Meghna Modi, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Sanjay Kumar Garg, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Himani Modi Agarwal, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Kumkum Modi, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Dharmender Sharma, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Ankit Massey, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Sunil Kumar Bhardwaj, . Designation Director at MODI MOTORS PRIVATE LIMITED.
Located at 1002, 10TH FLOOR, MODI TOWER, 98, NEHRU PLACE, NEW DELHI, Delhi. .

Searching for a company ?

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

MODI MOTORS PRIVATE LIMITED

About Modi Motors Private Limited
Modi Motors Private Limited was registered at Registrar of Companies ROC Delhi on 18 November, 1985 and is categorised as Company limited by shares and an Non-government company.
Modi Motors Private Limited's Corporate Identification Number (CIN) is U74899DL1985PTC022550 and Registeration Number is 022550.

Modi Motors Private Limited registered address on file is 1002, 10TH FLOOR, MODI TOWER, 98, NEHRU PLACE, NEW DELHI - 110019, Delhi, India.

Modi Motors Private Limited currently have 4 Active Directors / Partners: Meghna Modi, Himani Modi Agarwal, Ankit Massey, Sunil Kumar Bhardwaj, and there are no other Active Directors / Partners in the company except these 4 officials.

Modi Motors Private Limited is involved in Activity and currently company is in Active Status.

Company Name MODI MOTORS PRIVATE LIMITED
CIN U74899DL1985PTC022550
Registration Date 18 November, 1985
Registeration No. 022550
RoC ROC Delhi
State Delhi
Registered Address 1002, 10TH FLOOR, MODI TOWER, 98, NEHRU PLACE, NEW DELHI - 110019, Delhi, India
Address other than Registered Address Ghaziabad Meerut Main Road, Lower Bazar Modi Nagar Distt. Ghaziabad 201204 UP
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 10000000 INR
PaidUp Capital Rs 5000300 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Sanjay Kumar Garg
Kumkum Modi
Dharmender Sharma
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 4416900 INR 23 March, 2015 - Open
Movable property (not being pledge) Rs 5000000 INR 31 October, 2011 - Closed
Motor Vehicle (Hypothecation) Rs 974482 INR 09 January, 2017 - Open
Movable property (not being pledge) Rs 1743406 INR 31 March, 2014 - Closed
Movable property (not being pledge) Rs 3723000 INR 29 December, 2016 - Open
Motor Vehicle (Hypothecation) Rs 350000 INR 15 September, 2015 - Open
PRINTING EQUIPMENT FINANCE Rs 73192140 INR 27 March, 2019 - Open
Printing equipment loan Rs 11377800 INR 09 October, 2019 - Open
Movable property (not being pledge)
Machinery
Rs 7936600 INR 28 February, 2019 - Open
PRINTING EQUIPMENT FINANCE Rs 19962133 INR 03 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 1700000 INR 14 November, 2017 - Open
Movable property (not being pledge) Rs 2318700 INR 30 April, 2019 - Open

Are you owner of this company?

Problem with this data ?

Click here