Kishore Singh Gehlot, . Designation Managing Director at K S MOTORS PRIVATE LTD.
Manohar Devi Gehlot, . Designation Whole-time Director at K S MOTORS PRIVATE LTD.
Karan Gehlot, . Designation Whole-time Director at K S MOTORS PRIVATE LTD.
Vinay Sankhla, . Designation Whole-time Director at K S MOTORS PRIVATE LTD.
Aradhana Gehlot, . Designation Whole-time Director at K S MOTORS PRIVATE LTD.
Vinay Gehlot, . Designation Whole-time Director at K S MOTORS PRIVATE LTD.
Anupam Sankhla, . Designation Director at K S MOTORS PRIVATE LTD.
Located at NATIONAL MOTORS BUILDING, M.I. ROAD, JAIPUR, Rajasthan. .

Searching for a company ?

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

K S MOTORS PRIVATE LTD

About K S Motors Private Ltd
K S Motors Private Ltd was registered at Registrar of Companies ROC Jaipur on 16 December, 1980 and is categorised as Company limited by shares and an Non-government company.
K S Motors Private Ltd's Corporate Identification Number (CIN) is U50101RJ1980PTC002134 and Registeration Number is 002134.

K S Motors Private Ltd registered address on file is NATIONAL MOTORS BUILDING, M.I. ROAD, JAIPUR - , Rajasthan, India.

K S Motors Private Ltd currently have 6 Active Directors / Partners: Kishore Singh Gehlot, Karan Gehlot, Vinay Sankhla, Aradhana Gehlot, Vinay Gehlot, Anupam Sankhla, and there are no other Active Directors / Partners in the company except these 6 officials.

K S Motors Private Ltd is involved in Activity and currently company is in Active Status.

Company Name K S MOTORS PRIVATE LTD
CIN U50101RJ1980PTC002134
Registration Date 16 December, 1980
Registeration No. 002134
RoC ROC Jaipur
State Rajasthan
Registered Address NATIONAL MOTORS BUILDING, M.I. ROAD, JAIPUR, Rajasthan, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 32500000 INR
PaidUp Capital Rs 20000000 INR
Company Class Private
Last Annual General Meeting Date 29 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Manohar Devi Gehlot
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 300000 INR 07 June, 1983 - Closed
Movable property (not being pledge) Rs 500000 INR 02 December, 1985 - Closed
Movable property (not being pledge) Rs 500000 INR 13 September, 1990 - Closed
Rs 600000 INR 31 May, 1983 - Closed
Movable property (not being pledge) Rs 739000 INR 11 August, 2012 - Open
Movable property (not being pledge) Rs 800000 INR 12 December, 1990 - Closed
Movable property (not being pledge) Rs 1000000 INR 04 May, 1992 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 1000000 INR 26 March, 2019 - Open
Movable property (not being pledge) Rs 1200000 INR 22 June, 2012 - Open
Rs 5000000 INR 29 March, 2003 - Closed
Rs 5000000 INR 26 September, 2003 - Closed
Immovable property or any interest therein Rs 5000000 INR 22 November, 2010 - Closed
Stock Rs 5000000 INR 04 February, 2020 - Open
Movable property (not being pledge) Rs 5100000 INR 02 March, 1994 - Closed
Motor Vehicle (Hypothecation) Rs 5500000 INR 16 September, 2016 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 7358183 INR 30 August, 2020 - Open
Immovable property or any interest therein Rs 9000000 INR 14 April, 2005 - Closed
Movable property (not being pledge) Rs 12000000 INR 05 April, 1996 - Closed
Immovable property or any interest therein Rs 13000000 INR 28 March, 2015 - Closed
Rs 16000000 INR 17 March, 1998 19 March, 2004 Closed
Immovable property or any interest therein Rs 20000000 INR 31 January, 2005 - Closed
Rs 20000000 INR 24 August, 2005 - Closed
Immovable property or any interest therein Rs 20000000 INR 31 March, 2006 - Closed
Rs 22500000 INR 23 August, 2005 - Closed
Goodwill
Book debts
Floating charge
Movable property (not being pledge)
Rs 25000000 INR 09 July, 2007 - Closed
Immovable property or any interest therein Rs 25250000 INR 25 January, 2012 - Closed
Rs 27000000 INR 20 April, 1998 29 August, 2000 Closed
Book debts Rs 30000000 INR 14 September, 2009 - Closed
Book debts Rs 30000000 INR 18 November, 2015 - Open
Rs 33000000 INR 29 August, 2000 04 April, 2001 Closed
Immovable property or any interest therein Rs 40000000 INR 22 November, 2010 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 40000000 INR 28 July, 2012 - Open
Goodwill
Book debts
Floating charge
Movable property (not being pledge)
Rs 44000000 INR 03 July, 2007 - Closed
Immovable property or any interest therein Rs 49600000 INR 16 August, 2016 - Closed
Immovable property or any interest therein Rs 50000000 INR 31 August, 2007 - Closed
Immovable property or any interest therein
Floating charge
Rs 50000000 INR 22 October, 2010 - Closed
Immovable property or any interest therein Rs 50000000 INR 27 July, 2016 - Closed
Immovable property or any interest therein Rs 50025000 INR 28 January, 2014 - Closed
Immovable property or any interest therein Rs 60000000 INR 31 October, 2019 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 62500000 INR 28 May, 2012 - Closed
Immovable property or any interest therein Rs 80100000 INR 30 July, 2018 - Open
Immovable property or any interest therein Rs 80500000 INR 16 October, 2018 - Closed
Immovable property or any interest therein Rs 85842044 INR 25 March, 2017 - Open
Immovable property or any interest therein Rs 93500000 INR 31 March, 2006 - Closed
Book debts
Floating charge
STOCK
Rs 95000000 INR 17 July, 2020 - Open
Immovable property or any interest therein Rs 97300000 INR 27 January, 2018 - Open
Immovable property or any interest therein Rs 100000000 INR 15 May, 2009 - Closed
Immovable property or any interest therein Rs 100000000 INR 23 December, 2014 - Closed
Immovable property or any interest therein Rs 100000000 INR 08 October, 2015 - Closed
Immovable property or any interest therein
Stocks
Rs 135000000 INR 07 October, 2016 17 February, 2020 Open
Rs 160000000 INR 15 June, 2009 31 December, 2018 Open
Immovable property or any interest therein Rs 163500000 INR 14 February, 2018 - Open
Stocks Rs 170000000 INR 07 October, 2016 - Open
Rs 232500000 INR 22 May, 2012 27 June, 2013 Open
Immovable property or any interest therein Rs 250000000 INR 31 March, 2006 04 June, 2008 Closed
Immovable property or any interest therein Rs 286000000 INR 10 June, 2019 - Open
Rs 357500000 INR 05 March, 2012 25 March, 2013 Closed
Immovable property or any interest therein
Book debts
Current assets, Fixed assets &
receivables
Rs 394300000 INR 05 June, 2012 30 August, 2018 Open
Immovable property or any interest therein Rs 420000000 INR 31 March, 2006 12 May, 2016 Closed
Immovable property or any interest therein Rs 477500000 INR 27 June, 2013 - Closed
Immovable property or any interest therein Rs 561000000 INR 10 June, 2004 22 November, 2011 Closed
Rs 681000000 INR 22 November, 2011 08 July, 2013 Open
Immovable property or any interest therein Rs 792000000 INR 05 June, 2012 12 May, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here