Angad Paul, . Designation Director at CAPARO ENGINEERING INDIA LIMITED.
Hon Ambar Paul, . Designation Director at CAPARO ENGINEERING INDIA LIMITED.
Rajesh Prasad, . Designation Managing Director at CAPARO ENGINEERING INDIA LIMITED.
Biswajit Ghosh, . Designation Director at CAPARO ENGINEERING INDIA LIMITED.
Anjli Paul, . Designation Director at CAPARO ENGINEERING INDIA LIMITED.
Kapil Dev Taneja, . Designation Secretary at CAPARO ENGINEERING INDIA LIMITED.
Kirti Gaind, . Designation Director at CAPARO ENGINEERING INDIA LIMITED.
Located at 104-104, 1ST FLOOR, NAURANG HOUSE, 21, KASTURBA GANDHI MARG, NEW DELHI, Delhi. .

Searching for a company ?

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

CAPARO ENGINEERING INDIA LIMITED

About Caparo Engineering India Limited
Caparo Engineering India Limited was registered at Registrar of Companies ROC Delhi on 09 May, 2000 and is categorised as Company limited by shares and an Non-government company.
Caparo Engineering India Limited's Corporate Identification Number (CIN) is U74101DL2000PLC105609 and Registeration Number is 105609.

Caparo Engineering India Limited registered address on file is 104-104, 1ST FLOOR, NAURANG HOUSE, 21, KASTURBA GANDHI MARG, NEW DELHI - 110001, Delhi, India.

Caparo Engineering India Limited currently have 4 Active Directors / Partners: Hon Ambar Paul, Biswajit Ghosh, Anjli Paul, Kirti Gaind, and there are no other Active Directors / Partners in the company except these 4 officials.

Caparo Engineering India Limited is involved in Activity and currently company is in Active Status.

Company Name CAPARO ENGINEERING INDIA LIMITED
CIN U74101DL2000PLC105609
Registration Date 09 May, 2000
Registeration No. 105609
RoC ROC Delhi
State Delhi
Registered Address 104-104, 1ST FLOOR, NAURANG HOUSE, 21, KASTURBA GANDHI MARG, NEW DELHI - 110001, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 13912100000 INR
PaidUp Capital Rs 7705057420 INR
Company Class Public
Last Annual General Meeting Date 06 May, 2023
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Angad Paul
Rajesh Prasad
Kapil Dev Taneja
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 246700000 INR 17 January, 2008 24 August, 2010 Closed
Book debts Rs 220000000 INR 18 February, 2008 - Closed
Immovable property or any interest therein Rs 400000000 INR 14 February, 2015 - Open
Rs 233300000 INR 23 December, 2006 01 June, 2007 Closed
Immovable property or any interest therein Rs 70000000 INR 26 June, 2013 - Closed
Rs 186400000 INR 20 November, 2006 30 March, 2009 Closed
Motor Vehicle (Hypothecation) Rs 700000 INR 15 December, 2016 - Open
Rs 315221539 INR 12 July, 2013 03 June, 2014 Open
Book debts
Movable property (not being pledge)
Rs 318300000 INR 24 March, 2010 - Closed
Rs 184000000 INR 29 July, 2006 - Closed
Movable property (not being pledge) Rs 216020000 INR 01 July, 2014 - Open
Rs 225000000 INR 12 September, 2008 24 August, 2010 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 100000000 INR 11 February, 2008 - Closed
Rs 680000000 INR 17 January, 2008 24 August, 2010 Closed
Rs 200000000 INR 26 June, 2014 14 February, 2015 Open
Rs 180000000 INR 30 July, 2008 24 August, 2010 Open
Rs 25000000 INR 14 February, 2007 14 February, 2009 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 180000000 INR 18 March, 2011 - Closed
Immovable property or any interest therein Rs 70000000 INR 21 April, 2014 - Closed
Motor Vehicle (Hypothecation) Rs 540000 INR 28 January, 2017 - Open
Rs 792200000 INR 23 March, 2010 24 July, 2013 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 450000000 INR 20 December, 2007 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 169400000 INR 20 December, 2007 - Open
Immovable property or any interest therein
Book debts
Rs 830300000 INR 23 March, 2010 - Closed
Rs 130000000 INR 12 September, 2008 24 August, 2010 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 100000000 INR 29 May, 2010 - Closed
Rs 112500000 INR 06 April, 2006 - Closed
Rs 200000000 INR 20 December, 2007 15 June, 2010 Closed
Rs 761194875 INR 12 July, 2013 22 August, 2013 Open
Immovable property or any interest therein Rs 819400000 INR 27 June, 2008 - Open
Rs 150000000 INR 09 May, 2005 11 February, 2008 Closed
Motor Vehicle (Hypothecation) Rs 614000 INR 24 May, 2017 - Open
Immovable property or any interest therein Rs 70000000 INR 27 December, 2012 - Closed
Motor Vehicle (Hypothecation) Rs 390000 INR 18 January, 2016 - Open
Motor Vehicle (Hypothecation) Rs 1000000 INR 31 March, 2016 - Open
Motor Vehicle (Hypothecation) Rs 975000 INR 24 May, 2016 - Open
Motor Vehicle (Hypothecation) Rs 900000 INR 03 August, 2016 - Open
Motor Vehicle (Hypothecation) Rs 813000 INR 30 April, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here