Jupiter International Limited registered address on file is 30. JADUNATH DEY ROAD,, KOLKATA - 700012, West Bengal, India.
Jupiter International Limited currently have 5 Active Directors / Partners: Alok Garodia, Raj Kumar Garodia, Sandeep Kumar Sharma, Shrawan Kumar Agarwal, Rahul Sharma, and there are no other Active Directors / Partners in the company except these 5 officials.
Jupiter International Limited is involved in Activity and currently company is in Active Status.
| Company Name | JUPITER INTERNATIONAL LIMITED |
|---|---|
| CIN | U51109WB1978PLC031668 |
| Registration Date | 08 September, 1978 |
| Registeration No. | 031668 |
| RoC | ROC Kolkata |
| State | West Bengal |
| Registered Address | 30. JADUNATH DEY ROAD,, KOLKATA - 700012, West Bengal, India |
| Address other than Registered Address | 20A,Ashutosh Choudhury Avenue kolkata 700019 WB |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 155000000 INR |
| PaidUp Capital | Rs 139581640 INR |
| Company Class | Public |
| 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 | |
| Alok Garodia | |
| Raj Kumar Garodia | |
| Sandeep Kumar Sharma | |
| Shrawan Kumar Agarwal | |
| Rahul Sharma | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Lalit Prakash Bhartia | |
| Sujit Sen | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 348000 INR | 01 November, 2004 | - | Closed | |
| Rs 20000000 INR | 12 November, 2010 | - | Closed | |
| Book debts Movable property (not being pledge) |
Rs 100000000 INR | 24 May, 2000 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 108900000 INR | 27 March, 2007 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 130000000 INR | 24 September, 2007 | - | Closed |
| Book debts | Rs 152000000 INR | 12 April, 2004 | 29 November, 2004 | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 510000000 INR | 07 June, 2010 | - | Open |
| Immovable property or any interest therein | Rs 616700000 INR | 19 December, 2007 | - | Closed |
| Rs 991200000 INR | 28 March, 2014 | 20 January, 2015 | Open | |
| Pledge of 4025500 Nos. of Equity Shares. | Rs 1027200000 INR | 15 November, 2012 | 25 January, 2017 | Open |
| Rs 1082900000 INR | 19 December, 2007 | 20 January, 2015 | Open | |
| Pledge of 4025500 Nos. of Equity Shares. | Rs 1175600000 INR | 15 November, 2012 | 25 January, 2017 | Open |
| Rs 1800300000 INR | 10 June, 2008 | 21 April, 2011 | Closed | |