Laxmi Board And Paper Mills Private Limited registered address on file is PLOT NO 2 M I D C AREAKALYAN BHIWANDI ROAD SARAVLI KALYAN, THANE - 421311, Maharashtra, India.
Laxmi Board And Paper Mills Private Limited currently have 8 Active Directors / Partners: Manish Mahendra Patel, Dineshchandra Chandulal Patel, Rajesh Modi, Kirit Modi, Harshad Natvarlal Modi, Jitendra Ambalal Patel, Ajay Dineshchandra Patel, Rachit Rajesh Modi, and there are no other Active Directors / Partners in the company except these 8 officials.
Laxmi Board And Paper Mills Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | LAXMI BOARD AND PAPER MILLS PRIVATE LIMITED |
|---|---|
| CIN | U99999MH1969PTC014398 |
| Registration Date | 25 September, 1969 |
| Registeration No. | 014398 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | PLOT NO 2 M I D C AREAKALYAN BHIWANDI ROAD SARAVLI KALYAN, THANE - 421311, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 75000000 INR |
| PaidUp Capital | Rs 72000000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 19 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 178000 INR | 26 September, 1984 | - | Closed | |
| Immovable property or any interest therein | Rs 250000 INR | 02 November, 1974 | - | Closed |
| Rs 272000 INR | 10 June, 2002 | - | Closed | |
| Rs 300000 INR | 03 December, 1971 | - | Closed | |
| Movable property (not being pledge) | Rs 822000 INR | 14 March, 2011 | - | Closed |
| Immovable property or any interest therein | Rs 840000 INR | 03 September, 1997 | - | Closed |
| Rs 1150000 INR | 07 October, 1998 | - | Closed | |
| Movable property (not being pledge) | Rs 1166000 INR | 14 March, 2011 | - | Closed |
| Rs 1500000 INR | 30 October, 1984 | 10 January, 1987 | Closed | |
| Rs 3900000 INR | 26 July, 1991 | 11 June, 1993 | Closed | |
| Rs 4500000 INR | 11 March, 1987 | - | Closed | |
| Rs 7500000 INR | 08 October, 1984 | 30 November, 1999 | Closed | |
| Rs 10000000 INR | 21 October, 2002 | - | Closed | |
| Rs 10000000 INR | 23 July, 2003 | - | Closed | |
| Rs 10000000 INR | 28 August, 2003 | - | Closed | |
| Immovable property or any interest therein | Rs 15000000 INR | 26 March, 1999 | 03 May, 2001 | Closed |
| Rs 20000000 INR | 14 March, 1996 | - | Closed | |
| Rs 25000000 INR | 05 December, 2000 | - | Closed | |
| Immovable property or any interest therein | Rs 30000000 INR | 19 May, 1995 | - | Closed |
| Rs 50000000 INR | 16 December, 2002 | - | Closed | |
| Rs 53150000 INR | 02 February, 2001 | 29 March, 2003 | Closed | |
| Rs 100000000 INR | 01 March, 2014 | 25 August, 2015 | Open | |
| Motor Vehicle (Hypothecation) Book debts Floating charge Movable property (not being pledge) |
Rs 150000000 INR | 01 March, 2014 | 25 April, 2017 | Open |
| Motor Vehicle (Hypothecation) Book debts Movable property (not being pledge) current assets |
Rs 470000000 INR | 01 February, 2001 | 10 July, 2018 | Open |
| Rs 470000000 INR | 07 April, 2007 | 25 August, 2015 | Open | |