Cummins Technologies India Private Limited registered address on file is CUMMINS INDIA OFFICE CAMPUS, TOWER A, 2ND, 4TH AND 8TH FLOOR, SURVEY NO. 21, BALEWADI, PUNE - 411045, Maharashtra, India.
Cummins Technologies India Private Limited currently have 5 Active Directors / Partners: Anjali Akhileshwar Pandey, Ghanendrakumar Tarachand Sharma, Vinay Patwardhan, Pradheepram Ottikkutti, Ankita Saraogi, and there are no other Active Directors / Partners in the company except these 5 officials.
Cummins Technologies India Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | CUMMINS TECHNOLOGIES INDIA PRIVATE LIMITED |
|---|---|
| CIN | U29113PN1994FTC139153 |
| Registration Date | 20 December, 1994 |
| Registeration No. | 139153 |
| RoC | ROC Pune |
| State | Maharashtra |
| Registered Address | CUMMINS INDIA OFFICE CAMPUS, TOWER A, 2ND, 4TH AND 8TH FLOOR, SURVEY NO. 21, BALEWADI, PUNE - 411045, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | subsidiary of company incorporated outside India |
| Authorised Capital | Rs 150000000 INR |
| PaidUp Capital | Rs 150000000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 28 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Anjali Akhileshwar Pandey | |
| Ghanendrakumar Tarachand Sharma | |
| Vinay Patwardhan | |
| Pradheepram Ottikkutti | |
| Ankita Saraogi | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Anant Jaivant Talaulicar | |
| Rajiv Batra | |
| Pradeep Kumar Bhargava | |
| Sandeep Sinha | |
| Hemiksha Bhojwani | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 2500000 INR | 22 May, 2001 | 13 December, 2001 | Closed | |
| Rs 6050000 INR | 07 April, 1999 | - | Closed | |
| Rs 10000000 INR | 12 August, 2000 | 06 September, 2002 | Closed | |
| Rs 20000000 INR | 24 September, 1998 | 13 December, 2001 | Closed | |
| Movable property (not being pledge) | Rs 28950000 INR | 11 March, 1998 | 24 September, 1998 | Closed |
| Rs 35000000 INR | 11 March, 1998 | 06 April, 2000 | Closed | |
| Book debts Floating charge |
Rs 650000000 INR | 09 August, 2012 | - | Closed |
| Movable property (not being pledge) | Rs 1000000000 INR | 18 March, 2014 | - | Closed |
| Book debts Floating charge |
Rs 1300000000 INR | 27 February, 2015 | - | Open |