Jagdish Prasad Chhaochharia, . Designation Director at GMMCO LTD.
Manohar Lal Pachisia, . Designation Director at GMMCO LTD.
Kashi Prasad Chaudhary, . Designation Director at GMMCO LTD.
Jayaram Hariharan, . Designation Director at GMMCO LTD.
Yogesh Goenka, . Designation Director at GMMCO LTD.
Nandini Khaitan, . Designation Director at GMMCO LTD.
Lawkush Prasad, . Designation Director at GMMCO LTD.
Located at 9/1, R.N.MUKHERJEE ROAD, KOLKATA, West Bengal. .

Searching for a company ?

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

GMMCO LTD

About Gmmco Ltd
Gmmco Ltd was registered at Registrar of Companies ROC Kolkata on 30 December, 1966 and is categorised as Company limited by shares and an Non-government company.
Gmmco Ltd's Corporate Identification Number (CIN) is U35202WB1966PLC026980 and Registeration Number is 026980.

Gmmco Ltd registered address on file is 9/1, R.N.MUKHERJEE ROAD, KOLKATA - , West Bengal, .

Gmmco Ltd currently have 7 Active Directors / Partners: Jagdish Prasad Chhaochharia, Manohar Lal Pachisia, Kashi Prasad Chaudhary, Jayaram Hariharan, Yogesh Goenka, Nandini Khaitan, Lawkush Prasad, and there are no other Active Directors / Partners in the company except these 7 officials.

Gmmco Ltd is involved in Activity and currently company is in Active Status.

Company Name GMMCO LTD
CIN U35202WB1966PLC026980
Registration Date 30 December, 1966
Registeration No. 026980
RoC ROC Kolkata
State West Bengal
Registered Address 9/1, R.N.MUKHERJEE ROAD, KOLKATA, West Bengal
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 125000000 INR
PaidUp Capital Rs 48672750 INR
Company Class Public
Last Annual General Meeting Date 27 July, 2023
Date of Balance Sheet 31 March, 2023
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 600000000 INR 12 December, 2013 16 February, 2016 Open
Book debts Rs 119500000 INR 08 September, 2008 - Closed
Rs 53524250 INR 09 January, 2009 - Closed
Book debts Rs 84000000 INR 08 July, 2011 - Closed
Rs 850000000 INR 22 December, 2009 21 November, 2014 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1182000000 INR 22 April, 2002 11 June, 2004 Closed
Rs 50000000 INR 26 December, 2006 24 January, 2007 Closed
Rs 500000000 INR 10 June, 2009 05 March, 2013 Open
Book debts Rs 200000000 INR 23 May, 2011 - Closed
Book debts
Movable property (not being pledge)
Rs 65000000 INR 11 June, 2007 - Closed
Rs 900000000 INR 08 May, 2012 16 February, 2015 Open
Rs 250000000 INR 05 November, 2008 19 April, 2013 Open
Book debts
Movable property (not being pledge)
Rs 558800000 INR 01 June, 2007 - Closed
Book debts Rs 150000000 INR 25 January, 2012 - Open
Rs 900000000 INR 13 October, 2009 02 December, 2015 Open
Movable property (not being pledge) Rs 150000000 INR 19 December, 2005 - Closed
Book debts Rs 963400000 INR 04 August, 2006 13 June, 2009 Closed
Rs 1800000000 INR 07 December, 2013 24 February, 2016 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 23300000 INR 19 June, 2009 - Closed
Rs 270770068 INR 30 April, 2008 - Closed
Rs 30000000 INR 24 February, 2005 - Closed
Rs 34779356 INR 09 September, 2008 - Closed
Book debts Rs 150000000 INR 02 August, 2011 - Closed
Rs 54340250 INR 22 January, 2009 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 425000000 INR 21 June, 2001 21 June, 2001 Closed
Rs 1265000000 INR 18 November, 2008 27 January, 2016 Open
Rs 1182000000 INR 22 March, 2002 11 June, 2004 Closed
Rs 350000000 INR 22 December, 2009 29 May, 2014 Closed
Rs 35000000 INR 30 August, 2000 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 345000000 INR 25 September, 2003 24 January, 2004 Closed
Rs 115000000 INR 11 September, 2004 - Closed
Book debts Rs 100000000 INR 19 June, 2009 - Closed
Rs 850000000 INR 19 July, 2006 06 July, 2009 Closed
Rs 54304400 INR 19 January, 2009 - Closed
Movable property (not being pledge) Rs 250000000 INR 13 May, 2016 - Open
Book debts
Raw material, Stocks etc.
Rs 620000000 INR 30 April, 2010 21 November, 2016 Open
Book debts
Raw materials, Stocks etc.
Rs 375000000 INR 05 December, 2016 - Open
Book debts
Floating charge
Stocks and other current assets
Rs 800000000 INR 03 August, 2010 17 January, 2017 Open
Movable property (not being pledge)
Rental Assets
Rs 250000000 INR 21 February, 2017 - Open
Book debts
All other current assets of the Company
Rs 1500000000 INR 19 December, 2012 10 March, 2017 Open
Book debts
Floating charge
Stocks of Finished Goods, Raw Materials etc.
Rs 400000000 INR 09 July, 2010 15 February, 2017 Open
Book debts
Stocks and other current assets
Rs 340000000 INR 05 October, 2012 20 March, 2017 Open

Are you owner of this company?

Problem with this data ?

Click here