Takesh Mathur, . Designation Director at JUBILANT CONSUMER PRIVATE LIMITED.
Arjun Shanker Bhartia, . Designation Director at JUBILANT CONSUMER PRIVATE LIMITED.
Umesh Sharma, . Designation Director at JUBILANT CONSUMER PRIVATE LIMITED.
Vishal Mahajan, . Designation Director at JUBILANT CONSUMER PRIVATE LIMITED.
Gaurish Garg, . Designation Director at JUBILANT CONSUMER PRIVATE LIMITED.
Mona Kaushik, . Designation Director at JUBILANT CONSUMER PRIVATE LIMITED.
Located at PLOT NO.1A SECTOR-16A, NOIDA, Uttar Pradesh. .

Searching for a company ?

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

JUBILANT CONSUMER PRIVATE LIMITED

About Jubilant Consumer Private Limited
Jubilant Consumer Private Limited was registered at Registrar of Companies ROC Kanpur on 24 December, 2008 and is categorised as Company limited by shares and an Non-government company.
Jubilant Consumer Private Limited's Corporate Identification Number (CIN) is U52590UP2008PTC043689 and Registeration Number is 043689.

Jubilant Consumer Private Limited registered address on file is PLOT NO.1A SECTOR-16A, NOIDA - 201301, Uttar Pradesh, India.

Jubilant Consumer Private Limited currently have 4 Active Directors / Partners: Arjun Shanker Bhartia, Umesh Sharma, Vishal Mahajan, Mona Kaushik, and there are no other Active Directors / Partners in the company except these 4 officials.

Jubilant Consumer Private Limited is involved in Activity and currently company is in Active Status.

Company Name JUBILANT CONSUMER PRIVATE LIMITED
CIN U52590UP2008PTC043689
Registration Date 24 December, 2008
Registeration No. 043689
RoC ROC Kanpur
State Uttar Pradesh
Registered Address PLOT NO.1A SECTOR-16A, NOIDA - 201301, Uttar Pradesh, India
Address other than Registered Address Plot No.15, Knowledge Park-II Greater Noida Greater Noida 201306 UP IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 61075700000 INR
PaidUp Capital Rs 60361887260 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
Takesh Mathur
Gaurish Garg
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Floating charge
Movable property (not being pledge)
Rs 32500000 INR 19 March, 2013 - Closed
Book debts
Floating charge
1 charge on Current Assets (both present &
future)
Rs 50000000 INR 17 October, 2013 29 February, 2016 Open
Book debts
Floating charge
Movable property (not being pledge)
First Charge on entire CA(Both present and future)
Rs 75000000 INR 17 October, 2013 04 November, 2017 Open
Immovable property or any interest therein Rs 90000000 INR 24 June, 2005 11 November, 2014 Closed
Pledge of Equity Shares. Rs 200000000 INR 02 September, 2016 07 February, 2019 Closed
Pledge of Equity Shares to KMIL Rs 240000000 INR 02 June, 2016 - Closed
Pledge of shares. Rs 250000000 INR 11 December, 2014 16 January, 2017 Closed
Pledge of Equity Shares to KMIL. Rs 250000000 INR 23 October, 2015 07 February, 2019 Closed
Pledge of Shares Rs 300000000 INR 16 November, 2015 10 February, 2017 Closed
Floating charge
Movable property (not being pledge)
Pledge of equity shares of Jubilant Foodworks Ltd.
Rs 300000000 INR 05 December, 2018 - Closed
Pledge of shares. Rs 337267000 INR 12 August, 2016 15 December, 2017 Closed
Rs 350000000 INR 15 January, 2015 - Closed
Pledge of shares. Rs 400000000 INR 26 December, 2014 24 December, 2016 Closed
Pledge of shares. Rs 400000000 INR 23 February, 2015 11 December, 2017 Closed
Pledge of Equity Shares. Rs 500000000 INR 27 August, 2015 20 July, 2017 Closed
Pledge of shares. Rs 500000000 INR 22 March, 2016 13 February, 2019 Closed
Pledge of Equity Shares. Rs 500000000 INR 26 April, 2016 21 September, 2016 Closed
Pledge of Equity Shares. Rs 500000000 INR 18 October, 2016 08 February, 2019 Closed
Pledge of Equity Shares. Rs 500000000 INR 27 December, 2016 07 April, 2017 Open
Pledge of Equity Shares to KMIL Rs 510000000 INR 04 September, 2014 02 June, 2016 Closed
Pledge of Additional Equity Shares. Rs 550000000 INR 18 April, 2014 26 May, 2016 Closed
Pledge of Shares Rs 550000000 INR 16 February, 2016 10 February, 2017 Closed
Pledge of shares. Rs 550000000 INR 27 February, 2017 27 October, 2018 Closed
Pledge of shares. Rs 600000000 INR 27 November, 2014 25 July, 2017 Closed
Pledge of shares. Rs 662733000 INR 26 March, 2015 15 December, 2017 Closed
Pledge of Equity Shares. Rs 750000000 INR 18 April, 2014 24 December, 2016 Closed
Pledge of Shares Rs 750000000 INR 18 June, 2018 28 September, 2018 Closed
Pledge of Shares Rs 750000000 INR 29 October, 2018 07 February, 2019 Closed
Pledge of Equity Shares Rs 750000000 INR 02 November, 2018 08 February, 2019 Closed
Pledge of Shares Rs 750000000 INR 28 February, 2019 - Closed
Pledge of Shares Rs 800000000 INR 27 December, 2016 07 February, 2019 Closed
Pledge of Shares Rs 1000000000 INR 11 July, 2018 13 February, 2019 Closed
Pledge of Shares Rs 1000000000 INR 30 August, 2019 15 June, 2020 Open
Pledge of Shares Rs 1050000000 INR 25 August, 2016 12 February, 2019 Closed
Pledge of shares. Rs 1050000000 INR 27 February, 2017 20 July, 2017 Closed
Pledge of Shares and charge on loan to Group Com. Rs 2000000000 INR 25 August, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here