Ashok Kumar, . Designation Director at GCKC PROJECTS AND WORKS PRIVATE LIMITED.
Roop Chand Samdaria, . Designation Beneficial Owner at GCKC PROJECTS AND WORKS PRIVATE LIMITED.
Bhanwari Devi Samdaria, . Designation Beneficial Owner at GCKC PROJECTS AND WORKS PRIVATE LIMITED.
Girraj Prasad Sharma, . Designation Director at GCKC PROJECTS AND WORKS PRIVATE LIMITED.
Umesh Kumar Sharma, . Designation Director at GCKC PROJECTS AND WORKS PRIVATE LIMITED.
Located at B-1, GAJEL APARTMENTS 58, GREAMS ROAD, CHENNAI, Tamil Nadu. .

Searching for a company ?

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

GCKC PROJECTS AND WORKS PRIVATE LIMITED

About Gckc Projects And Works Private Limited
Gckc Projects And Works Private Limited was registered at Registrar of Companies ROC Chennai on 02 June, 2009 and is categorised as Company limited by shares and an Non-government company.
Gckc Projects And Works Private Limited's Corporate Identification Number (CIN) is U45400TN2009PTC071786 and Registeration Number is 071786.

Gckc Projects And Works Private Limited registered address on file is B-1, GAJEL APARTMENTS 58, GREAMS ROAD, CHENNAI - , Tamil Nadu, .

Gckc Projects And Works Private Limited currently have 5 Active Directors / Partners: Ashok Kumar, Roop Chand Samdaria, Bhanwari Devi Samdaria, Girraj Prasad Sharma, Umesh Kumar Sharma, and there are no other Active Directors / Partners in the company except these 5 officials.

Gckc Projects And Works Private Limited is involved in Activity and currently company is in Active Status.

Company Name GCKC PROJECTS AND WORKS PRIVATE LIMITED
CIN U45400TN2009PTC071786
Registration Date 02 June, 2009
Registeration No. 071786
RoC ROC Chennai
State Tamil Nadu
Registered Address B-1, GAJEL APARTMENTS 58, GREAMS ROAD, CHENNAI, Tamil Nadu
Address other than Registered Address PLOT NO. 24, MISSION COMPOUND, AJMER ROAD, JAIPUR 302001 RJ IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 50000000 INR
PaidUp Capital Rs 44808000 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
Movable property (not being pledge) Rs 400000 INR 16 June, 2010 - Closed
Movable property (not being pledge) Rs 840000 INR 22 April, 2010 - Closed
Movable property (not being pledge) Rs 1040000 INR 17 May, 2010 - Closed
Movable property (not being pledge) Rs 1041000 INR 31 January, 2013 - Closed
Movable property (not being pledge) Rs 1168000 INR 05 March, 2011 - Closed
Movable property (not being pledge) Rs 1305000 INR 10 October, 2014 - Closed
Movable property (not being pledge) Rs 1311304 INR 22 April, 2010 - Closed
Movable property (not being pledge) Rs 1337000 INR 31 January, 2013 - Closed
Movable property (not being pledge) Rs 2040000 INR 31 January, 2013 - Closed
Movable property (not being pledge) Rs 2052000 INR 07 November, 2014 - Closed
Movable property (not being pledge) Rs 2080000 INR 22 April, 2010 - Closed
Movable property (not being pledge) Rs 3600000 INR 22 April, 2010 - Closed
Movable property (not being pledge) Rs 4588000 INR 31 January, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 4875669 INR 13 March, 2020 - Open
Movable property (not being pledge) Rs 7400000 INR 22 April, 2010 - Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 07 September, 2009 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 30000000 INR 21 March, 2013 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 33200000 INR 21 August, 2020 - Open
Book debts
Movable property (not being pledge)
Personal Guarantees of Third Parties
Rs 50000000 INR 26 March, 2018 - Closed
Movable property (not being pledge)
EQM &
Personal Guarantee of Directors
Rs 50000000 INR 27 August, 2018 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Current Assets &
Moveable Free Assets.
Rs 130000000 INR 24 April, 2010 29 February, 2016 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
current assets, movable free assets, FD
Rs 200000000 INR 24 April, 2010 29 January, 2020 Open
Rs 230000000 INR 05 September, 2009 16 July, 2010 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
PG of Dir &
CG &
EQM by Nakoda BhairavBuildwell PL
Rs 299800000 INR 15 July, 2016 01 February, 2020 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
INVENTORY
Rs 325000000 INR 15 July, 2016 - Open
Rs 390000000 INR 30 May, 2011 26 August, 2013 Closed
Rs 400000000 INR 20 January, 2010 22 November, 2013 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 03 November, 2016 - Open
Immovable property or any interest therein
Book debts
INVENTORY
Rs 500000000 INR 13 October, 2017 16 May, 2019 Open
Book debts
Movable property (not being pledge)
EQM and PG given by Directors and Third Party
Rs 750000000 INR 03 November, 2016 09 May, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here