Ganesh Shiva Ganesh, . Designation Director at COMPUAGE INFOCOM LIMITED.
Vijay Gopi Kishan Agarwal, . Designation Director at COMPUAGE INFOCOM LIMITED.
Preeti Kaushik Trivedi, . Designation Director at COMPUAGE INFOCOM LIMITED.
Atul Harkishandas Mehta, . Designation Managing Director at COMPUAGE INFOCOM LIMITED.
Bhavesh Mehta, . Designation Whole-time Director at COMPUAGE INFOCOM LIMITED.
Shilpa Rajendra Singh, . Designation Secretary at COMPUAGE INFOCOM LIMITED.
Disha Deepak Shah, . Designation Director at COMPUAGE INFOCOM LIMITED.
Sunil Mahendrakumar Mehta, . Designation Director at COMPUAGE INFOCOM LIMITED.
Located at 309, A to Z Industrial Estate Ganpatrao Kadam Marg Lower Parel, Mumbai, Mumbai, Maharashtra. .

Searching for a company ?

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

COMPUAGE INFOCOM LIMITED

About Compuage Infocom Limited
Compuage Infocom Limited was registered at Registrar of Companies ROC Mumbai on 27 July, 1999 and is categorised as Company limited by shares and an Non-government company.
Compuage Infocom Limited's Corporate Identification Number (CIN) is L99999MH1999PLC135914 and Registeration Number is 135914.

Compuage Infocom Limited registered address on file is 309, A to Z Industrial Estate Ganpatrao Kadam Marg Lower Parel, Mumbai, Mumbai - 400063, Maharashtra, India.

Compuage Infocom Limited currently have 7 Active Directors / Partners: Ganesh Shiva Ganesh, Vijay Gopi Kishan Agarwal, Preeti Kaushik Trivedi, Atul Harkishandas Mehta, Bhavesh Mehta, Disha Deepak Shah, Sunil Mahendrakumar Mehta, and there are no other Active Directors / Partners in the company except these 7 officials.

Compuage Infocom Limited is involved in Activity and currently company is in Active Status.

Company Name COMPUAGE INFOCOM LIMITED
CIN L99999MH1999PLC135914
Registration Date 27 July, 1999
Registeration No. 135914
RoC ROC Mumbai
State Maharashtra
Registered Address 309, A to Z Industrial Estate Ganpatrao Kadam Marg Lower Parel, Mumbai, Mumbai - 400063, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 303006560 INR
PaidUp Capital Rs 171536128 INR
Company Class Public
Last Annual General Meeting Date 30 August, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Shilpa Rajendra Singh
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Floating charge
Rs 100000000 INR 10 June, 2013 - Open
Rs 5000000 INR 29 January, 1996 04 June, 1998 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 29 January, 2002 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 09 January, 2001 - Closed
Immovable property or any interest therein Rs 95000000 INR 08 July, 1998 - Closed
Rs 200000000 INR 29 October, 2007 23 November, 2009 Closed
Book debts Rs 60000000 INR 15 December, 2006 11 June, 2007 Closed
Book debts Rs 26000000 INR 11 July, 2008 - Closed
Rs 120000000 INR 09 August, 2005 04 January, 2013 Closed
Rs 200000000 INR 10 July, 2008 - Closed
Rs 40000000 INR 30 January, 2008 - Closed
Rs 50000000 INR 27 March, 2006 - Closed
Rs 450000000 INR 10 June, 2013 06 November, 2015 Open
Rs 60000000 INR 30 October, 2014 06 November, 2015 Open
Book debts Rs 200000000 INR 24 July, 2006 28 July, 2010 Open
Book debts Rs 350000000 INR 05 October, 2015 - Open
Book debts Rs 50000000 INR 11 September, 2009 - Closed
Book debts Rs 100000000 INR 23 August, 2000 - Closed
Rs 74500000 INR 23 October, 2007 20 November, 2014 Open
Rs 45000000 INR 26 May, 1997 - Closed
Book debts Rs 90000000 INR 07 October, 2011 - Closed
Book debts
Floating charge
Rs 250000000 INR 31 May, 2010 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 100000000 INR 18 February, 2012 - Closed
Rs 5000000 INR 20 January, 1994 04 June, 1998 Closed
Book debts Rs 100000000 INR 10 September, 2008 - Closed
Rs 400000000 INR 01 July, 2014 04 September, 2015 Open
Book debts Rs 50000000 INR 20 July, 2010 - Closed
Fixed Deposit Rs 40000000 INR 18 February, 2016 - Open
Immovable property or any interest therein Rs 250000000 INR 22 July, 2016 - Open
Book debts
Floating charge
Stocks
Rs 780000000 INR 23 October, 2001 18 July, 2016 Open
Book debts
Current Assets, Receivables &
as per Sanction lett
Rs 600000000 INR 25 February, 2016 29 March, 2017 Open
Book debts
All current assets both present and future
Rs 1000000000 INR 04 December, 2015 20 April, 2017 Open
Book Debts
Floating charge
Current Assets
Rs 250000000 INR 04 August, 2007 23 January, 2017 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 1750000000 INR 07 June, 2007 27 January, 2017 Open
Book debts
Floating charge
Movable property (not being pledge)
All Current Assets
Rs 1900000000 INR 07 August, 2009 10 March, 2017 Open

Are you owner of this company?

Problem with this data ?

Click here