Chandir Gobind Gidwani, . Designation Director at CASBY LOGISTICS PRIVATE LIMITED.
Rishad Khushrooh Byramjee, . Designation Director at CASBY LOGISTICS PRIVATE LIMITED.
Mahakhurshid Khushrooh Byramjee, . Designation Director at CASBY LOGISTICS PRIVATE LIMITED.
Anil Chunilal Bhatia, . Designation Director at CASBY LOGISTICS PRIVATE LIMITED.
Rahul Suryanarayan Sharma, . Designation Manager/Secretary at CASBY LOGISTICS PRIVATE LIMITED.
Located at CASSINATH BUILDING, 1ST FLOOR 17 A K NAYAK MARG FORT, MUMBAI, Maharashtra. .

Searching for a company ?

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

CASBY LOGISTICS PRIVATE LIMITED

About Casby Logistics Private Limited
Casby Logistics Private Limited was registered at Registrar of Companies ROC Mumbai on 09 December, 1998 and is categorised as Company limited by shares and an Non-government company.
Casby Logistics Private Limited's Corporate Identification Number (CIN) is U79326MH1998PTC117398 and Registeration Number is 117398.

Casby Logistics Private Limited registered address on file is CASSINATH BUILDING, 1ST FLOOR 17 A K NAYAK MARG FORT, MUMBAI - 400001, Maharashtra, India.

Casby Logistics Private Limited currently have 4 Active Directors / Partners: Rishad Khushrooh Byramjee, Mahakhurshid Khushrooh Byramjee, Anil Chunilal Bhatia, Rahul Suryanarayan Sharma, and there are no other Active Directors / Partners in the company except these 4 officials.

Casby Logistics Private Limited is involved in Activity and currently company is in Active Status.

Company Name CASBY LOGISTICS PRIVATE LIMITED
CIN U79326MH1998PTC117398
Registration Date 09 December, 1998
Registeration No. 117398
RoC ROC Mumbai
State Maharashtra
Registered Address CASSINATH BUILDING, 1ST FLOOR 17 A K NAYAK MARG FORT, MUMBAI - 400001, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 470000000 INR
PaidUp Capital Rs 469973000 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
Chandir Gobind Gidwani
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 340000 INR 23 June, 2004 - Open
Movable property (not being pledge) Rs 600000 INR 27 March, 2007 - Closed
Rs 748800 INR 31 October, 2013 - Open
Rs 982376 INR 22 November, 2014 - Open
Rs 1009400 INR 28 June, 2013 - Closed
Rs 1125000 INR 22 August, 2006 - Closed
Rs 1318130 INR 02 December, 2009 - Open
Movable property (not being pledge) Rs 1818000 INR 19 February, 2009 - Open
Rs 1875000 INR 31 August, 2006 - Closed
Rs 2115650 INR 31 October, 2013 - Closed
Movable property (not being pledge) Rs 2400000 INR 29 September, 2006 - Closed
Rs 2456600 INR 03 January, 2015 - Open
Rs 2882400 INR 07 May, 2009 - Open
Movable property (not being pledge) Rs 3064226 INR 14 June, 2010 - Open
Rs 3295325 INR 02 December, 2009 - Open
Rs 3510000 INR 13 January, 2009 - Open
Rs 3525000 INR 18 July, 2006 - Closed
Rs 3756000 INR 19 July, 2006 - Closed
Rs 4240399 INR 30 March, 2009 - Open
Movable property (not being pledge) Rs 4590000 INR 19 February, 2009 - Open
Movable property (not being pledge) Rs 4725000 INR 02 March, 2009 - Open
Rs 5160000 INR 27 September, 2014 - Open
Rs 5875000 INR 04 August, 2006 - Closed
Rs 6074750 INR 25 February, 2013 - Closed
Rs 7050000 INR 14 September, 2006 - Closed
Rs 8251425 INR 24 February, 2012 - Open
Movable property (not being pledge) Rs 8375000 INR 29 June, 2007 - Closed
Movable property (not being pledge) Rs 8375000 INR 30 June, 2007 - Open
Movable property (not being pledge) Rs 8464500 INR 02 March, 2009 - Open
Rs 8952040 INR 21 July, 2009 - Open
Movable property (not being pledge) Rs 10000000 INR 25 March, 2009 - Closed
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Current Assets
Rs 10000000 INR 21 October, 2016 - Open
Rs 10323000 INR 07 November, 2009 - Closed
Movable property (not being pledge) Rs 11055000 INR 27 September, 2008 - Open
Rs 11445000 INR 27 September, 2014 - Open
Rs 12580000 INR 31 March, 2000 - Open
Book debts Rs 15000000 INR 16 March, 2000 - Closed
Immovable property or any interest therein Rs 16500000 INR 20 January, 2004 - Open
Movable property (not being pledge) Rs 16750000 INR 29 June, 2007 - Closed
Immovable property or any interest therein Rs 18000000 INR 30 December, 2003 - Closed
Rs 25000000 INR 24 May, 2000 04 January, 2002 Open
Motor Vehicle (Hypothecation) Rs 27148050 INR 23 May, 2018 - Open
Motor Vehicle (Hypothecation) Rs 27283536 INR 26 October, 2017 - Open
Rs 29233750 INR 29 June, 2015 - Open
Book debts
Movable property (not being pledge)
Rs 30000000 INR 11 May, 2009 - Closed
Rs 31000000 INR 02 July, 2004 - Closed
Rs 47000000 INR 23 November, 2010 04 July, 2012 Open
Book debts
Current Assets
Rs 193500000 INR 28 December, 2017 16 October, 2018 Open

Are you owner of this company?

Problem with this data ?

Click here