Ashok Kumar Agarwal, . Designation Director at JBM AUTO LIMITED.
Surendra Kumar Arya, . Designation Director at JBM AUTO LIMITED.
Hans Raj Saini, . Designation Whole-time Director at JBM AUTO LIMITED.
Nishant Arya, . Designation Director at JBM AUTO LIMITED.
Mahesh Kumar Aggarwal, . Designation Director at JBM AUTO LIMITED.
Naresh Kumar Goel, . Designation Secretary at JBM AUTO LIMITED.
Vivek Gupta, . Designation Director at JBM AUTO LIMITED.
Sandip Sanyal, . Designation Director at JBM AUTO LIMITED.
Valipe Ramgopal Rao, . Designation Director at JBM AUTO LIMITED.
Vivek Gupta, . Designation Nodal Officer at JBM AUTO LIMITED.
Dhiraj Mohan, . Designation Director at JBM AUTO LIMITED.
Pravin Tripathi, . Designation Director at JBM AUTO LIMITED.
Praveen Kumar Tripathi, . Designation Director at JBM AUTO LIMITED.
Located at 601, Hemkunt Chambers 89, Nehru Place, New Delhi, Delhi. .

Searching for a company ?

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

JBM AUTO LIMITED

About Jbm Auto Limited
Jbm Auto Limited was registered at Registrar of Companies ROC Delhi on 05 November, 1996 and is categorised as Company limited by shares and an Non-government company.
Jbm Auto Limited's Corporate Identification Number (CIN) is L74899DL1996PLC083073 and Registeration Number is 083073.

Jbm Auto Limited registered address on file is 601, Hemkunt Chambers 89, Nehru Place, New Delhi - 110019, Delhi, India.

Jbm Auto Limited currently have 11 Active Directors / Partners: Ashok Kumar Agarwal, Surendra Kumar Arya, Nishant Arya, Mahesh Kumar Aggarwal, Vivek Gupta, Sandip Sanyal, Valipe Ramgopal Rao, Vivek Gupta, Dhiraj Mohan, Pravin Tripathi, Praveen Kumar Tripathi, and there are no other Active Directors / Partners in the company except these 11 officials.

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

Company Name JBM AUTO LIMITED
CIN L74899DL1996PLC083073
Registration Date 05 November, 1996
Registeration No. 083073
RoC ROC Delhi
State Delhi
Registered Address 601, Hemkunt Chambers 89, Nehru Place, New Delhi - 110019, Delhi, India
Address other than Registered Address PLOT NO. 133, SECTOR-24, FARIADABAD AND ALSO AS PER ANNEXURE GIVEN IN BOARD RESOLUTION FARIDABAD 121005 HR
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 1360000000 INR
PaidUp Capital Rs 236494000 INR
Company Class Public
Last Annual General Meeting Date 26 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 50000000 INR 30 June, 2005 - Closed
Rs 15000 INR 25 January, 2002 19 May, 2004 Open
Rs 60000000 INR 22 September, 2010 19 July, 2011 Open
Movable property (not being pledge) Rs 50000000 INR 06 July, 2007 - Closed
Rs 150000000 INR 17 October, 2007 26 October, 2007 Closed
Rs 673500000 INR 26 March, 2010 29 March, 2011 Closed
Rs 200000000 INR 06 July, 2011 02 June, 2012 Closed
Rs 306500000 INR 23 January, 2008 22 November, 2014 Open
Rs 90000000 INR 18 January, 2007 13 January, 2009 Closed
Movable property (not being pledge) Rs 80000000 INR 29 May, 2007 - Closed
Floating charge
Movable property (not being pledge)
Rs 50000000 INR 24 August, 2015 - Open
Rs 142500000 INR 13 January, 2009 24 January, 2012 Open
Book debts Rs 330000000 INR 01 June, 2006 - Closed
Rs 180800000 INR 05 February, 2002 25 January, 2007 Open
Rs 95000000 INR 12 December, 2003 30 August, 2004 Closed
Rs 315000000 INR 28 September, 2007 26 October, 2007 Closed
Rs 142500000 INR 01 December, 2004 01 December, 2007 Closed
Rs 250000000 INR 14 September, 2010 24 January, 2012 Open
Book debts
Movable property (not being pledge)
Rs 453500000 INR 05 June, 2009 - Closed
Movable property (not being pledge) Rs 150000000 INR 01 November, 2007 - Closed
Book debts Rs 60000000 INR 26 March, 2010 - Closed
Rs 225000000 INR 19 July, 2011 05 August, 2014 Open
Rs 180000000 INR 22 September, 2010 19 July, 2011 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 05 March, 2014 - Open
Rs 50000000 INR 19 May, 2004 - Closed
Rs 150000000 INR 29 March, 2007 03 October, 2007 Closed
Rs 100000000 INR 12 June, 2009 24 January, 2012 Open
Book debts
Movable property (not being pledge)
Rs 70000000 INR 05 June, 2009 - Closed
Rs 265000000 INR 13 January, 2009 24 January, 2012 Open
Rs 50000000 INR 14 September, 2010 27 July, 2011 Closed
Rs 15000000 INR 30 August, 2004 - Closed
Book debts
Movable property (not being pledge)
Rs 155000000 INR 02 July, 2008 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 120000000 INR 12 October, 2012 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 250000000 INR 08 August, 2014 29 March, 2016 Open
Immovable property or any interest therein Rs 250000000 INR 07 November, 2014 30 March, 2016 Open
Immovable property or any interest therein Rs 250000000 INR 05 March, 2014 29 March, 2016 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 150000000 INR 15 November, 2006 17 March, 2016 Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Current assets &
Fixed Assets
Rs 300000000 INR 25 July, 2014 30 March, 2016 Open
Book debts
Movable property (not being pledge)
1ST P/P CH. ON C/ASSETS &
2ND P/P CH. ON MOV. F/AS
Rs 350000000 INR 06 July, 2011 31 March, 2017 Open
Book debts
Floating charge
Movable property (not being pledge)
All current &
moveable assets excludng sanand unit
Rs 200000000 INR 24 August, 2015 20 June, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here