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 |
| Active Directors | |
|---|---|
| Director Name | |
| Anuradha Menda Kannaiyalal | |
| Girish Ramesh Vazirani | |
| Drupad Kannaiyalal Menda | |
| Kannaiyalal Jagdishlal Menda | |
| 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 | |