Nanak Bansal, . Designation Director at GURUSHREE MINERALS PRIVATE LIMITED.
Sushil Kumar Agrawal, . Designation Director at GURUSHREE MINERALS PRIVATE LIMITED.
Mukesh Bansal, . Designation Director at GURUSHREE MINERALS PRIVATE LIMITED.
Manmohan Sharma, . Designation Director at GURUSHREE MINERALS PRIVATE LIMITED.
Sanjay Kumar Yadav, . Designation Director at GURUSHREE MINERALS PRIVATE LIMITED.
Located at HANDI CHOWK RAIGARH, RAIGARH, Chhattisgarh. .

Searching for a company ?

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

GURUSHREE MINERALS PRIVATE LIMITED

About Gurushree Minerals Private Limited
Gurushree Minerals Private Limited was registered at Registrar of Companies ROC Chhattisgarh on 27 November, 2006 and is categorised as Company limited by shares and an Non-government company.
Gurushree Minerals Private Limited's Corporate Identification Number (CIN) is U26960CT2006PTC020116 and Registeration Number is 020116.

Gurushree Minerals Private Limited registered address on file is HANDI CHOWK RAIGARH, RAIGARH - 492001, Chhattisgarh, .

Gurushree Minerals Private Limited currently have 3 Active Directors / Partners: Nanak Bansal, Mukesh Bansal, Sanjay Kumar Yadav, and there are no other Active Directors / Partners in the company except these 3 officials.

Gurushree Minerals Private Limited is involved in Activity and currently company is in Active Status.

Company Name GURUSHREE MINERALS PRIVATE LIMITED
CIN U26960CT2006PTC020116
Registration Date 27 November, 2006
Registeration No. 020116
RoC ROC Chhattisgarh
State Chhattisgarh
Registered Address HANDI CHOWK RAIGARH, RAIGARH - 492001, Chhattisgarh
Address other than Registered Address Shop No.-39-42, Ground Floor Krishna Complex, Dhimrapur Road Raigarh 496001 CT IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 15000000 INR
PaidUp Capital Rs 12690520 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
Active Directors
Director Name
Nanak Bansal
Mukesh Bansal
Sanjay Kumar Yadav
Resigned Directors
Director Name
Sushil Kumar Agrawal
Manmohan Sharma
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 4500000 INR 08 November, 2012 - Closed
Movable property (not being pledge) Rs 11845000 INR 20 December, 2012 - Closed
Movable property (not being pledge) Rs 664000 INR 20 December, 2008 - Closed
Movable property (not being pledge) Rs 1471000 INR 04 October, 2014 - Open
Motor Vehicle (Hypothecation) Rs 1200000 INR 29 April, 2017 - Open
Movable property (not being pledge) Rs 3864000 INR 22 May, 2015 - Closed
Movable property (not being pledge) Rs 4710000 INR 15 October, 2009 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 10000000 INR 05 March, 2009 - Closed
Movable property (not being pledge) Rs 28422000 INR 03 October, 2015 - Open
Movable property (not being pledge) Rs 3742000 INR 30 April, 2007 - Closed
Immovable property or any interest therein Rs 52500000 INR 25 March, 2013 - Open
Rs 1270000 INR 23 September, 2015 - Closed
Movable property (not being pledge) Rs 14000000 INR 28 December, 2012 - Closed
Movable property (not being pledge) Rs 4800000 INR 10 December, 2012 - Closed
Movable property (not being pledge) Rs 3000000 INR 22 April, 2015 - Closed
Movable property (not being pledge) Rs 4500000 INR 27 November, 2012 - Closed
Movable property (not being pledge) Rs 2100000 INR 09 March, 2010 - Closed
Movable property (not being pledge) Rs 4900000 INR 08 April, 2015 - Closed
Movable property (not being pledge) Rs 9935000 INR 05 May, 2016 05 May, 2016 Open
Movable property (not being pledge) Rs 1400000 INR 28 December, 2012 - Closed
Movable property (not being pledge) Rs 10980000 INR 03 December, 2015 - Closed
Movable property (not being pledge) Rs 10865000 INR 13 March, 2014 - Closed
Rs 85000000 INR 11 May, 2010 15 September, 2015 Open
Movable property (not being pledge) Rs 4600000 INR 14 May, 2012 - Closed
Movable property (not being pledge) Rs 8779000 INR 01 June, 2015 - Closed
Movable property (not being pledge) Rs 10943000 INR 05 May, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 2000000 INR 27 January, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 592000 INR 31 January, 2017 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 6000000 INR 27 March, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 440000 INR 07 July, 2017 - Open
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 1935000 INR 03 October, 2015 15 May, 2018 Closed
Motor Vehicle (Hypothecation) Rs 29365000 INR 25 January, 2019 - Open
Immovable property or any interest therein
Floating charge
Personal Guarantee of Directors &
Guarnters
Rs 30000000 INR 17 November, 2017 - Open
Motor Vehicle (Hypothecation) Rs 440000 INR 20 June, 2017 - Closed
Movable property (not being pledge) Rs 7021660 INR 03 September, 2018 - Open
Motor Vehicle (Hypothecation) Rs 29848000 INR 27 August, 2018 - Open
Motor Vehicle (Hypothecation) Rs 800000 INR 29 April, 2017 27 November, 2018 Open
Movable property (not being pledge) Rs 2924000 INR 05 May, 2016 21 January, 2019 Closed
Movable property (not being pledge) Rs 2412500 INR 05 February, 2019 - Open
Movable property (not being pledge) Rs 7060000 INR 31 May, 2019 - Open
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 18572000 INR 24 January, 2019 27 December, 2019 Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Rs 104700000 INR 11 May, 2010 20 June, 2020 Open
Movable property (not being pledge) Rs 6136000 INR 08 July, 2020 - Open
Movable property (not being pledge)
SHORT TERM
Rs 3401400 INR 07 August, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here