Continental Carbon India Limited (tfr.co. From W.b. To Delhi) registered address on file is F-40, N.D.S.E. PART-1 NEW DELHI DL 110049 IN, Delhi - 110049, Delhi, .
Continental Carbon India Limited (tfr.co. From W.b. To Delhi) currently have 6 Active Directors / Partners: Prathibha Maninder Singh, Chao Tien Fu, Po Sung Huang, Raghvinder Singh, Kuei Yu Lin, Neha Gaur, and there are no other Active Directors / Partners in the company except these 6 officials.
Continental Carbon India Limited (tfr.co. From W.b. To Delhi) is involved in Manufacturing - Machinery & Equipments Activity and currently company is in Active Status.
| Company Name | CONTINENTAL CARBON INDIA LIMITED (TFR.CO. FROM W.B. TO DELHI) |
|---|---|
| Company Activity | Manufacturing - Machinery & Equipments |
| CIN | U31908DL1985PLC112602 |
| Registration Date | 01 March, 1985 |
| Registeration No. | 112602 |
| RoC | Delhi |
| State | Delhi |
| Registered Address | F-40, N.D.S.E. PART-1 NEW DELHI DL 110049 IN, Delhi - 110049, Delhi |
| Address other than Registered Address | A-14, Industrial Area No 1, (Off NH-24), South Side of GT Road, Ghaziabad 201009 UP IN |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 950000000.0 INR |
| PaidUp Capital | Rs 889171400.0 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 23 September, 2016 |
| Date of Balance Sheet | 31 March, 2016 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Prathibha Maninder Singh | |
| Chao Tien Fu | |
| Po Sung Huang | |
| Raghvinder Singh | |
| Kuei Yu Lin | |
| Neha Gaur | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Deepak Malik | |
| Vimal Kumar Dubey | |
| Hsiung Chieh Peng | |
| Shaw Yie Liu | |
| Dennis Joseph Hetu | |
| Chia Wen Lee | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts Movable property (not being pledge) |
Rs 146000000 INR | 17 March, 2001 | 13 November, 2004 | Closed |
| Immovable property or any interest therein | Rs 155000000 INR | 14 June, 2003 | - | Closed |
| Immovable property or any interest therein | Rs 181692160 INR | 20 August, 2010 | - | Closed |
| Book debts Floating charge |
Rs 200000000 INR | 05 January, 2012 | - | Closed |
| Movable property (not being pledge) | Rs 275000000 INR | 17 March, 2001 | 07 July, 2003 | Closed |
| Book debts | Rs 329000000 INR | 09 August, 2006 | - | Closed |
| Book debts | Rs 480000000 INR | 01 February, 2010 | - | Closed |
| Rs 775000000 INR | 08 June, 2005 | 12 January, 2010 | Closed | |
| Immovable property or any interest therein | Rs 892400000 INR | 15 July, 2006 | - | Closed |
| Immovable property or any interest therein | Rs 943000000 INR | 19 October, 2002 | - | Closed |