Anoop Vrajlal Mehta, . Designation Director at MOHIT DIAMONDS PRIVATE LIMITED.
Devaunshi Anoop Mehta, . Designation Director at MOHIT DIAMONDS PRIVATE LIMITED.
Udaykumar Mulji Kothari, . Designation Secretary at MOHIT DIAMONDS PRIVATE LIMITED.
Darshil Mihir Mehta, . Designation Director at MOHIT DIAMONDS PRIVATE LIMITED.
Located at BC-7011, 7TH FLR, TOWER-B, CENTRAL BLOCK, BHARAT DIAMOND BOURSE,G-BLK, BKC, BANDRA -EAST, MUMBAI, Maharashtra. .

Searching for a company ?

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

MOHIT DIAMONDS PRIVATE LIMITED

About Mohit Diamonds Private Limited
Mohit Diamonds Private Limited was registered at Registrar of Companies ROC Mumbai on 20 August, 1991 and is categorised as Company limited by shares and an Non-government company.
Mohit Diamonds Private Limited's Corporate Identification Number (CIN) is U36912MH1991PTC063011 and Registeration Number is 063011.

Mohit Diamonds Private Limited registered address on file is BC-7011, 7TH FLR, TOWER-B, CENTRAL BLOCK, BHARAT DIAMOND BOURSE,G-BLK, BKC, BANDRA -EAST, MUMBAI - 400051, Maharashtra, India.

Mohit Diamonds Private Limited currently have 3 Active Directors / Partners: Anoop Vrajlal Mehta, Devaunshi Anoop Mehta, Udaykumar Mulji Kothari, and there are no other Active Directors / Partners in the company except these 3 officials.

Mohit Diamonds Private Limited is involved in Activity and currently company is in Active Status.

Company Name MOHIT DIAMONDS PRIVATE LIMITED
CIN U36912MH1991PTC063011
Registration Date 20 August, 1991
Registeration No. 063011
RoC ROC Mumbai
State Maharashtra
Registered Address BC-7011, 7TH FLR, TOWER-B, CENTRAL BLOCK, BHARAT DIAMOND BOURSE,G-BLK, BKC, BANDRA -EAST, MUMBAI - 400051, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 140000000 INR
PaidUp Capital Rs 48200000 INR
Company Class Private
Last Annual General Meeting Date 28 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Darshil Mihir Mehta
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 70000000 INR 14 June, 2010 19 November, 2010 Closed
Rs 115000000 INR 02 March, 1995 - Closed
Book debts Rs 13500000 INR 20 February, 1995 - Closed
Rs 92500000 INR 18 June, 1993 24 January, 1995 Closed
Rs 122000000 INR 10 April, 2004 22 September, 2008 Closed
Rs 3240000 INR 13 August, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 9500000 INR 14 April, 2017 - Open
Immovable property or any interest therein Rs 59100000 INR 25 February, 1993 - Closed
Rs 5000000 INR 13 May, 1999 - Closed
Rs 100000000 INR 28 March, 2000 - Closed
Rs 12500000 INR 31 August, 1999 - Closed
Immovable property or any interest therein Rs 112500000 INR 03 March, 1994 - Closed
Immovable property or any interest therein Rs 92500000 INR 10 June, 1993 07 August, 1995 Closed
Rs 29200000 INR 17 June, 1993 - Closed
Rs 49000000 INR 02 April, 1992 - Closed
Rs 1900000 INR 27 March, 1993 - Open
Book debts Rs 7500000 INR 30 October, 2002 - Open
Movable property (not being pledge) Rs 10000000 INR 18 February, 2010 - Closed
Rs 1570000 INR 10 April, 2004 20 November, 2004 Closed
Rs 58000000 INR 18 November, 1991 - Closed
Book debts Rs 37500000 INR 15 March, 1996 - Closed
Book debts Rs 50000000 INR 11 June, 2003 - Closed
Rs 977000 INR 08 December, 2014 - Closed
Movable property (not being pledge) Rs 25000000 INR 04 January, 2011 - Closed
Rs 6200000 INR 07 August, 1998 - Closed
Book debts Rs 19000000 INR 08 July, 1999 - Open
Rs 60000000 INR 14 June, 2010 19 November, 2010 Closed
Rs 130000000 INR 14 June, 2010 19 November, 2010 Closed
Rs 16700000 INR 29 June, 1992 - Closed
Movable property (not being pledge) Rs 10000000 INR 21 July, 2010 - Closed
Rs 10000000 INR 01 October, 2003 - Closed
Rs 1056000000 INR 13 February, 1999 26 March, 2018 Open
Rs 6432000 INR 29 November, 2014 - Closed
Rs 31900000 INR 27 March, 1993 - Closed
Motor Vehicle (Hypothecation) Rs 7500000 INR 23 June, 2018 - Open
Motor Vehicle (Hypothecation) Rs 2056000 INR 30 December, 2017 - Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
INCLUDING STOCKS BOTH PRESENT AND FUTURE, MOVEBLES
Rs 40000000 INR 06 November, 2018 - Closed
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Including Stocks both present and future, Movables
Rs 40000000 INR 05 December, 2017 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Inventory &
Current Assets
Rs 11000000 INR 27 July, 2020 - Open
Book debts
Floating charge
Movable property (not being pledge)
Including stock both present and future.
Rs 40000000 INR 08 March, 2019 - Closed
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
STOCKS BOTH PRESENT AND FUTURE.
Rs 40000000 INR 04 February, 2020 - Closed
Book debts
Floating charge
Movable property (not being pledge)
STOCKS BOTH PRESENT AND FUTURE.
Rs 10000000 INR 05 March, 2020 - Closed
Motor Vehicle (Hypothecation) Rs 7500000 INR 12 March, 2020 - Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
STOCKS BOTH PRESENT AND FUTURE
Rs 17800000 INR 22 May, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here