Prafulla Kashinath Kale, . Designation Director at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Usha Satish Kale, . Designation Director at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Deepali Prafulla Kale, . Designation Director at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Rohit Satish Kale, . Designation Beneficial Owner at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Gautam Satish Kale, . Designation Director at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Kartik Prafulla Kale, . Designation Director at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Rashmi Rohit Kale, . Designation Director at JAIKA AUTOMOBILES AND FINANCE PVT LTD.
Located at JAIKA BUILDINGCIVIL LINES COMMERCIAL RD, NAGPUR, Maharashtra. .

Searching for a company ?

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

JAIKA AUTOMOBILES AND FINANCE PVT LTD

About Jaika Automobiles And Finance Pvt Ltd
Jaika Automobiles And Finance Pvt Ltd was registered at Registrar of Companies ROC Mumbai on 05 December, 1981 and is categorised as Company limited by shares and an Non-government company.
Jaika Automobiles And Finance Pvt Ltd's Corporate Identification Number (CIN) is U50100MH1981PTC025788 and Registeration Number is 025788.

Jaika Automobiles And Finance Pvt Ltd registered address on file is JAIKA BUILDINGCIVIL LINES COMMERCIAL RD, NAGPUR - 440001, Maharashtra, India.

Jaika Automobiles And Finance Pvt Ltd currently have 7 Active Directors / Partners: Prafulla Kashinath Kale, Usha Satish Kale, Deepali Prafulla Kale, Rohit Satish Kale, Gautam Satish Kale, Kartik Prafulla Kale, Rashmi Rohit Kale, and there are no other Active Directors / Partners in the company except these 7 officials.

Jaika Automobiles And Finance Pvt Ltd is involved in Activity and currently company is in Active Status.

Company Name JAIKA AUTOMOBILES AND FINANCE PVT LTD
CIN U50100MH1981PTC025788
Registration Date 05 December, 1981
Registeration No. 025788
RoC ROC Mumbai
State Maharashtra
Registered Address JAIKA BUILDINGCIVIL LINES COMMERCIAL RD, NAGPUR - 440001, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 330000000 INR
PaidUp Capital Rs 264300000 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
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Motor Vehicle (Hypothecation) Rs 200223 INR 17 November, 2017 - Open
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 990000 INR 09 November, 2015 - Open
Motor Vehicle (Hypothecation) Rs 1044150 INR 29 September, 2017 - Open
Immovable property or any interest therein Rs 5000000 INR 30 November, 2004 21 December, 2004 Open
Immovable property or any interest therein Rs 7000000 INR 12 June, 2003 - Closed
Book debts Rs 10000000 INR 31 August, 2006 - Closed
Rs 13000000 INR 01 November, 2004 - Closed
Rs 15000000 INR 19 August, 2006 - Closed
Corporate Guarantee Rs 20000000 INR 05 April, 2016 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
as mentioned in attached agreement
Rs 20000000 INR 09 June, 2020 - Open
Immovable property or any interest therein Rs 30000000 INR 26 June, 2003 - Open
Immovable property or any interest therein Rs 30000000 INR 21 April, 2010 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 30000000 INR 21 July, 2011 - Open
Immovable property or any interest therein Rs 40000000 INR 24 September, 2009 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 50000000 INR 05 June, 2012 - Open
Immovable property or any interest therein Rs 50000000 INR 13 June, 2014 - Open
Book debts Rs 67500000 INR 31 August, 2006 26 September, 2006 Closed
Rs 90000000 INR 14 September, 2012 02 July, 2020 Open
Rs 100000000 INR 28 December, 2011 08 August, 2012 Open
Motor Vehicle (Hypothecation)
Floating charge
receivables arising therefrom
Rs 140000000 INR 28 December, 2011 30 November, 2017 Open
Immovable property or any interest therein Rs 150000000 INR 12 June, 2000 02 July, 2020 Open
Immovable property or any interest therein Rs 170000000 INR 25 October, 2018 - Open
Book Debts
Floating charge
Current Assets
Rs 200000000 INR 10 April, 2018 - Closed
Motor Vehicle (Hypothecation)
Floating charge
Rs 320000000 INR 13 November, 2018 16 January, 2019 Open
Rs 350000000 INR 03 December, 2011 - Closed
Rs 363000000 INR 26 June, 2003 02 July, 2020 Open
Rs 450000000 INR 10 May, 2012 22 January, 2013 Open

Are you owner of this company?

Problem with this data ?

Click here