Lift & Shift India Private Limited registered address on file is The Acres Club, 411-B, Hemu Kalani Marg, Near Bhakti Bhavan, Chembur, Mumbai - 400043, Maharashtra, India.
Lift & Shift India Private Limited currently have 6 Active Directors / Partners: Apurva Natvarlal Parikh, Ketan Champaklal Parikh, Sameer Upendra Parikh, Rohan Apurva Parikh, Romil Apurva Parikh, Manohar Waman Oak, and there are no other Active Directors / Partners in the company except these 6 officials.
Lift & Shift India Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | LIFT & SHIFT INDIA PRIVATE LIMITED |
|---|---|
| CIN | U74140MH2005PTC174770 |
| Registration Date | 12 April, 2005 |
| Registeration No. | 174770 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | The Acres Club, 411-B, Hemu Kalani Marg, Near Bhakti Bhavan, Chembur, Mumbai - 400043, Maharashtra, India |
| Address other than Registered Address | 96, CHEMBUR MANKHURD LINK ROAD, SHIVAJI NAGAR, MUMBAI 400043 MH |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 300000000 INR |
| PaidUp Capital | Rs 295050000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 November, 2021 |
| Date of Balance Sheet | 31 March, 2021 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Apurva Natvarlal Parikh | |
| Ketan Champaklal Parikh | |
| Sameer Upendra Parikh | |
| Rohan Apurva Parikh | |
| Romil Apurva Parikh | |
| Manohar Waman Oak | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Upendra Ratilal Parikh | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts Floating charge |
Rs 60000000 INR | 11 July, 2013 | - | Closed |
| Rs 15000000 INR | 30 June, 2015 | - | Closed | |
| Rs 20000000 INR | 27 March, 2014 | - | Closed | |
| Immovable property or any interest therein | Rs 24000000 INR | 08 December, 2005 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 779000 INR | 20 June, 2016 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 4000000 INR | 22 January, 2007 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 55000000 INR | 20 November, 2015 | 20 March, 2017 | Open |
| Movable property (not being pledge) | Rs 94500000 INR | 22 January, 2007 | - | Closed |
| Book debts | Rs 7280000 INR | 24 November, 2005 | - | Closed |
| Movable property (not being pledge) | Rs 20000000 INR | 22 January, 2007 | - | Closed |
| Movable property (not being pledge) | Rs 20500000 INR | 26 October, 2006 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 100000000 INR | 02 August, 2014 | - | Closed |
| Immovable property or any interest therein | Rs 31500000 INR | 08 December, 2005 | - | Closed |
| Rs 220000000 INR | 09 July, 2010 | 20 November, 2015 | Open | |
| Motor Vehicle (Hypothecation) Book debts Floating charge Movable property (not being pledge) Excl.charge over entire current assets incl. stock |
Rs 40000000 INR | 17 May, 2010 | 18 May, 2020 | Open |
| Rs 17000000 INR | 23 December, 2015 | - | Open | |
| Rs 310000000 INR | 17 July, 2010 | 06 September, 2011 | Closed | |
| Rs 718000 INR | 11 December, 2015 | - | Open | |
| Motor Vehicle (Hypothecation) | Rs 1920876 INR | 23 June, 2016 | - | Open |
| Book debts Floating charge Movable property (not being pledge) Current Assets and MFA |
Rs 35000000 INR | 12 October, 2016 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 1328000 INR | 19 October, 2018 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 68500000 INR | 09 January, 2018 | - | Open |
| Motor Vehicle (Hypothecation) Floating charge Movable property (not being pledge) Exclusive Charge over Fixed Assets & Equipment&rsquo s |
Rs 120000000 INR | 09 July, 2010 | 18 May, 2020 | Open |