Control Print Limited registered address on file is C-106, Hind Saurashtra Industrial Estate, Andheri-Kurla Road, Marol Naka ,Andheri (East), Mumbai MH 400059 IN, Mumbai - 400059, Maharashtra, India.
Control Print Limited currently have 8 Active Directors / Partners: Gaurav Himatsingka, Rakesh Shivbhagwan Agrawal, Basant Kabra, Shiva Basant Kabra, Shyam Sunder Jangid, Rahul Khettry, Nyana Sabharwal, Reena Tejas Shah, and there are no other Active Directors / Partners in the company except these 8 officials.
Control Print Limited is involved in Manufacturing - Paper & Paper Products, Publishing, Printing & Reproduction Of Recorded Media Activity and currently company is in Active Status.
| Company Name | CONTROL PRINT LIMITED |
|---|---|
| Company Activity | Manufacturing - Paper & Paper Products, Publishing, Printing & Reproduction Of Recorded Media |
| CIN | L22219MH1991PLC059800 |
| Registration Date | 01 January, 1970 |
| Registeration No. | 059800 |
| RoC | Mumbai |
| State | Maharashtra |
| Registered Address | C-106, Hind Saurashtra Industrial Estate, Andheri-Kurla Road, Marol Naka ,Andheri (East), Mumbai MH 400059 IN, Mumbai - 400059, Maharashtra, India |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 200000000.0 INR |
| PaidUp Capital | Rs 156723720.0 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 05 August, 2016 |
| Date of Balance Sheet | 31 March, 2016 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Gaurav Himatsingka | |
| Rakesh Shivbhagwan Agrawal | |
| Basant Kabra | |
| Shiva Basant Kabra | |
| Shyam Sunder Jangid | |
| Rahul Khettry | |
| Nyana Sabharwal | |
| Reena Tejas Shah | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Saroj Agarwal | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 485000 INR | 19 December, 2000 | - | Closed |
| Movable property (not being pledge) | Rs 8950000 INR | 12 April, 2012 | - | Open |
| Immovable property or any interest therein | Rs 60000000 INR | 29 October, 2007 | - | Closed |
| Rs 30000000 INR | 23 February, 2009 | 21 May, 2009 | Closed | |
| Rs 50000000 INR | 30 May, 2001 | 27 June, 2001 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 60000000 INR | 22 September, 2007 | - | Closed |
| Rs 4200000 INR | 15 February, 1992 | 15 February, 1992 | Closed | |
| Rs 30000000 INR | 04 September, 1998 | - | Closed | |
| Movable property (not being pledge) | Rs 37500000 INR | 15 April, 1998 | 03 February, 2000 | Closed |
| Rs 125000000 INR | 23 February, 2009 | 28 July, 2011 | Closed | |
| Rs 10000000 INR | 18 June, 1993 | - | Closed | |
| Rs 36000000 INR | 10 July, 2003 | - | Closed | |
| Movable property (not being pledge) | Rs 1440000 INR | 14 August, 1999 | - | Closed |
| Fixed deposits | Rs 1000000 INR | 28 September, 2015 | 01 March, 2017 | Open |