Atul Goel, . Designation Director at EPL LIMITED.
Radhika Carlton Pereira, . Designation Director at EPL LIMITED.
Kiznagar Venkatesan Krishnamurthy, . Designation Director at EPL LIMITED.
Ashok Kumar Nandkishore Goenka Goel, . Designation Director at EPL LIMITED.
Subhash Chandra, . Designation Director at EPL LIMITED.
Davinder Singh Brar, . Designation Director at EPL LIMITED.
Mukund Manohar Chitale, . Designation Director at EPL LIMITED.
Tapan Jamini Mitra, . Designation Director at EPL LIMITED.
Dhaval Jitendra Buch, . Designation Director at EPL LIMITED.
Anand Thirumalachar Kripalu, . Designation Director at EPL LIMITED.
Boman Moradian, . Designation Director at EPL LIMITED.
Amit Dixit, . Designation Director at EPL LIMITED.
Kimmo Benjam Tammela, . Designation Beneficial Owner at EPL LIMITED.
Sharmila Abhay Karve, . Designation Director at EPL LIMITED.
Uwe Ferdinand Rohrhoff, . Designation Director at EPL LIMITED.
Aniket Damle, . Designation Director at EPL LIMITED.
Animesh Agrawal, . Designation Director at EPL LIMITED.
Suresh Kanubhai Savaliya, . Designation Director at EPL LIMITED.
Aashay Sanat Khandwala, . Designation Secretary at EPL LIMITED.
Ganapathy Ayakkad Venkateswaran, . Designation Director at EPL LIMITED.
Suresh Kanubhai Savaliya, . Designation Director at EPL LIMITED.
Located at Top Floor, Times Tower, Kamla City, Senapati Bapat Marg, Lower Parel,, Mumbai, Maharashtra. .

Searching for a company ?

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

EPL LIMITED

About Epl Limited
Epl Limited was registered at Registrar of Companies ROC Mumbai on 22 December, 1982 and is categorised as Company limited by shares and an Non-government company.
Epl Limited's Corporate Identification Number (CIN) is L74950MH1982PLC028947 and Registeration Number is 028947.

Epl Limited registered address on file is Top Floor, Times Tower, Kamla City, Senapati Bapat Marg, Lower Parel,, Mumbai - 421604, Maharashtra, India.

Epl Limited currently have 17 Active Directors / Partners: Atul Goel, Radhika Carlton Pereira, Ashok Kumar Nandkishore Goenka Goel, Davinder Singh Brar, Mukund Manohar Chitale, Dhaval Jitendra Buch, Anand Thirumalachar Kripalu, Boman Moradian, Amit Dixit, Kimmo Benjam Tammela, Sharmila Abhay Karve, Uwe Ferdinand Rohrhoff, Aniket Damle, Animesh Agrawal, Suresh Kanubhai Savaliya, Ganapathy Ayakkad Venkateswaran, Suresh Kanubhai Savaliya, and there are no other Active Directors / Partners in the company except these 17 officials.

Epl Limited is involved in Activity and currently company is in Active Status.

Company Name EPL LIMITED
CIN L74950MH1982PLC028947
Registration Date 22 December, 1982
Registeration No. 028947
RoC ROC Mumbai
State Maharashtra
Registered Address Top Floor, Times Tower, Kamla City, Senapati Bapat Marg, Lower Parel,, Mumbai - 421604, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 731500000 INR
PaidUp Capital Rs 636554998 INR
Company Class Public
Last Annual General Meeting Date 11 August, 2023
Date of Balance Sheet 31 March, 2023
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 96600000 INR 10 May, 1989 18 June, 1991 Closed
Rs 160000000 INR 26 December, 1995 29 September, 2009 Closed
Movable property (not being pledge) Rs 150000000 INR 22 June, 2010 - Closed
Rs 500000000 INR 23 January, 2012 17 October, 2012 Closed
Rs 500000000 INR 02 May, 2012 17 October, 2012 Closed
Immovable property or any interest therein Rs 10000000 INR 06 November, 1989 - Closed
Immovable property or any interest therein Rs 15000000 INR 26 October, 1995 - Closed
Book debts Rs 10000000 INR 28 February, 1995 - Closed
Immovable property or any interest therein Rs 3900000 INR 04 October, 1989 18 June, 1991 Closed
Immovable property or any interest therein Rs 15000000 INR 02 June, 1994 26 October, 1995 Closed
Rs 200000000 INR 09 September, 2011 17 October, 2012 Open
Rs 30000000 INR 01 July, 1994 26 October, 1995 Closed
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 50000000 INR 22 September, 2016 - Open
Rs 50000000 INR 20 April, 2011 17 October, 2012 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 11 November, 2008 - Closed
Immovable property or any interest therein Rs 900000000 INR 09 February, 2015 - Open
Book debts Rs 30000000 INR 21 April, 1994 26 December, 1995 Closed
Book debts
Floating charge
Rs 210000000 INR 13 July, 2015 - Open
Rs 30000000 INR 02 May, 1994 26 October, 1995 Closed
Immovable property or any interest therein Rs 2700000 INR 28 September, 1990 18 June, 1991 Closed
Rs 150000000 INR 17 October, 2012 24 July, 2015 Open
Rs 34000000 INR 18 August, 1995 23 January, 1996 Closed
Rs 1260000000 INR 06 August, 2005 31 July, 2009 Closed
Rs 1150000000 INR 21 August, 2006 29 June, 2009 Closed
Rs 7000000 INR 27 March, 1995 22 May, 1995 Closed
Immovable property or any interest therein
Book debts
Rs 55000000 INR 26 December, 1995 27 March, 2000 Closed
Immovable property or any interest therein Rs 24200000 INR 06 January, 2001 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 500000000 INR 15 November, 2013 - Closed
Movable property (not being pledge) Rs 50000000 INR 07 July, 1999 27 March, 2000 Closed
Rs 40000000 INR 08 August, 1996 - Closed
Book debts
Movable property (not being pledge)
Rs 900000000 INR 22 March, 2013 - Closed
Rs 30000000 INR 30 May, 1994 26 October, 1995 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 132500000 INR 16 December, 2014 - Closed
Immovable property or any interest therein Rs 3600000 INR 19 July, 1990 - Closed
Book debts Rs 3750000 INR 22 May, 1995 - Closed
Immovable property or any interest therein Rs 500000000 INR 05 May, 2004 26 October, 2004 Closed
Rs 250000000 INR 16 December, 2014 16 November, 2015 Open
Rs 15000000 INR 27 September, 1994 22 March, 1999 Closed
Rs 160000000 INR 23 June, 2011 24 July, 2014 Open
Rs 200000000 INR 10 June, 2011 19 September, 2013 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 440000000 INR 24 July, 2014 - Open
Rs 200000000 INR 11 January, 1999 30 November, 2007 Closed
Rs 9000000 INR 25 October, 1990 18 June, 1991 Closed
Immovable property or any interest therein Rs 1500000 INR 06 November, 1992 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 679800000 INR 16 September, 2013 - Closed
Rs 380000000 INR 04 January, 1993 04 December, 2008 Open
Book debts
inventory, book debts and other Current Assets
Rs 200000000 INR 01 April, 2016 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 380000000 INR 26 November, 2009 08 August, 2016 Open
Book debts
First pari-passu charge on stocks and receivables
Rs 50000000 INR 31 March, 2017 - Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Moveable Fixed Assets
Rs 851625000 INR 13 December, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here