Nitin Jaykumar Patil, . Designation Director at GHATGE PATIL AUTOMOBILES LIMITED.
Vijaya Jaykumar Patil, . Designation Director at GHATGE PATIL AUTOMOBILES LIMITED.
Mahaveer Moog, . Designation Director at GHATGE PATIL AUTOMOBILES LIMITED.
Mahaveer Gajanan Moog, . Designation Director at GHATGE PATIL AUTOMOBILES LIMITED.
Avadhoot Shankar Zarapkar, . Designation Director at GHATGE PATIL AUTOMOBILES LIMITED.
Located at 517 E PUNE BANGALORE ROADKOLHAPUR KOLHAPUR MH 416001 IN, , Maharashtra. .

Searching for a company ?

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

GHATGE PATIL AUTOMOBILES LIMITED

About Ghatge Patil Automobiles Limited
Ghatge Patil Automobiles Limited was registered at Registrar of Companies Pune on 09 November, 1979 and is categorised as Company limited by Shares and an Non-govt company.
Ghatge Patil Automobiles Limited's Corporate Identification Number (CIN) is U50101MH1979PLC021668 and Registeration Number is 021668.

Ghatge Patil Automobiles Limited registered address on file is 517 E PUNE BANGALORE ROADKOLHAPUR KOLHAPUR MH 416001 IN, - , Maharashtra, .

Ghatge Patil Automobiles Limited currently have 5 Active Directors / Partners: Nitin Jaykumar Patil, Vijaya Jaykumar Patil, Mahaveer Moog, Mahaveer Gajanan Moog, Avadhoot Shankar Zarapkar, and there are no other Active Directors / Partners in the company except these 5 officials.

Ghatge Patil Automobiles Limited is involved in Trading Activity and currently company is in Active Status.

Company Name GHATGE PATIL AUTOMOBILES LIMITED
Company Activity Trading
CIN U50101MH1979PLC021668
Registration Date 09 November, 1979
Registeration No. 021668
RoC Pune
State Maharashtra
Registered Address 517 E PUNE BANGALORE ROADKOLHAPUR KOLHAPUR MH 416001 IN, Maharashtra
Category Company limited by Shares
Sub Category Non-govt company
Authorised Capital Rs 9000000.0 INR
PaidUp Capital Rs 6133300.0 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2016
Date of Balance Sheet 31 March, 2016
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
Rs 125000 INR 06 July, 1979 - Closed
Rs 150000 INR 11 January, 1980 - Closed
Rs 175000 INR 25 March, 1981 - Closed
Rs 380000 INR 03 February, 1993 - Closed
Rs 500000 INR 17 August, 1982 - Closed
Rs 500000 INR 19 August, 1996 28 October, 1997 Closed
Rs 530000 INR 01 January, 1990 - Closed
Rs 600000 INR 24 December, 1987 - Closed
Rs 900000 INR 17 November, 1987 - Closed
Rs 1000000 INR 28 October, 1986 - Closed
Book debts Rs 1000000 INR 07 October, 1997 - Closed
Rs 1000000 INR 10 April, 2001 - Closed
Rs 1500000 INR 16 June, 1995 - Closed
Rs 1950000 INR 25 January, 1984 - Closed
Rs 2500000 INR 19 August, 1996 28 October, 1997 Closed
Rs 3000000 INR 15 November, 1997 - Closed
Movable property (not being pledge) Rs 3000000 INR 04 September, 2012 - Closed
Rs 4500000 INR 29 September, 1992 - Closed
Rs 5000000 INR 23 February, 1996 24 May, 1999 Closed
Rs 5000000 INR 20 November, 2000 - Closed
Rs 5000000 INR 25 March, 2002 25 March, 2003 Closed
Rs 5000000 INR 18 October, 2002 - Closed
Immovable property or any interest therein Rs 5000000 INR 26 September, 2011 - Closed
Rs 5500000 INR 19 August, 1996 24 May, 1999 Closed
Immovable property or any interest therein Rs 7000000 INR 25 February, 2002 - Closed
Immovable property or any interest therein Rs 7450000 INR 30 May, 2014 - Closed
Immovable property or any interest therein Rs 30000000 INR 28 December, 2006 - Closed
Immovable property or any interest therein Rs 31500000 INR 02 November, 2001 - Closed

Are you owner of this company?

Problem with this data ?

Click here