Punit Narendrakumar Punamiya, . Designation Director at NARENDRA PLASTIC PRIVATE LIMITED (PART IX).
Neemitkumar Narendra Punamiya, . Designation Director at NARENDRA PLASTIC PRIVATE LIMITED (PART IX).
Monika Jigar Shah, . Designation Director at NARENDRA PLASTIC PRIVATE LIMITED (PART IX).
Located at A Wing - 203, Cello Triumph Building I.B.Patel Road, Goregaon (East), Mumbai, Maharashtra. .

Searching for a company ?

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

NARENDRA PLASTIC PRIVATE LIMITED (PART IX)

About Narendra Plastic Private Limited (part Ix)
Narendra Plastic Private Limited (part Ix) was registered at Registrar of Companies ROC Mumbai on 02 May, 2006 and is categorised as Company limited by shares and an Non-government company.
Narendra Plastic Private Limited (part Ix)'s Corporate Identification Number (CIN) is U25200MH2006PTC161549 and Registeration Number is 161549.

Narendra Plastic Private Limited (part Ix) registered address on file is A Wing - 203, Cello Triumph Building I.B.Patel Road, Goregaon (East), Mumbai - 400063, Maharashtra, .

Narendra Plastic Private Limited (part Ix) currently have 3 Active Directors / Partners: Punit Narendrakumar Punamiya, Neemitkumar Narendra Punamiya, Monika Jigar Shah, and there are no other Active Directors / Partners in the company except these 3 officials.

Narendra Plastic Private Limited (part Ix) is involved in Activity and currently company is in Active Status.

Company Name NARENDRA PLASTIC PRIVATE LIMITED (PART IX)
CIN U25200MH2006PTC161549
Registration Date 02 May, 2006
Registeration No. 161549
RoC ROC Mumbai
State Maharashtra
Registered Address A Wing - 203, Cello Triumph Building I.B.Patel Road, Goregaon (East), Mumbai - 400063, Maharashtra
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 250000000 INR
PaidUp Capital Rs 135544650 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
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts Rs 10000000 INR 02 August, 2006 - Closed
Rs 148300000 INR 03 January, 2011 12 May, 2011 Closed
Rs 200000000 INR 19 September, 2007 27 October, 2010 Closed
Rs 55000000 INR 13 March, 2008 13 March, 2008 Closed
Movable property (not being pledge) Rs 150000000 INR 18 July, 2012 - Closed
Rs 200000000 INR 05 May, 2010 20 July, 2012 Open
Rs 350000000 INR 17 April, 2008 27 July, 2010 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 05 June, 2008 - Closed
Immovable property or any interest therein Rs 50000000 INR 30 September, 2013 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 11 July, 2012 - Closed
Rs 200000000 INR 12 September, 2012 19 September, 2014 Open
Rs 210000000 INR 12 December, 2006 21 June, 2010 Closed
Book debts Rs 40000000 INR 02 August, 2006 - Closed
Rs 72500000 INR 13 March, 2008 21 April, 2009 Closed
Immovable property or any interest therein Rs 54700000 INR 21 April, 2009 - Closed
Immovable property or any interest therein Rs 210000000 INR 06 July, 2009 - Closed
Immovable property or any interest therein Rs 122500000 INR 21 April, 2009 - Closed
Movable property (not being pledge) Rs 48500000 INR 30 July, 2009 - Closed
Book debts Rs 200000000 INR 13 July, 2011 - Open
Rs 162800000 INR 16 February, 2010 09 November, 2012 Closed
Fixed Deposit Rs 43829 INR 03 May, 2019 - Open

Are you owner of this company?

Problem with this data ?

Click here