Sita Chaudhary, . Designation Managing Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Ram Krishan Gupta, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Subhash Chander Suman, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Ravi Raj Singh, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Ashok Khanna, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Mohkam Singh, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Sunaina Singh, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Swati Babbar, . Designation Secretary at INDUSTRIAL CABLES (INDIA) LIMITED.
Puja Shukla, . Designation Director at INDUSTRIAL CABLES (INDIA) LIMITED.
Located at SCO 175-176, SECTOR 8-C MADHYA MARG, CHANDIGARH, Chandigarh. .

Searching for a company ?

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

INDUSTRIAL CABLES (INDIA) LIMITED

About Industrial Cables (india) Limited
Industrial Cables (india) Limited was registered at Registrar of Companies ROC Chandigarh on 20 March, 1956 and is categorised as Company limited by shares and an Non-government company.
Industrial Cables (india) Limited's Corporate Identification Number (CIN) is U28939CH1956PLC002176 and Registeration Number is 002176.

Industrial Cables (india) Limited registered address on file is SCO 175-176, SECTOR 8-C MADHYA MARG, CHANDIGARH - 160009, Chandigarh, India.

Industrial Cables (india) Limited currently have 6 Active Directors / Partners: Sita Chaudhary, Subhash Chander Suman, Ravi Raj Singh, Ashok Khanna, Sunaina Singh, Puja Shukla, and there are no other Active Directors / Partners in the company except these 6 officials.

Industrial Cables (india) Limited is involved in Activity and currently company is in Active Status.

Company Name INDUSTRIAL CABLES (INDIA) LIMITED
CIN U28939CH1956PLC002176
Registration Date 20 March, 1956
Registeration No. 002176
RoC ROC Chandigarh
State Chandigarh
Registered Address SCO 175-176, SECTOR 8-C MADHYA MARG, CHANDIGARH - 160009, Chandigarh, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 175000000 INR
PaidUp Capital Rs 99104700 INR
Company Class Public
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
Ram Krishan Gupta
Mohkam Singh
Swati Babbar
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000 INR 06 April, 1984 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1050000 INR 25 June, 1986 - Closed
Rs 1731022 INR 26 September, 1988 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 2358000 INR 08 March, 1989 - Closed
Rs 5500000 INR 18 April, 1972 19 May, 1997 Closed
Immovable property or any interest therein Rs 5734000 INR 13 September, 1987 - Closed
Rs 8000000 INR 21 January, 1988 - Closed
Rs 8000000 INR 25 April, 1988 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 8000000 INR 04 January, 1989 14 March, 1989 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 21 February, 1981 01 July, 1981 Closed
Book debts Rs 10000000 INR 04 April, 1987 - Closed
Rs 10000000 INR 14 October, 1987 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 27 March, 1996 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 18 December, 1996 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 17 July, 1997 - Closed
Rs 10000000 INR 21 May, 2005 30 March, 2007 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 13000000 INR 12 August, 1988 18 October, 1988 Closed
Rs 19000000 INR 28 September, 1988 - Closed
Rs 20000000 INR 21 May, 2005 30 March, 2007 Closed
Book debts Rs 22000000 INR 17 October, 1988 - Closed
Rs 25000000 INR 21 May, 2005 20 March, 2008 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 30000000 INR 11 September, 1985 26 June, 1987 Closed
Rs 30000000 INR 21 May, 2005 20 March, 2008 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 50000000 INR 05 September, 1994 19 May, 1997 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 55300000 INR 17 March, 1994 19 May, 1997 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 82535503 INR 16 April, 1987 - Closed
Book debts Rs 90000000 INR 23 May, 1988 - Closed
Rs 145000000 INR 21 May, 2005 18 February, 2008 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 150000000 INR 04 May, 1994 - Closed
Rs 180000000 INR 23 January, 2008 20 March, 2008 Closed
Rs 276500000 INR 18 April, 1972 19 May, 1997 Closed

Are you owner of this company?

Problem with this data ?

Click here