Nimbus Motors Private Limited registered address on file is SHOP NO.6, B-108, DUGGAL COLONY, KHANPUR EXTN.,DEVLI ROAD,, NEW DELHI - 110062, Delhi, India.
Nimbus Motors Private Limited currently have 2 Active Directors / Partners: Ranjeev Duggal, Suresh Kumar Aggarwal, and there are no other Active Directors / Partners in the company except these 2 officials.
Nimbus Motors Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | NIMBUS MOTORS PRIVATE LIMITED |
|---|---|
| CIN | U34300DL1998PTC093254 |
| Registration Date | 16 April, 1998 |
| Registeration No. | 093254 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | SHOP NO.6, B-108, DUGGAL COLONY, KHANPUR EXTN.,DEVLI ROAD,, NEW DELHI - 110062, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 28000000 INR |
| PaidUp Capital | Rs 26098870 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 |
| Active Directors | |
|---|---|
| Director Name | |
| Ranjeev Duggal | |
| Suresh Kumar Aggarwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Davinder Singh Kohli | |
| Manju Dewan | |
| Sunil Dewan | |
| Renu Dewan | |
| Chaitanya Dewan | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 15000000 INR | 29 December, 2005 | 26 September, 2009 | Closed | |
| Rs 187500000 INR | 10 February, 2006 | 20 March, 2014 | Closed | |
| Rs 10000000 INR | 22 August, 2012 | - | Closed | |
| Immovable property or any interest therein | Rs 31875000 INR | 26 September, 2009 | - | Closed |
| Movable property (not being pledge) | Rs 4200000 INR | 25 August, 1999 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 12500000 INR | 30 April, 2007 | - | Closed |
| Immovable property or any interest therein | Rs 0 INR | 28 September, 2002 | - | Closed |
| Movable property (not being pledge) | Rs 4800000 INR | 25 August, 1999 | 04 April, 2000 | Closed |
| Book debts Movable property (not being pledge) |
Rs 15000000 INR | 30 April, 2007 | - | Closed |
| Movable property (not being pledge) | Rs 20000000 INR | 17 September, 2002 | 13 October, 2003 | Closed |
| Movable property (not being pledge) | Rs 7500000 INR | 02 April, 2011 | - | Closed |
| Movable property (not being pledge) | Rs 18570000 INR | 29 December, 2005 | - | Closed |
| Movable property (not being pledge) | Rs 2121000 INR | 25 August, 1999 | 01 June, 2002 | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 10000000 INR | 18 April, 2013 | - | Closed |
| Movable property (not being pledge) | Rs 25000000 INR | 17 September, 2002 | 13 October, 2003 | Closed |
| Movable property (not being pledge) | Rs 2500000 INR | 11 January, 2010 | - | Closed |
| Movable property (not being pledge) | Rs 16000000 INR | 25 August, 1999 | 01 June, 2002 | Closed |
| Rs 150000000 INR | 29 December, 2005 | 20 March, 2014 | Closed | |
| Movable property (not being pledge) | Rs 28000000 INR | 17 September, 2002 | 13 October, 2003 | Closed |
| Immovable property or any interest therein Book debts Floating charge ALL CURRENT ASSETS (P & F),STOCK, STORE& SPARE |
Rs 325000000 INR | 31 October, 2015 | 24 March, 2017 | Open |
| Immovable property or any interest therein Book debts charge by way of hypothecation on current assets |
Rs 110000000 INR | 31 October, 2015 | 07 March, 2020 | Open |