Jagdishkumar Gordhandas Dobaria, . Designation Director at JP STRUCTURES PRIVATE LIMITED.
Ashok Gordhanbhai Dobariya, . Designation Director at JP STRUCTURES PRIVATE LIMITED.
Hiren Kishorbhai Sodha, . Designation Whole-time Director at JP STRUCTURES PRIVATE LIMITED.
Mayur Jagdishbhai Dobaria, . Designation Director at JP STRUCTURES PRIVATE LIMITED.
Located at 301, Race Course Plaza Race Course Ring Road, Rajkot, Gujarat. .

Searching for a company ?

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

JP STRUCTURES PRIVATE LIMITED

About Jp Structures Private Limited
Jp Structures Private Limited was registered at Registrar of Companies ROC Ahmedabad on 17 April, 2009 and is categorised as Company limited by shares and an Non-government company.
Jp Structures Private Limited's Corporate Identification Number (CIN) is U45201GJ2009PTC056661 and Registeration Number is 056661.

Jp Structures Private Limited registered address on file is 301, Race Course Plaza Race Course Ring Road, Rajkot - 360001, Gujarat, India.

Jp Structures Private Limited currently have 3 Active Directors / Partners: Jagdishkumar Gordhandas Dobaria, Ashok Gordhanbhai Dobariya, Mayur Jagdishbhai Dobaria, and there are no other Active Directors / Partners in the company except these 3 officials.

Jp Structures Private Limited is involved in Activity and currently company is in Active Status.

Company Name JP STRUCTURES PRIVATE LIMITED
CIN U45201GJ2009PTC056661
Registration Date 17 April, 2009
Registeration No. 056661
RoC ROC Ahmedabad
State Gujarat
Registered Address 301, Race Course Plaza Race Course Ring Road, Rajkot - 360001, Gujarat, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 30000000 INR
PaidUp Capital Rs 30000000 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
Hiren Kishorbhai Sodha
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 4200000 INR 09 January, 2010 - Closed
Rs 500000 INR 26 October, 2009 - Closed
Rs 95000000 INR 10 November, 2009 17 March, 2011 Closed
Book debts
Floating charge
Rs 170000000 INR 02 March, 2015 - Open
Movable property (not being pledge) Rs 1700000 INR 15 June, 2011 - Closed
Movable property (not being pledge) Rs 885000 INR 04 August, 2010 - Closed
Rs 1788400 INR 30 October, 2009 - Closed
Rs 480000 INR 02 November, 2009 - Closed
Movable property (not being pledge) Rs 1690000 INR 25 October, 2011 - Closed
Rs 636000 INR 09 January, 2010 - Closed
Rs 2000000 INR 02 April, 2015 - Closed
Immovable property or any interest therein Rs 140000000 INR 05 October, 2015 - Closed
Movable property (not being pledge) Rs 1735000 INR 24 April, 2013 - Closed
Movable property (not being pledge) Rs 476250 INR 04 December, 2010 - Closed
Movable property (not being pledge) Rs 800000 INR 27 May, 2013 - Closed
Movable property (not being pledge) Rs 6937000 INR 18 March, 2011 - Closed
Movable property (not being pledge) Rs 6750000 INR 22 March, 2013 - Closed
Movable property (not being pledge) Rs 34080000 INR 30 March, 2017 - Open
Movable property (not being pledge) Rs 5965000 INR 07 April, 2017 - Open
Movable property (not being pledge) Rs 3830000 INR 06 May, 2017 - Closed
Movable property (not being pledge) Rs 3188000 INR 01 April, 2017 - Open
Movable property (not being pledge) Rs 1522000 INR 25 October, 2011 - Closed
Movable property (not being pledge) Rs 1912600 INR 24 December, 2009 - Closed
Movable property (not being pledge) Rs 400000 INR 27 May, 2013 - Closed
Rs 270000000 INR 15 October, 2011 29 November, 2012 Open
Rs 1665000 INR 09 January, 2010 - Closed
Movable property (not being pledge) Rs 7688500 INR 04 November, 2009 - Closed
Movable property (not being pledge) Rs 730000 INR 17 August, 2012 - Closed
Movable property (not being pledge) Rs 7080000 INR 25 October, 2011 - Closed
Movable property (not being pledge) Rs 772500 INR 30 May, 2011 - Closed
Motor Vehicle (Hypothecation) Rs 877500 INR 19 July, 2016 - Closed
Book debts
Current Assets.
Rs 200000000 INR 18 November, 2016 - Open
Motor Vehicle (Hypothecation) Rs 4389185 INR 28 July, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 3354266 INR 08 February, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 1755000 INR 20 January, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 7707500 INR 08 February, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 1526400 INR 08 February, 2017 - Closed
Movable property (not being pledge) Rs 1915000 INR 15 March, 2017 - Closed
Movable property (not being pledge) Rs 1699000 INR 15 March, 2017 - Closed
Movable property (not being pledge) Rs 1594000 INR 16 June, 2017 - Open
Book debts
Current Assets
Rs 400000000 INR 18 November, 2016 16 August, 2018 Open
Movable property (not being pledge) Rs 2288000 INR 21 January, 2019 - Open
Movable property (not being pledge) Rs 1638000 INR 23 February, 2018 - Open
Movable property (not being pledge) Rs 4008000 INR 26 September, 2017 - Open
Movable property (not being pledge) Rs 825000 INR 26 September, 2017 - Open
Movable property (not being pledge) Rs 39816070 INR 18 September, 2017 - Open
Immovable property or any interest therein Rs 118146000 INR 27 March, 2019 23 October, 2019 Open
Book debts
Floating charge
Movable property (not being pledge)
stocks
Rs 220000000 INR 02 March, 2015 24 September, 2019 Open
Immovable property or any interest therein
Floating charge
All Current Assets &
Pledge of FDR OF Rs.3.03crore
Rs 450000000 INR 01 February, 2020 - Open
Immovable property or any interest therein Rs 300000000 INR 03 June, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here