Amrutesh Reddy Naidu, . Designation Director at N D R WARE HOUSING PRIVATE LIMITED.
Ritesh Vohra, . Designation Director at N D R WARE HOUSING PRIVATE LIMITED.
Kamakshamma Naidu, . Designation Director at N D R WARE HOUSING PRIVATE LIMITED.
Ramdas Ramakrishnan Iyer, . Designation Director at N D R WARE HOUSING PRIVATE LIMITED.
Naidu Srithi, . Designation Director at N D R WARE HOUSING PRIVATE LIMITED.
Located at NO.5, ERABALLU CHETTY STREET,3RD FLOOR,PARRYS CHENNAI -1, CHENNAI, Tamil Nadu. .

Searching for a company ?

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

N D R WARE HOUSING PRIVATE LIMITED

About N D R Ware Housing Private Limited
N D R Ware Housing Private Limited was registered at Registrar of Companies ROC Chennai on 13 August, 1986 and is categorised as Company limited by shares and an Non-government company.
N D R Ware Housing Private Limited's Corporate Identification Number (CIN) is U63023TN1986PTC013278 and Registeration Number is 013278.

N D R Ware Housing Private Limited registered address on file is NO.5, ERABALLU CHETTY STREET,3RD FLOOR,PARRYS CHENNAI -1, CHENNAI - 600001, Tamil Nadu, India.

N D R Ware Housing Private Limited currently have 4 Active Directors / Partners: Amrutesh Reddy Naidu, Ritesh Vohra, Ramdas Ramakrishnan Iyer, Naidu Srithi, and there are no other Active Directors / Partners in the company except these 4 officials.

N D R Ware Housing Private Limited is involved in Activity and currently company is in Active Status.

Company Name N D R WARE HOUSING PRIVATE LIMITED
CIN U63023TN1986PTC013278
Registration Date 13 August, 1986
Registeration No. 013278
RoC ROC Chennai
State Tamil Nadu
Registered Address NO.5, ERABALLU CHETTY STREET,3RD FLOOR,PARRYS CHENNAI -1, CHENNAI - 600001, Tamil Nadu, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 100000000 INR
PaidUp Capital Rs 70010000 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
Kamakshamma Naidu
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 1360000 INR 30 November, 1998 - Closed
Book debts Rs 2100000 INR 14 December, 1989 - Open
Movable property (not being pledge) Rs 10466500 INR 24 January, 2012 - Open
Motor Vehicle (Hypothecation) Rs 11300000 INR 27 September, 2019 - Open
Immovable property or any interest therein Rs 25000000 INR 24 December, 2004 14 November, 2009 Open
Immovable property or any interest therein Rs 40900000 INR 17 April, 2004 14 October, 2004 Closed
Rs 45000000 INR 01 June, 2006 14 May, 2007 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 45000000 INR 08 December, 2006 - Closed
Rs 50000000 INR 23 October, 2006 08 December, 2006 Closed
Immovable property or any interest therein Rs 54400000 INR 31 March, 1999 - Closed
Rs 68500000 INR 06 February, 2010 - Closed
Immovable property or any interest therein
Book debts
Rs 70000000 INR 06 November, 2008 - Closed
Rs 82000000 INR 31 May, 2007 09 August, 2007 Closed
Immovable property or any interest therein Rs 108800000 INR 16 July, 2012 - Open
Immovable property or any interest therein Rs 122500000 INR 22 August, 2009 - Closed
Immovable property or any interest therein Rs 150000000 INR 19 March, 2009 - Closed
Immovable property or any interest therein
Book debts
Rs 150000000 INR 20 March, 2009 - Closed
Rs 155000000 INR 27 May, 2008 - Closed
Rs 175000000 INR 13 September, 2011 - Open
Rs 215370000 INR 19 August, 2006 09 July, 2008 Closed
Immovable property or any interest therein Rs 226700000 INR 06 February, 2020 - Closed
Immovable property or any interest therein Rs 226700000 INR 09 July, 2020 - Open
Immovable property or any interest therein Rs 240000000 INR 22 March, 2014 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 240000000 INR 05 January, 2015 - Open
Immovable property or any interest therein
Book debts
Floating charge
Lease Rent Receivables
Rs 250000000 INR 19 May, 2018 - Closed
Rs 280000000 INR 02 February, 2011 22 March, 2014 Closed
Rs 288500000 INR 19 October, 2006 09 December, 2009 Closed
Immovable property or any interest therein Rs 300000000 INR 27 March, 2008 - Open
Immovable property or any interest therein Rs 355500000 INR 07 May, 2019 - Open
Immovable property or any interest therein
Book debts
Lease Rent Receivables
Rs 370000000 INR 11 March, 2016 - Open
Rs 544711000 INR 19 November, 2010 07 March, 2012 Open
Rs 575000000 INR 27 November, 2014 21 May, 2015 Open
Immovable property or any interest therein Rs 640000000 INR 17 June, 2017 14 September, 2017 Open
Rs 859900000 INR 25 March, 2010 19 October, 2010 Closed
Rs 890000000 INR 07 March, 2012 17 January, 2013 Closed
Immovable property or any interest therein Rs 1300000000 INR 30 March, 2017 28 April, 2017 Closed
Immovable property or any interest therein
Assignment of lease rentals
Rs 1688995000 INR 23 March, 2018 - Open

Are you owner of this company?

Problem with this data ?

Click here