, 1999 | 17 May, 2012 | Closed | |
| Rs 80000000 INR | 30 November, 1999 | 28 April, 2009 | Closed | |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 19000000 INR | 07 June, 2007 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) Stocks Book Debts Current and movable Fixed Assets |
Rs 499200000 INR | 15 March, 2013 | 16 March, 2019 | Open |