Jainendar Kumar Jain, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Ashok Kumar, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Hardeep Singh Gujral, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Pradeep Singh Jauhar, . Designation Whole-time Director at JAMNA AUTO INDUSTRIES LIMITED.
Randeep Singh Jauhar, . Designation Whole-time Director at JAMNA AUTO INDUSTRIES LIMITED.
Rakesh Kalra, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Bhupinder Singh Jauhar, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Chander Kailash Vohra, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Shashi Bhushan Bansal, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Uma Kant Singhal, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Surindar Palsingh Kohli, . Designation Whole-time Director at JAMNA AUTO INDUSTRIES LIMITED.
Karthik Balachandran Athreya, . Designation Alternate Director at JAMNA AUTO INDUSTRIES LIMITED.
Pierre Jean Everaert, . Designation Nominee Director at JAMNA AUTO INDUSTRIES LIMITED.
Venkatasubramanian Subramanian, . Designation Nominee Director at JAMNA AUTO INDUSTRIES LIMITED.
Payal Chawla, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Pradeep Singh Jauhar, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Praveen Lakheara, . Designation Secretary at JAMNA AUTO INDUSTRIES LIMITED.
Pankaj Gupta, . Designation Director at JAMNA AUTO INDUSTRIES LIMITED.
Located at JAI SPRING ROAD INDUSTRIAL AREA, YAMUNA NAGAR, Haryana. .

Searching for a company ?

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

JAMNA AUTO INDUSTRIES LIMITED

About Jamna Auto Industries Limited
Jamna Auto Industries Limited was registered at Registrar of Companies ROC Delhi on 30 September, 1965 and is categorised as Company limited by shares and an Non-government company.
Jamna Auto Industries Limited's Corporate Identification Number (CIN) is L35911HR1965PLC004485 and Registeration Number is 004485.

Jamna Auto Industries Limited registered address on file is JAI SPRING ROAD INDUSTRIAL AREA, YAMUNA NAGAR - 135001, Haryana, India.

Jamna Auto Industries Limited currently have 12 Active Directors / Partners: Jainendar Kumar Jain, Hardeep Singh Gujral, Pradeep Singh Jauhar, Randeep Singh Jauhar, Rakesh Kalra, Bhupinder Singh Jauhar, Shashi Bhushan Bansal, Uma Kant Singhal, Payal Chawla, Pradeep Singh Jauhar, Praveen Lakheara, Pankaj Gupta, and there are no other Active Directors / Partners in the company except these 12 officials.

Jamna Auto Industries Limited is involved in Activity and currently company is in Active Status.

Company Name JAMNA AUTO INDUSTRIES LIMITED
CIN L35911HR1965PLC004485
Registration Date 30 September, 1965
Registeration No. 004485
RoC ROC Delhi
State Haryana
Registered Address JAI SPRING ROAD INDUSTRIAL AREA, YAMUNA NAGAR - 135001, Haryana, India
Address other than Registered Address 1-B, Bhawani Kunj Sector-D, Pocket-I Vasant Kunj 110070 DL
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 673865000 INR
PaidUp Capital Rs 398693235 INR
Company Class Public
Last Annual General Meeting Date 31 July, 2023
Date of Balance Sheet 31 March, 2023
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 50000000 INR 14 February, 1996 - Closed
Book debts Rs 29200000 INR 31 December, 2004 - Closed
Book debts
Movable property (not being pledge)
Rs 350000000 INR 08 April, 2015 - Closed
Book debts Rs 20000000 INR 10 January, 2005 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 29 December, 2010 - Closed
Movable property (not being pledge) Rs 31500000 INR 21 September, 1992 - Closed
Rs 230000000 INR 28 August, 2010 30 December, 2011 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 45000000 INR 10 July, 1997 - Closed
Book debts Rs 50000000 INR 22 March, 1997 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 130000000 INR 24 November, 2006 - Closed
Rs 130000000 INR 25 March, 2014 24 November, 2014 Closed
Movable property (not being pledge) Rs 1502177 INR 29 June, 2007 - Open
Rs 300000000 INR 19 November, 2010 30 December, 2011 Closed
Rs 393200000 INR 29 March, 2010 05 August, 2010 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 300000000 INR 26 December, 2014 - Open
Rs 3000000 INR 23 March, 1994 07 January, 1999 Closed
Rs 300000000 INR 24 November, 2008 30 December, 2011 Open
Rs 30000000 INR 25 September, 2014 27 April, 2015 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 442100000 INR 19 June, 2015 - Open
Book debts Rs 100000000 INR 30 March, 1999 27 March, 2000 Closed
Rs 517100000 INR 13 August, 1997 28 August, 2010 Open
Movable property (not being pledge) Rs 97200000 INR 17 June, 2004 14 September, 2004 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 80000000 INR 29 November, 2006 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 24 December, 2010 - Closed
Book debts Rs 150000000 INR 06 June, 2006 - Closed
Rs 23700000 INR 05 September, 1997 - Closed
Rs 150000000 INR 09 July, 2014 18 November, 2014 Closed
Rs 62500000 INR 05 July, 2005 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 350000000 INR 29 May, 2015 - Open
Movable property (not being pledge) Rs 62800000 INR 31 December, 2004 - Closed
Rs 50000000 INR 21 March, 1997 - Closed
Rs 80000000 INR 23 November, 2009 29 March, 2010 Closed
Rs 300000000 INR 15 December, 2011 08 May, 2013 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 73500000 INR 16 April, 2007 - Closed
Rs 200000000 INR 16 December, 2011 01 February, 2016 Closed
Movable property (not being pledge) Rs 23000000 INR 31 December, 2004 - Closed
Rs 520000000 INR 31 July, 2008 20 March, 2015 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 20000000 INR 06 August, 1996 - Open
Book debts
Movable property (not being pledge)
Rs 82500000 INR 22 April, 1995 - Closed
Movable property (not being pledge) Rs 10000000 INR 09 December, 2003 - Closed
Book debts Rs 20000000 INR 22 March, 2001 - Open
Movable property (not being pledge) Rs 6500000 INR 29 June, 1994 06 May, 1995 Closed
Movable property (not being pledge) Rs 125000000 INR 05 July, 2005 - Closed
Movable property (not being pledge) Rs 400000000 INR 31 March, 2008 - Closed
Rs 160000000 INR 16 February, 2007 17 October, 2007 Closed
Rs 810000000 INR 23 November, 2009 29 March, 2010 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 200000000 INR 24 November, 2014 - Closed
Rs 276500000 INR 29 January, 1998 18 December, 2006 Closed
Book debts
Movable property (not being pledge)
Rs 100000000 INR 19 November, 2007 - Closed
Book debts Rs 50000000 INR 18 April, 1995 - Closed
Rs 185000000 INR 11 November, 2014 21 December, 2015 Open
Book debts
Movable property (not being pledge)
Rs 210000000 INR 30 October, 2008 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Moveable Fixed Assets
Rs 500000000 INR 28 October, 2015 22 April, 2016 Open
Book debts
Floating charge
Movable property (not being pledge)
All existing and future MFA &
CA
Rs 500000000 INR 12 April, 2017 - Open
Movable property (not being pledge) Rs 650000000 INR 12 January, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here