Amit Kumar Modi, . Designation Managing Director at JIA AUTO SALES PRIVATE LIMITED.
Priti Modi, . Designation Director at JIA AUTO SALES PRIVATE LIMITED.
Ram Bilas Modi, . Designation Additional Director at JIA AUTO SALES PRIVATE LIMITED.
Located at 2/3, JUDGES COURT ROAD, GROUND FLOOR DIVINE BLISS, KOLKATA, West Bengal. .

Searching for a company ?

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

JIA AUTO SALES PRIVATE LIMITED

About Jia Auto Sales Private Limited
Jia Auto Sales Private Limited was registered at Registrar of Companies ROC Kolkata on 28 March, 1996 and is categorised as Company limited by shares and an Non-government company.
Jia Auto Sales Private Limited's Corporate Identification Number (CIN) is U51909WB1996PTC078760 and Registeration Number is 078760.

Jia Auto Sales Private Limited registered address on file is 2/3, JUDGES COURT ROAD, GROUND FLOOR DIVINE BLISS, KOLKATA - 700027, West Bengal, India.

Jia Auto Sales Private Limited currently have 2 Active Directors / Partners: Amit Kumar Modi, Priti Modi, and there are no other Active Directors / Partners in the company except these 2 officials.

Jia Auto Sales Private Limited is involved in Activity and currently company is in Active Status.

Company Name JIA AUTO SALES PRIVATE LIMITED
CIN U51909WB1996PTC078760
Registration Date 28 March, 1996
Registeration No. 078760
RoC ROC Kolkata
State West Bengal
Registered Address 2/3, JUDGES COURT ROAD, GROUND FLOOR DIVINE BLISS, KOLKATA - 700027, West Bengal, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 220000000 INR
PaidUp Capital Rs 209710000 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
Amit Kumar Modi
Priti Modi
Resigned Directors
Director Name
Ram Bilas Modi
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 600000 INR 09 September, 2010 - Closed
Movable property (not being pledge) Rs 615000 INR 28 January, 2011 - Closed
Movable property (not being pledge) Rs 1539000 INR 28 January, 2011 - Closed
Movable property (not being pledge) Rs 1640000 INR 28 January, 2011 - Closed
Movable property (not being pledge) Rs 1900000 INR 09 September, 2010 - Closed
Movable property (not being pledge) Rs 2000000 INR 09 September, 2010 - Closed
Movable property (not being pledge) Rs 2570000 INR 17 July, 2012 - Closed
Movable property (not being pledge) Rs 3200000 INR 17 July, 2012 - Closed
Movable property (not being pledge) Rs 3510000 INR 17 July, 2012 - Closed
Movable property (not being pledge) Rs 4170000 INR 17 July, 2012 - Closed
Book debts
Book debts
Floating charge
Movable property (not being pledge)
Rs 5000000 INR 08 October, 2007 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 5000000 INR 23 February, 2008 - Closed
Immovable property or any interest therein Rs 5114170 INR 27 July, 2009 - Closed
Movable property (not being pledge) Rs 5140000 INR 17 July, 2012 - Closed
Book debts
Movable property (not being pledge)
Rs 10000000 INR 16 April, 2009 - Closed
Immovable property or any interest therein Rs 12000000 INR 29 May, 2017 - Closed
Immovable property or any interest therein
Floating charge
Rent Receivable from Cars24 Services Pvt Ltd
Rs 15000000 INR 25 January, 2019 - Open
Immovable property or any interest therein
Corp guar given to Sai Conclave Pvt Ltd
Rs 17500000 INR 08 December, 2017 - Closed
Immovable property or any interest therein Rs 18300000 INR 26 May, 2009 - Closed
Rs 22565000 INR 25 August, 2015 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 25000000 INR 10 January, 2008 - Closed
Immovable property or any interest therein
Corp. Guar. given to M/s Sai Conclave Pvt. Ltd.
Rs 25000000 INR 23 August, 2016 - Open
Rs 25200000 INR 22 September, 2014 - Closed
Immovable property or any interest therein Rs 28000000 INR 26 May, 2017 - Closed
Book debts
Book debts
Floating charge
Movable property (not being pledge)
Rs 30000000 INR 29 August, 2007 - Closed
Motor Vehicle (Hypothecation) Rs 30052915 INR 02 September, 2016 - Closed
Pledge of Kisan Vikas Patra Rs 112000000 INR 08 February, 2017 - Open
pledge of 1400 no. of Kishan Vikas Patra Rs 116600000 INR 08 February, 2017 30 August, 2017 Closed
Rs 149000000 INR 10 December, 2011 29 June, 2012 Closed
Rs 338606000 INR 19 June, 2009 29 February, 2012 Closed
Rs 338606000 INR 12 May, 2011 29 February, 2012 Closed

Are you owner of this company?

Problem with this data ?

Click here