Imeco Machines Private Limited registered address on file is F-49 Okhla Industrial Area, Phase-1, New Delhi - 110020, Delhi, India.
Imeco Machines Private Limited currently have 4 Active Directors / Partners: Vasudeo Narayan Kabadi, Aakash Nanda Naik Khaunte, Gaurav Prakash Naik Khaunte, Michael Viegas, and there are no other Active Directors / Partners in the company except these 4 officials.
Imeco Machines Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | IMECO MACHINES PRIVATE LIMITED |
|---|---|
| CIN | U33125DL1990PTC261318 |
| Registration Date | 13 March, 1990 |
| Registeration No. | 261318 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | F-49 Okhla Industrial Area, Phase-1, New Delhi - 110020, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 9000000 INR |
| PaidUp Capital | Rs 6046000 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 | |
| Vasudeo Narayan Kabadi | |
| Aakash Nanda Naik Khaunte | |
| Gaurav Prakash Naik Khaunte | |
| Michael Viegas | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Rajani Vasudeo Kabadi | |
| Atul Vinayak Kulkarni | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 312000 INR | 25 March, 1998 | - | Closed | |
| Rs 335000 INR | 28 September, 1997 | - | Closed | |
| Movable property (not being pledge) | Rs 358000 INR | 21 May, 2007 | - | Closed |
| Movable property (not being pledge) | Rs 358000 INR | 07 June, 2007 | - | Closed |
| Movable property (not being pledge) | Rs 464000 INR | 26 September, 2007 | - | Closed |
| Book debts | Rs 750000 INR | 11 December, 1993 | - | Closed |
| Rs 1000000 INR | 31 March, 2000 | - | Closed | |
| Rs 1200000 INR | 10 April, 2006 | - | Closed | |
| Rs 1500000 INR | 17 January, 2001 | - | Closed | |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 2250000 INR | 21 August, 2014 | - | Closed |
| Rs 3000000 INR | 10 February, 2003 | 26 March, 2009 | Closed | |
| Book debts Floating charge |
Rs 3000000 INR | 21 August, 2012 | - | Closed |
| Rs 4000000 INR | 21 January, 1993 | - | Closed | |
| Immovable property or any interest therein Book debts Floating charge |
Rs 4000000 INR | 26 March, 2009 | - | Closed |
| Rs 5000000 INR | 10 January, 2002 | 26 March, 2009 | Closed | |
| Rs 6000000 INR | 14 March, 1997 | - | Closed | |
| Rs 12500000 INR | 26 March, 2009 | 22 April, 2015 | Closed | |
| Immovable property or any interest therein Movable property (not being pledge) FIXED DEPOSIT RECEIPTS |
Rs 15000000 INR | 13 June, 2018 | - | Open |
| Rs 19000000 INR | 17 December, 2012 | 22 April, 2015 | Closed | |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) STOCK, MACHINERY |
Rs 35000000 INR | 31 March, 2018 | 13 June, 2018 | Open |