Meera Goyal, . Designation Beneficial Owner at GOYAL MG GASES PRIVATE LIMITED.
Suresh Chand Goyal, . Designation Director at GOYAL MG GASES PRIVATE LIMITED.
Gulshan Kumar Balaya, . Designation Whole-time Director at GOYAL MG GASES PRIVATE LIMITED.
Shahzeb Khan, . Designation Director at GOYAL MG GASES PRIVATE LIMITED.
Sriniwas Chandan, . Designation Company Secretary at GOYAL MG GASES PRIVATE LIMITED.
Mukesh Gupta, . Designation Director at GOYAL MG GASES PRIVATE LIMITED.
Sriniwas Chandan, . Designation Secretary at GOYAL MG GASES PRIVATE LIMITED.
Located at 53 FRIENDS COLONY EASTNEW DELHI, NEW DELHI, Delhi. .

Searching for a company ?

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

GOYAL MG GASES PRIVATE LIMITED

About Goyal Mg Gases Private Limited
Goyal Mg Gases Private Limited was registered at Registrar of Companies ROC Delhi on 23 April, 1973 and is categorised as Company limited by shares and an Non-government company.
Goyal Mg Gases Private Limited's Corporate Identification Number (CIN) is U74899DL1973PTC006578 and Registeration Number is 006578.

Goyal Mg Gases Private Limited registered address on file is 53 FRIENDS COLONY EASTNEW DELHI, NEW DELHI - 110065, Delhi, India.

Goyal Mg Gases Private Limited currently have 6 Active Directors / Partners: Meera Goyal, Suresh Chand Goyal, Shahzeb Khan, Sriniwas Chandan, Mukesh Gupta, Sriniwas Chandan, and there are no other Active Directors / Partners in the company except these 6 officials.

Goyal Mg Gases Private Limited is involved in Activity and currently company is in Active Status.

Company Name GOYAL MG GASES PRIVATE LIMITED
CIN U74899DL1973PTC006578
Registration Date 23 April, 1973
Registeration No. 006578
RoC ROC Delhi
State Delhi
Registered Address 53 FRIENDS COLONY EASTNEW DELHI, NEW DELHI - 110065, Delhi, India
Address other than Registered Address 37, RING ROAD, LAJPAT NAGAR - IV, NEW DELHI 110024 DL IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 250000000 INR
PaidUp Capital Rs 127410000 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
Gulshan Kumar Balaya
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 160000000 INR 09 August, 2004 - Closed
Immovable property or any interest therein Rs 6230000 INR 24 March, 2001 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 150000000 INR 09 February, 2007 - Closed
Movable property (not being pledge) Rs 29315000 INR 04 January, 2005 - Closed
Movable property (not being pledge) Rs 12500000 INR 24 June, 2002 - Closed
Immovable property or any interest therein Rs 8200000 INR 22 March, 1999 - Closed
Movable property (not being pledge) Rs 384000000 INR 21 February, 2006 - Closed
Movable property (not being pledge) Rs 74500000 INR 26 December, 1994 - Closed
Rs 170000000 INR 04 October, 2006 15 February, 2007 Closed
Movable property (not being pledge) Rs 7186643 INR 19 March, 2004 - Closed
Movable property (not being pledge) Rs 500000000 INR 05 December, 2005 - Closed
Book debts
Movable property (not being pledge)
Rs 300000000 INR 06 December, 2007 - Closed
Rs 150000000 INR 24 December, 2009 04 August, 2012 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 360000000 INR 18 December, 2009 - Closed
Movable property (not being pledge) Rs 240000000 INR 05 December, 2005 - Closed
Immovable property or any interest therein Rs 450000000 INR 27 September, 2004 02 May, 2014 Open
Immovable property or any interest therein Rs 32500000 INR 17 February, 1994 27 June, 1997 Closed
Book debts
Movable property (not being pledge)
Rs 100000000 INR 10 June, 2009 - Closed
Movable property (not being pledge) Rs 113000000 INR 20 October, 1994 17 August, 1995 Closed
Immovable property or any interest therein Rs 5360000 INR 24 March, 2000 - Closed
Immovable property or any interest therein Rs 3950000 INR 22 October, 1999 - Closed
Movable property (not being pledge) Rs 360000000 INR 20 November, 2004 - Closed
Rs 95000000 INR 13 February, 1995 - Closed
Rs 180000000 INR 24 February, 2006 05 December, 2008 Closed
Rs 300000000 INR 25 May, 2009 11 August, 2010 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 158200000 INR 24 May, 2008 - Closed
PLEDGE OF 51% PAID UP SHARE CAPITAL AT ALL TIME Rs 465000000 INR 16 December, 2015 16 August, 2016 Open
Book debts
STOCK
Rs 350000000 INR 07 February, 2017 - Open
Charge on FDR Rs 1100000000 INR 26 March, 2019 - Open

Are you owner of this company?

Problem with this data ?

Click here