Jitendra Lalji Shah, . Designation Whole-time Director at DAMAN GANGA BOARD MILLS PRIVATE LIMITED.
Ashokkumar Harakhchand Shah, . Designation Director at DAMAN GANGA BOARD MILLS PRIVATE LIMITED.
Banjul Ashok Shah, . Designation Director at DAMAN GANGA BOARD MILLS PRIVATE LIMITED.
Located at 104, JAGRUTI BLDG. NO.1 CTS No 334,VILLAGE KANHERI CARTER ROAD NO. 3, BORIVALI(E), MUMBAI, Maharashtra. .

Searching for a company ?

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

DAMAN GANGA BOARD MILLS PRIVATE LIMITED

About Daman Ganga Board Mills Private Limited
Daman Ganga Board Mills Private Limited was registered at Registrar of Companies ROC Mumbai on 26 September, 1974 and is categorised as Company limited by shares and an Non-government company.
Daman Ganga Board Mills Private Limited's Corporate Identification Number (CIN) is U01110MH1974PTC017798 and Registeration Number is 017798.

Daman Ganga Board Mills Private Limited registered address on file is 104, JAGRUTI BLDG. NO.1 CTS No 334,VILLAGE KANHERI CARTER ROAD NO. 3, BORIVALI(E), MUMBAI - 400066, Maharashtra, India.

Daman Ganga Board Mills Private Limited currently have 3 Active Directors / Partners: Jitendra Lalji Shah, Ashokkumar Harakhchand Shah, Banjul Ashok Shah, and there are no other Active Directors / Partners in the company except these 3 officials.

Daman Ganga Board Mills Private Limited is involved in Activity and currently company is in Active Status.

Company Name DAMAN GANGA BOARD MILLS PRIVATE LIMITED
CIN U01110MH1974PTC017798
Registration Date 26 September, 1974
Registeration No. 017798
RoC ROC Mumbai
State Maharashtra
Registered Address 104, JAGRUTI BLDG. NO.1 CTS No 334,VILLAGE KANHERI CARTER ROAD NO. 3, BORIVALI(E), MUMBAI - 400066, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 30000000 INR
PaidUp Capital Rs 20700000 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
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts Rs 16000000 INR 26 October, 1993 16 March, 2005 Closed
Book debts
Floating charge
Movable property (not being pledge)
As per attached Annexure I herewith
Rs 17000000 INR 25 August, 2020 11 September, 2020 Open
Movable property (not being pledge) Rs 20000000 INR 08 December, 2017 22 December, 2017 Closed
Immovable property or any interest therein Rs 49500000 INR 05 January, 2019 - Closed
Immovable property or any interest therein Rs 50000000 INR 29 November, 2017 - Closed
Immovable property or any interest therein Rs 99460000 INR 28 June, 2019 12 September, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here