Anuradha Menda Kannaiyalal, . Designation Director at JMD AUTO INDIA PRIVATE LIMITED.
Girish Ramesh Vazirani, . Designation Director at JMD AUTO INDIA PRIVATE LIMITED.
Drupad Kannaiyalal Menda, . Designation Director at JMD AUTO INDIA PRIVATE LIMITED.
Kannaiyalal Jagdishlal Menda, . Designation Director at JMD AUTO INDIA PRIVATE LIMITED.
Located at Showroom No.8,9 & 10,Prithvi Park, Plot No.4,5 & 6 Sector 30, Sanpada, Vashi, Navi Mumbai, Maharashtra. .

Searching for a company ?

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

JMD AUTO INDIA PRIVATE LIMITED

About Jmd Auto India Private Limited
Jmd Auto India Private Limited was registered at Registrar of Companies ROC Mumbai on 28 December, 2004 and is categorised as Company limited by shares and an Non-government company.
Jmd Auto India Private Limited's Corporate Identification Number (CIN) is U50100MH2004PTC150261 and Registeration Number is 150261.

Jmd Auto India Private Limited registered address on file is Showroom No.8,9 & 10,Prithvi Park, Plot No.4,5 & 6 Sector 30, Sanpada, Vashi, Navi Mumbai - 400705, Maharashtra, India.

Jmd Auto India Private Limited currently have 4 Active Directors / Partners: Anuradha Menda Kannaiyalal, Girish Ramesh Vazirani, Drupad Kannaiyalal Menda, Kannaiyalal Jagdishlal Menda, and there are no other Active Directors / Partners in the company except these 4 officials.

Jmd Auto India Private Limited is involved in Activity and currently company is in Active Status.

Company Name JMD AUTO INDIA PRIVATE LIMITED
CIN U50100MH2004PTC150261
Registration Date 28 December, 2004
Registeration No. 150261
RoC ROC Mumbai
State Maharashtra
Registered Address Showroom No.8,9 & 10,Prithvi Park, Plot No.4,5 & 6 Sector 30, Sanpada, Vashi, Navi Mumbai - 400705, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 76000000 INR
PaidUp Capital Rs 75650500 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 785000 INR 11 December, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 906000 INR 22 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 914000 INR 22 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 958000 INR 11 December, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 1069000 INR 11 December, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 1518000 INR 20 July, 2017 - Open
Movable property (not being pledge) Rs 1540000 INR 11 December, 2013 - Closed
Movable property (not being pledge) Rs 1700000 INR 11 December, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 1703000 INR 20 July, 2017 - Open
Rs 1800000 INR 26 June, 2014 - Open
Motor Vehicle (Hypothecation) Rs 1843000 INR 02 February, 2019 - Closed
Motor Vehicle (Hypothecation) Rs 1853000 INR 20 July, 2017 - Open
Motor Vehicle (Hypothecation) Rs 2069000 INR 02 February, 2019 - Closed
Rs 2160000 INR 26 June, 2014 - Open
Motor Vehicle (Hypothecation) Rs 2250000 INR 12 June, 2017 - Open
Motor Vehicle (Hypothecation) Rs 2497000 INR 22 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 2650000 INR 12 June, 2017 - Open
Motor Vehicle (Hypothecation) Rs 2729000 INR 22 April, 2019 - Open
Movable property (not being pledge) Rs 2910000 INR 11 December, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 3000000 INR 12 June, 2017 - Open
Rs 3060000 INR 26 June, 2014 - Closed
Movable property (not being pledge) Rs 3080000 INR 11 December, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 3128000 INR 04 December, 2018 - Closed
Movable property (not being pledge) Rs 3320000 INR 11 December, 2013 - Closed
Rs 3400000 INR 26 June, 2014 - Open
Immovable property or any interest therein Rs 4100000 INR 23 November, 2005 - Open
Movable property (not being pledge) Rs 4940000 INR 11 December, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 5715000 INR 12 April, 2018 - Open
Motor Vehicle (Hypothecation) Rs 9000000 INR 27 October, 2016 - Open
Rs 10000000 INR 12 August, 2015 - Open
Motor Vehicle (Hypothecation) Rs 11167000 INR 23 May, 2016 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 12500000 INR 07 March, 2007 - Open
Immovable property or any interest therein Rs 13000000 INR 16 March, 2012 - Open
Fixed Deposits / Cash Deposits Rs 15000000 INR 12 August, 2015 12 October, 2017 Open
Immovable property or any interest therein Rs 15400000 INR 28 August, 2009 - Open
STOCK OF DEMO CARS Rs 16000000 INR 29 December, 2017 - Closed
Immovable property or any interest therein Rs 20000000 INR 15 June, 2018 - Open
Immovable property or any interest therein Rs 30000000 INR 09 October, 2012 - Open
Immovable property or any interest therein Rs 35000000 INR 30 October, 2009 - Open
Immovable property or any interest therein Rs 50000000 INR 07 July, 2015 - Open
Rs 59260000 INR 30 April, 2012 30 May, 2014 Closed
Immovable property or any interest therein Rs 75000000 INR 19 January, 2005 14 March, 2005 Open
Rs 100000000 INR 18 February, 2010 17 December, 2011 Open
Rs 100000000 INR 31 December, 2011 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 20 February, 2019 - Open
Immovable property or any interest therein Rs 113000000 INR 16 March, 2012 04 May, 2019 Open
Rs 130000000 INR 28 January, 2011 01 October, 2011 Closed
Book debts
Floating charge
Stocks
Rs 165000000 INR 22 November, 2018 - Open
Rs 260000000 INR 25 April, 2012 30 September, 2013 Closed

Are you owner of this company?

Problem with this data ?

Click here