Mohamed Rafi, . Designation Director at FAIR EXPORTS (INDIA) PRIVATE LIMITED.
Valiyakath Ibrahimkutty Abdul Saleem, . Designation Director at FAIR EXPORTS (INDIA) PRIVATE LIMITED.
Yusuffali Musaliam Veettil Abdul Kader, . Designation Managing Director at FAIR EXPORTS (INDIA) PRIVATE LIMITED.
Musliam Vetil Kunhamoo Abdulla, . Designation Director at FAIR EXPORTS (INDIA) PRIVATE LIMITED.
Vijaya Kumar Pillai, . Designation Director at FAIR EXPORTS (INDIA) PRIVATE LIMITED.
Sachin Verma, . Designation Director at FAIR EXPORTS (INDIA) PRIVATE LIMITED.
Located at 501, MADHAVA, BANDRA KURLA COMPLEX BANDRA (EAST), MUMBAI, Maharashtra. .

Searching for a company ?

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

FAIR EXPORTS (INDIA) PRIVATE LIMITED

About Fair Exports (india) Private Limited
Fair Exports (india) Private Limited was registered at Registrar of Companies ROC Mumbai on 05 September, 1991 and is categorised as Company limited by shares and an Non-government company.
Fair Exports (india) Private Limited's Corporate Identification Number (CIN) is U51900MH1991PTC063177 and Registeration Number is 063177.

Fair Exports (india) Private Limited registered address on file is 501, MADHAVA, BANDRA KURLA COMPLEX BANDRA (EAST), MUMBAI - 400050, Maharashtra, India.

Fair Exports (india) Private Limited currently have 4 Active Directors / Partners: Mohamed Rafi, Valiyakath Ibrahimkutty Abdul Saleem, Vijaya Kumar Pillai, Sachin Verma, and there are no other Active Directors / Partners in the company except these 4 officials.

Fair Exports (india) Private Limited is involved in Activity and currently company is in Active Status.

Company Name FAIR EXPORTS (INDIA) PRIVATE LIMITED
CIN U51900MH1991PTC063177
Registration Date 05 September, 1991
Registeration No. 063177
RoC ROC Mumbai
State Maharashtra
Registered Address 501, MADHAVA, BANDRA KURLA COMPLEX BANDRA (EAST), MUMBAI - 400050, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 880000000 INR
PaidUp Capital Rs 273225800 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
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 310000 INR 31 October, 2002 - Closed
Rs 600000 INR 25 June, 2002 - Closed
Rs 765000 INR 23 October, 2002 - Closed
Rs 1000000 INR 23 October, 1998 02 September, 1999 Closed
Motor Vehicle (Hypothecation) Rs 1900000 INR 18 December, 2019 - Open
Motor Vehicle (Hypothecation) Rs 4808732 INR 05 March, 2019 - Open
Rs 5000000 INR 18 November, 1991 - Open
Rs 5000000 INR 12 March, 1996 25 April, 1996 Closed
Rs 5000000 INR 25 August, 2008 - Closed
Rs 7500000 INR 20 May, 2003 - Closed
Rs 10000000 INR 23 October, 1998 25 April, 2007 Closed
Rs 10000000 INR 28 December, 1998 - Closed
Motor Vehicle (Hypothecation) Rs 10972520 INR 28 October, 2019 - Open
Rs 18000000 INR 03 January, 1992 04 February, 1994 Open
Rs 18000000 INR 29 January, 1997 29 January, 1997 Closed
Rs 30000000 INR 04 February, 1994 - Open
Rs 50000000 INR 29 January, 1997 03 December, 1997 Closed
Rs 50000000 INR 16 February, 2001 06 June, 2001 Closed
Immovable property or any interest therein Rs 87500000 INR 27 June, 1994 25 September, 1996 Open
Fixed Deposit Rs 100000000 INR 17 June, 2020 - Open
Rs 170000000 INR 14 July, 2004 25 April, 2007 Closed
Rs 371000000 INR 26 October, 2005 19 September, 2007 Closed
Rs 395000000 INR 05 December, 2006 19 May, 2009 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 400000000 INR 17 June, 2009 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Account Assets.
Rs 400000000 INR 10 August, 2016 - Open
Floating charge
Movable property (not being pledge)
PARI PASSU CHARGE ON CA/5 IMMOVABLE PROP/P&
M
Rs 400000000 INR 11 February, 2019 - Open
Rs 420000000 INR 29 January, 1997 17 June, 2009 Closed
Book debts
Floating charge
Movable property (not being pledge)
Accounts, Receivables and entire Current Assets
Rs 450000000 INR 09 May, 2017 24 October, 2018 Closed
Book debts
Floating charge
Movable property (not being pledge)
all present and future Stock
Rs 450000000 INR 30 November, 2017 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Assets as mentioned in Sanction Letter
Rs 450000000 INR 19 May, 2020 - Open
Book debts
Movable property (not being pledge)
Rs 500000000 INR 29 September, 2010 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 600000000 INR 12 March, 1996 02 November, 2016 Open
Book debts
Floating charge
Movable property (not being pledge)
all present and future Stock
Rs 600000000 INR 30 November, 2017 19 February, 2020 Open
Book debts
Floating charge
Rs 730000000 INR 12 March, 1996 12 April, 2019 Open
Immovable property or any interest therein Rs 750000000 INR 29 September, 2016 - Closed
Book debts
STOCK AND RECEIVABLES
Rs 800000000 INR 21 October, 2016 - Closed
Immovable property or any interest therein Rs 1000000000 INR 10 August, 2016 22 October, 2019 Open
Immovable property or any interest therein Rs 1000000000 INR 11 June, 2019 22 October, 2019 Open
Rs 1291200000 INR 18 February, 2011 - Open
Immovable property or any interest therein Rs 1737500000 INR 22 July, 2000 10 February, 2011 Open
Immovable property or any interest therein Rs 1737500000 INR 24 July, 2010 - Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Current Assets and Fixed Assets
Rs 2100000000 INR 27 March, 2018 27 January, 2020 Open
Rs 2137500000 INR 25 April, 2007 07 March, 2011 Closed

Are you owner of this company?

Problem with this data ?

Click here