Pritam Singh, . Designation Director at BRAHMA STEYR TRACTORS LIMITED.
Mr G S Jawandha, . Designation Director at BRAHMA STEYR TRACTORS LIMITED.
Tejinder Singh, . Designation Director at BRAHMA STEYR TRACTORS LIMITED.
Balbir Singh, . Designation Nominee Director at BRAHMA STEYR TRACTORS LIMITED.
Ankur Aggarwal, . Designation Director at BRAHMA STEYR TRACTORS LIMITED.
Mahipal Singh, . Designation Director at BRAHMA STEYR TRACTORS LIMITED.
Located at PLOT NO 151 INDUSTRIAL AREA, PHASE 2, Chandigarh, Chandigarh. .

Searching for a company ?

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

BRAHMA STEYR TRACTORS LIMITED

About Brahma Steyr Tractors Limited
Brahma Steyr Tractors Limited was registered at Registrar of Companies ROC Chandigarh on 11 January, 1993 and is categorised as Company limited by shares and an Non-government company.
Brahma Steyr Tractors Limited's Corporate Identification Number (CIN) is U34300CH1993PLC012930 and Registeration Number is 012930.

Brahma Steyr Tractors Limited registered address on file is PLOT NO 151 INDUSTRIAL AREA, PHASE 2, Chandigarh - 160022, Chandigarh, India.

Brahma Steyr Tractors Limited currently have 6 Active Directors / Partners: Pritam Singh, Mr G S Jawandha, Tejinder Singh, Balbir Singh, Ankur Aggarwal, Mahipal Singh, and there are no other Active Directors / Partners in the company except these 6 officials.

Brahma Steyr Tractors Limited is involved in Activity and currently company is in Active Status.

Company Name BRAHMA STEYR TRACTORS LIMITED
CIN U34300CH1993PLC012930
Registration Date 11 January, 1993
Registeration No. 012930
RoC ROC Chandigarh
State Chandigarh
Registered Address PLOT NO 151 INDUSTRIAL AREA, PHASE 2, Chandigarh - 160022, Chandigarh, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 320000000 INR
PaidUp Capital Rs 148756880 INR
Company Class Public
Last Annual General Meeting Date 28 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
Rs 10000000 INR 18 March, 1999 - Closed
Immovable property or any interest therein Rs 10000000 INR 21 February, 2003 - Closed
Immovable property or any interest therein Rs 11500000 INR 21 February, 2003 04 January, 2005 Closed
Rs 25000000 INR 11 February, 1997 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 25000000 INR 17 February, 1997 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 168000000 INR 07 February, 1996 - Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Rs 193400000 INR 18 June, 2015 - Open

Are you owner of this company?

Problem with this data ?

Click here