Shobhasingh Rajaramsingh Thakur, . Designation Director at KEC INTERNATIONAL LIMITED.
Sharad Madhav Kulkarni, . Designation Director at KEC INTERNATIONAL LIMITED.
Vinayak . Chatterjee, . Designation Director at KEC INTERNATIONAL LIMITED.
Jyoteendra Mansukhlal Kothary, . Designation Director at KEC INTERNATIONAL LIMITED.
Ramesh . Chandak, . Designation Director at KEC INTERNATIONAL LIMITED.
Gulu Lalchand Mirchandani, . Designation Director at KEC INTERNATIONAL LIMITED.
Harsh Vardhan Goenka, . Designation Beneficial Owner at KEC INTERNATIONAL LIMITED.
Vimalkumar Ramballabh Kejriwal, . Designation Director at KEC INTERNATIONAL LIMITED.
Dilip Piramal Gopikisan, . Designation Director at KEC INTERNATIONAL LIMITED.
Paragbhai Amarabhai Makwana, . Designation Director at KEC INTERNATIONAL LIMITED.
Ajit Tekchand Vaswani, . Designation Director at KEC INTERNATIONAL LIMITED.
Sudhir Mohan Trehan, . Designation Director at KEC INTERNATIONAL LIMITED.
Mahendrakumar Sharma, . Designation Director at KEC INTERNATIONAL LIMITED.
Amit Kumar Gupta, . Designation Company Secretary at KEC INTERNATIONAL LIMITED.
Mangalath Unnikrishnan, . Designation Director at KEC INTERNATIONAL LIMITED.
Rajeev Aggarwal, . Designation Manager/Secretary at KEC INTERNATIONAL LIMITED.
Vikram Gandhi, . Designation Director at KEC INTERNATIONAL LIMITED.
Nirupama Rao, . Designation Director at KEC INTERNATIONAL LIMITED.
Vimal Kejriwal, . Designation Director at KEC INTERNATIONAL LIMITED.
Rajeev Aggarwal, . Designation Director at KEC INTERNATIONAL LIMITED.
Venkata Jagannadha Rao Chunduru, . Designation Secretary at KEC INTERNATIONAL LIMITED.
Located at RPG House 463, Dr. Annie Besant Road, Worli, Mumbai, Maharashtra. .

Searching for a company ?

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

KEC INTERNATIONAL LIMITED

About Kec International Limited
Kec International Limited was registered at Registrar of Companies ROC Mumbai on 18 March, 2005 and is categorised as Company limited by shares and an Non-government company.
Kec International Limited's Corporate Identification Number (CIN) is L45200MH2005PLC152061 and Registeration Number is 152061.

Kec International Limited registered address on file is RPG House 463, Dr. Annie Besant Road, Worli, Mumbai - 400030, Maharashtra, India.

Kec International Limited currently have 18 Active Directors / Partners: Shobhasingh Rajaramsingh Thakur, Sharad Madhav Kulkarni, Vinayak . Chatterjee, Ramesh . Chandak, Gulu Lalchand Mirchandani, Harsh Vardhan Goenka, Vimalkumar Ramballabh Kejriwal, Dilip Piramal Gopikisan, Ajit Tekchand Vaswani, Sudhir Mohan Trehan, Amit Kumar Gupta, Mangalath Unnikrishnan, Rajeev Aggarwal, Vikram Gandhi, Nirupama Rao, Vimal Kejriwal, Rajeev Aggarwal, Venkata Jagannadha Rao Chunduru, and there are no other Active Directors / Partners in the company except these 18 officials.

Kec International Limited is involved in Activity and currently company is in Active Status.

Company Name KEC INTERNATIONAL LIMITED
CIN L45200MH2005PLC152061
Registration Date 18 March, 2005
Registeration No. 152061
RoC ROC Mumbai
State Maharashtra
Registered Address RPG House 463, Dr. Annie Besant Road, Worli, Mumbai - 400030, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 1290000000 INR
PaidUp Capital Rs 514200000 INR
Company Class Public
Last Annual General Meeting Date 08 August, 2023
Date of Balance Sheet 31 March, 2023
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Movable property (not being pledge)
Rs 50000000 INR 21 March, 2007 - Closed
Rs 475000000 INR 15 September, 1978 - Closed
Rs 22500000 INR 26 August, 1988 - Closed
Movable property (not being pledge) Rs 450000000 INR 03 December, 1982 - Closed
Movable property (not being pledge) Rs 36880825 INR 28 September, 1998 - Open
Rs 871000000 INR 16 February, 1996 19 April, 2002 Closed
Rs 200000000 INR 27 February, 2001 15 October, 2001 Closed
Immovable property or any interest therein Rs 84613115 INR 20 February, 2008 - Open
Rs 90000000 INR 08 July, 1998 15 October, 2001 Closed
Rs 250000000 INR 10 July, 2007 - Closed
Rs 150000000 INR 19 September, 1997 - Closed
Rs 222500000 INR 03 April, 1997 10 September, 2004 Closed
Rs 361300000 INR 23 July, 2001 - Closed
Immovable property or any interest therein Rs 222500000 INR 10 April, 1981 - Closed
Rs 220000000 INR 09 January, 2006 - Closed
Immovable property or any interest therein Rs 500000000 INR 26 September, 2014 - Closed
Rs 1000000000 INR 25 June, 2010 06 November, 2013 Closed
Rs 200000000 INR 11 September, 1995 01 December, 1995 Closed
Rs 100000000 INR 25 May, 2001 - Closed
Immovable property or any interest therein Rs 1711000000 INR 27 November, 1975 - Closed
Rs 51000000 INR 14 September, 1987 29 March, 2001 Closed
Movable property (not being pledge) Rs 400000000 INR 22 December, 2010 - Closed
Rs 350000000 INR 30 November, 2010 03 May, 2011 Closed
Rs 1034700000 INR 30 March, 2007 12 October, 2009 Closed
Rs 350000000 INR 13 March, 1999 27 March, 2001 Closed
Rs 5000000 INR 22 March, 1988 18 September, 1992 Closed
Rs 20000000 INR 11 September, 1995 01 December, 1995 Closed
Rs 32349029 INR 25 March, 1998 - Open
Immovable property or any interest therein Rs 50000000 INR 15 June, 2006 20 June, 2006 Closed
Movable property (not being pledge) Rs 220815331 INR 25 June, 2008 - Open
Rs 4531797 INR 15 July, 1998 - Open
Rs 300000000 INR 28 September, 1998 25 August, 2011 Closed
Rs 250000000 INR 20 March, 1998 15 October, 2001 Closed
Book debts Rs 19000000 INR 28 August, 1993 - Closed
Rs 1200000000 INR 24 August, 2011 07 April, 2012 Closed
Book debts Rs 400000000 INR 26 March, 2007 - Closed
Rs 750000000 INR 21 August, 2014 17 November, 2014 Closed
Rs 100000000 INR 27 February, 2001 15 October, 2001 Closed
Rs 15000000 INR 02 December, 1998 - Closed
Movable property (not being pledge) Rs 150000000 INR 30 January, 1999 22 March, 2001 Closed
Book debts Rs 500000000 INR 11 August, 2006 - Closed
Rs 1000000 INR 19 December, 1989 19 December, 1989 Open
Rs 50000000 INR 05 September, 2001 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 280000000 INR 01 December, 2009 - Closed
Book debts Rs 19000000 INR 28 March, 1993 11 March, 1994 Closed
Rs 280000000 INR 12 December, 2007 - Closed
Rs 480000000 INR 20 January, 2006 15 June, 2006 Closed
Rs 20500000 INR 26 August, 1988 - Closed
Movable property (not being pledge) Rs 811130000 INR 06 August, 2007 - Closed
Rs 15000000 INR 11 December, 1990 11 December, 1990 Closed
Rs 75000000 INR 25 February, 1997 01 November, 2011 Closed
Rs 140000000 INR 27 September, 1995 01 December, 1995 Closed
Rs 650000 INR 29 July, 1987 - Open
Book debts
Movable property (not being pledge)
Rs 62500000 INR 16 September, 2010 - Open
Rs 9000000 INR 28 October, 1988 30 March, 1990 Closed
Book debts Rs 860000000 INR 24 April, 2006 - Closed
Rs 475000000 INR 10 March, 1997 - Closed
Rs 100000000 INR 14 August, 1997 - Closed
Immovable property or any interest therein Rs 125000000 INR 26 September, 2001 - Closed
Rs 750000000 INR 18 February, 2014 04 April, 2014 Closed
Rs 545000000 INR 04 June, 1990 28 September, 1998 Closed
Rs 150000000 INR 24 August, 1999 15 October, 2001 Closed
Book debts Rs 35000000 INR 15 October, 2007 - Closed
Rs 350000000 INR 31 March, 1997 02 June, 1997 Closed
Rs 652500000 INR 25 June, 1999 18 October, 1999 Closed
Rs 15000000 INR 28 September, 1989 - Closed
Rs 117000000 INR 07 January, 2006 - Closed
Rs 100000000 INR 04 February, 1997 - Closed
Rs 750000000 INR 30 November, 2006 12 May, 2009 Closed
Book debts
Movable property (not being pledge)
Rs 7000000 INR 19 July, 1996 27 April, 2005 Closed
Rs 150000000 INR 23 March, 1999 30 August, 2001 Closed
Rs 10986000 INR 22 August, 1985 12 January, 1989 Closed
Book debts Rs 57575000 INR 19 July, 1996 27 April, 2005 Closed
Rs 715000000 INR 11 June, 1983 - Closed
Rs 500000000 INR 14 January, 2010 13 May, 2013 Closed
Book debts
Movable property (not being pledge)
Rs 1711000000 INR 04 November, 1975 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 14000000 INR 30 March, 1988 19 December, 1989 Closed
Immovable property or any interest therein Rs 1000000000 INR 11 December, 2008 - Closed
Rs 1394376 INR 11 November, 1993 - Closed
Rs 420000000 INR 24 June, 2008 30 July, 2009 Closed
Rs 17500000 INR 15 April, 1981 - Closed
Pledge of Equity Shares Rs 1710000000 INR 07 November, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here