Cauvery Motors Private Limited registered address on file is SURVEY NO.13, 11TH K.M.BEFORE KHODAY BREWERIES, KANAKAPURA ROAD,, BANGALORE - 560062, Karnataka, India.
Cauvery Motors Private Limited currently have 7 Active Directors / Partners: Meda Pandurangasetty Shyam, Sri Sreenivasa Setty Subramanya Gupta, Anupama Guptha, Sharmila Shyam Meda, Nikhil Gupta, Nivedita Meda Shyam, Nallapeta Sreenivasa Suryaprakash, and there are no other Active Directors / Partners in the company except these 7 officials.
Cauvery Motors Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | CAUVERY MOTORS PRIVATE LIMITED |
|---|---|
| CIN | U50101KA1994PTC016655 |
| Registration Date | 05 December, 1994 |
| Registeration No. | 016655 |
| RoC | ROC Bangalore |
| State | Karnataka |
| Registered Address | SURVEY NO.13, 11TH K.M.BEFORE KHODAY BREWERIES, KANAKAPURA ROAD,, BANGALORE - 560062, Karnataka, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 90000000 INR |
| PaidUp Capital | Rs 71892000 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 |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts | Rs 2450000 INR | 04 September, 1997 | 28 January, 2005 | Closed |
| Motor Vehicle (Hypothecation) | Rs 9000000 INR | 20 June, 2020 | - | Open |
| Immovable property or any interest therein | Rs 27500000 INR | 28 March, 2012 | - | Open |
| Immovable property or any interest therein | Rs 30000000 INR | 07 September, 2011 | - | Closed |
| Rs 35000000 INR | 22 February, 2011 | 03 July, 2013 | Closed | |
| Immovable property or any interest therein | Rs 35000000 INR | 26 April, 2011 | - | Closed |
| Immovable property or any interest therein | Rs 36000000 INR | 27 August, 2019 | - | Open |
| Immovable property or any interest therein | Rs 50000000 INR | 10 June, 2011 | - | Closed |
| Pledge of Shares | Rs 50000000 INR | 30 June, 2016 | 30 June, 2016 | Closed |
| Rs 60000000 INR | 04 September, 1997 | 10 February, 2015 | Closed | |
| Immovable property or any interest therein | Rs 60000000 INR | 02 August, 2011 | - | Closed |
| Rs 70000000 INR | 28 March, 2012 | 30 May, 2013 | Open | |
| Pledge of Shares | Rs 122000000 INR | 22 March, 2016 | 20 December, 2017 | Open |
| Vehicle funding made by ICICI Bank | Rs 135000000 INR | 07 September, 2019 | - | Open |
| Immovable property or any interest therein | Rs 160000000 INR | 27 December, 2012 | - | Closed |
| Movable property (not being pledge) | Rs 250000000 INR | 31 October, 1996 | 20 July, 1999 | Closed |
| Movable property (not being pledge) | Rs 250000000 INR | 27 March, 2006 | - | Closed |
| Immovable property or any interest therein | Rs 300000000 INR | 15 June, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 700000000 INR | 18 August, 2018 | - | Open |
| Motor Vehicle (Hypothecation) Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 850000000 INR | 08 February, 2010 | 14 March, 2019 | Open |
| Rs 1157600000 INR | 06 March, 2007 | 01 February, 2013 | Closed | |
| Immovable property or any interest therein | Rs 2026300000 INR | 07 May, 2014 | 12 June, 2017 | Open |