Apurva Natvarlal Parikh, . Designation Director at LIFT & SHIFT INDIA PRIVATE LIMITED.
Upendra Ratilal Parikh, . Designation Director at LIFT & SHIFT INDIA PRIVATE LIMITED.
Ketan Champaklal Parikh, . Designation Director at LIFT & SHIFT INDIA PRIVATE LIMITED.
Sameer Upendra Parikh, . Designation Director at LIFT & SHIFT INDIA PRIVATE LIMITED.
Rohan Apurva Parikh, . Designation Director at LIFT & SHIFT INDIA PRIVATE LIMITED.
Romil Apurva Parikh, . Designation Director at LIFT & SHIFT INDIA PRIVATE LIMITED.
Manohar Waman Oak, . Designation Secretary at LIFT & SHIFT INDIA PRIVATE LIMITED.
Located at The Acres Club, 411-B, Hemu Kalani Marg, Near Bhakti Bhavan, Chembur, Mumbai, Maharashtra. .

Searching for a company ?

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

LIFT & SHIFT INDIA PRIVATE LIMITED

About Lift & Shift India Private Limited
Lift & Shift India Private Limited was registered at Registrar of Companies ROC Mumbai on 12 April, 2005 and is categorised as Company limited by shares and an Non-government company.
Lift & Shift India Private Limited's Corporate Identification Number (CIN) is U74140MH2005PTC174770 and Registeration Number is 174770.

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
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

Are you owner of this company?

Problem with this data ?

Click here