Ramesh Babulal Ranka, . Designation Director at DETCO TEXTILES PRIVATE LIMITED.
Deepesh Ramesh Ranka, . Designation Director at DETCO TEXTILES PRIVATE LIMITED.
Ajay Bafna, . Designation Director at DETCO TEXTILES PRIVATE LIMITED.
Prabodh Thakorbhai Patel, . Designation Director at DETCO TEXTILES PRIVATE LIMITED.
Guman Singh Mohan Singh Solanki, . Designation Director at DETCO TEXTILES PRIVATE LIMITED.
Located at 401, JAINSONS PLAZA, S.V. ROAD MALAD (WEST),, MUMBAI, Maharashtra. .

Searching for a company ?

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

DETCO TEXTILES PRIVATE LIMITED

About Detco Textiles Private Limited
Detco Textiles Private Limited was registered at Registrar of Companies ROC Mumbai on 08 February, 1991 and is categorised as Company limited by shares and an Non-government company.
Detco Textiles Private Limited's Corporate Identification Number (CIN) is U17120MH1991PTC060194 and Registeration Number is 060194.

Detco Textiles Private Limited registered address on file is 401, JAINSONS PLAZA, S.V. ROAD MALAD (WEST),, MUMBAI - 400064, Maharashtra, India.

Detco Textiles Private Limited currently have 4 Active Directors / Partners: Ramesh Babulal Ranka, Deepesh Ramesh Ranka, Ajay Bafna, Guman Singh Mohan Singh Solanki, and there are no other Active Directors / Partners in the company except these 4 officials.

Detco Textiles Private Limited is involved in Activity and currently company is in Active Status.

Company Name DETCO TEXTILES PRIVATE LIMITED
CIN U17120MH1991PTC060194
Registration Date 08 February, 1991
Registeration No. 060194
RoC ROC Mumbai
State Maharashtra
Registered Address 401, JAINSONS PLAZA, S.V. ROAD MALAD (WEST),, MUMBAI - 400064, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 30000000 INR
PaidUp Capital Rs 30000000 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
Prabodh Thakorbhai Patel
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 157000 INR 20 February, 1995 - Closed
Rs 213165 INR 25 January, 1992 - Closed
Rs 220000 INR 14 June, 1993 - Closed
Rs 265000 INR 16 December, 1993 - Closed
Rs 675000 INR 05 June, 1999 - Open
Rs 900000 INR 16 January, 2008 - Closed
Rs 1200000 INR 28 March, 1992 - Closed
Book debts
Movable property (not being pledge)
Rs 1200000 INR 12 September, 2005 - Closed
Motor Vehicle (Hypothecation) Rs 1300000 INR 25 March, 2019 - Open
Rs 2000000 INR 14 September, 1996 - Closed
Motor Vehicle (Hypothecation) Rs 2000000 INR 04 May, 2018 - Closed
Movable property (not being pledge) Rs 2500000 INR 30 July, 2010 - Closed
Rs 3000000 INR 24 May, 1996 - Closed
Rs 3000000 INR 29 July, 2000 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 3000000 INR 27 November, 2008 - Closed
Movable property (not being pledge) Rs 3500000 INR 28 November, 2006 - Closed
Rs 4000000 INR 01 February, 1995 - Closed
Movable property (not being pledge) Rs 5000000 INR 09 May, 2011 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 5000000 INR 13 May, 2014 - Closed
Rs 6000000 INR 28 March, 1994 - Closed
Motor Vehicle (Hypothecation) Rs 7000000 INR 11 October, 2017 - Open
Rs 7700000 INR 27 March, 1997 - Closed
Book debts Rs 8550000 INR 08 October, 2004 - Closed
Movable property (not being pledge) Rs 8750000 INR 16 February, 2013 - Closed
Rs 9000000 INR 19 June, 2013 18 March, 2014 Open
Rs 10000000 INR 17 July, 2000 11 September, 2001 Closed
Rs 10000000 INR 18 July, 2000 01 September, 2003 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 10950000 INR 25 January, 2008 - Closed
Rs 11700000 INR 27 October, 1997 - Closed
Movable property (not being pledge) Rs 14500000 INR 23 July, 2020 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 14680000 INR 23 February, 2010 - Open
Immovable property or any interest therein Rs 15700000 INR 29 June, 2011 - Closed
Immovable property or any interest therein Rs 16000000 INR 29 June, 2006 25 August, 2010 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 17500000 INR 29 January, 2010 - Closed
Rs 20000000 INR 06 July, 2010 10 February, 2011 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 20000000 INR 19 June, 2013 10 August, 2017 Open
Movable property (not being pledge) Rs 20000000 INR 29 October, 2013 - Closed
Movable property (not being pledge) Rs 23000000 INR 28 October, 2010 - Closed
Movable property (not being pledge) Rs 30000000 INR 22 February, 2017 - Closed
Rs 31090000 INR 07 March, 2007 25 January, 2012 Open
Immovable property or any interest therein Rs 97500000 INR 25 June, 2019 - Open
Immovable property or any interest therein Rs 125000000 INR 27 May, 1991 03 June, 2019 Open
Rs 130000000 INR 27 May, 1991 18 March, 2015 Open

Are you owner of this company?

Problem with this data ?

Click here
2025 © CorporateDir.com