Kuldeep Raj Anand, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Vikram Anand, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Sharat Anand, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Rajesh Kumar Srivastava, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Gautam Mahajan, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
R Venugopal, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Savmit Grover, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Keshav Anand, . Designation Managing Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Abhay Kumar Gupta, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Avinash Gupta, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Siddharth Lal, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Aditi Anand, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Raj Deep Bhatia, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Shivraj Anand, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Uday Raj Anand, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Bharat Bhushan, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Anil Kumar Sachdeva, . Designation Director at PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED.
Located at M-77, M-BLOCK MARKET, 1ST & 2ND FLOOR, GREATER KAILASH - II,, NEW DELHI, Delhi. .

Searching for a company ?

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

PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED

About Parijat Industries (india) Private Limited
Parijat Industries (india) Private Limited was registered at Registrar of Companies ROC Delhi on 17 May, 1995 and is categorised as Company limited by shares and an Non-government company.
Parijat Industries (india) Private Limited's Corporate Identification Number (CIN) is U24219DL1995PTC161189 and Registeration Number is 161189.

Parijat Industries (india) Private Limited registered address on file is M-77, M-BLOCK MARKET, 1ST & 2ND FLOOR, GREATER KAILASH - II,, NEW DELHI - 110048, Delhi, India.

Parijat Industries (india) Private Limited currently have 13 Active Directors / Partners: Vikram Anand, Sharat Anand, Rajesh Kumar Srivastava, Gautam Mahajan, Savmit Grover, Keshav Anand, Avinash Gupta, Aditi Anand, Raj Deep Bhatia, Shivraj Anand, Uday Raj Anand, Bharat Bhushan, Anil Kumar Sachdeva, and there are no other Active Directors / Partners in the company except these 13 officials.

Parijat Industries (india) Private Limited is involved in Activity and currently company is in Active Status.

Company Name PARIJAT INDUSTRIES (INDIA) PRIVATE LIMITED
CIN U24219DL1995PTC161189
Registration Date 17 May, 1995
Registeration No. 161189
RoC ROC Delhi
State Delhi
Registered Address M-77, M-BLOCK MARKET, 1ST & 2ND FLOOR, GREATER KAILASH - II,, NEW DELHI - 110048, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 400000000 INR
PaidUp Capital Rs 296395870 INR
Company Class Private
Last Annual General Meeting Date 08 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Motor Vehicle (Hypothecation) Rs 650000 INR 17 December, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 980000 INR 29 December, 2016 - Open
Rs 572000 INR 24 July, 2015 - Closed
Rs 800000 INR 25 August, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 700000 INR 03 June, 2016 - Closed
Book debts
Current Assets and Cash Collateral
Rs 150000000 INR 11 December, 2014 04 April, 2016 Closed
Rs 560000 INR 24 July, 2015 - Closed
Rs 707750 INR 03 September, 2014 - Closed
Rs 1800000 INR 11 October, 2014 - Closed
Rs 618000 INR 25 July, 2015 - Closed
Rs 707800 INR 25 April, 2015 - Closed
Rs 1165000 INR 30 December, 2014 - Closed
Movable property (not being pledge) Rs 580000 INR 04 June, 2008 - Closed
Rs 598100 INR 20 May, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 520000 INR 08 September, 2016 - Open
Rs 240000000 INR 04 February, 2008 18 September, 2010 Closed
Rs 700000 INR 18 July, 2014 - Closed
Rs 720000 INR 27 March, 2015 - Closed
Rs 460000 INR 27 November, 2015 - Closed
Rs 542000 INR 24 July, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 900000 INR 25 July, 2016 - Open
Rs 50000000 INR 29 October, 2015 - Closed
Rs 2100000 INR 21 September, 2015 - Closed
Movable property (not being pledge) Rs 400000 INR 01 April, 2008 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 50000000 INR 12 May, 2010 - Closed
Rs 3473950 INR 24 September, 2014 - Closed
Immovable property or any interest therein Rs 41100000 INR 29 January, 2014 - Closed
Immovable property or any interest therein
Floating charge
Rs 300000000 INR 19 July, 2016 28 November, 2018 Open
Rs 565000 INR 30 December, 2014 - Closed
Movable property (not being pledge) Rs 384000 INR 11 April, 2008 - Closed
Rs 580000 INR 11 October, 2014 - Closed
Motor Vehicle (Hypothecation) Rs 600000 INR 09 August, 2016 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Current Assets, Lien Marked Fixed Deposits
Rs 605000000 INR 31 December, 2014 06 April, 2016 Open
Rs 591071000 INR 15 December, 2011 16 February, 2016 Closed
Movable property (not being pledge) Rs 455000 INR 20 September, 2008 - Closed
Rs 623000 INR 27 March, 2015 - Closed
Rs 2189300 INR 30 January, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 590000 INR 30 September, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 625000 INR 07 October, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 500000 INR 24 October, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 700000 INR 24 October, 2016 - Open
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 400000000 INR 06 July, 2016 23 December, 2016 Open
Motor Vehicle (Hypothecation) Rs 720000 INR 17 December, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 820000 INR 17 December, 2016 - Closed
Immovable property or any interest therein
1ST P/PASSU CHARGE ON C/ASSESTS &
MOV. F/ASSETS
Rs 200000000 INR 12 August, 2016 23 December, 2016 Open
Motor Vehicle (Hypothecation) Rs 760000 INR 18 January, 2017 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
1st PP Charge on CA &
MFA &
Immoveable FA
Rs 200000000 INR 11 August, 2016 26 December, 2016 Open
Motor Vehicle (Hypothecation) Rs 880000 INR 10 February, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 1315000 INR 28 February, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 585000 INR 05 June, 2017 - Open
Motor Vehicle (Hypothecation) Rs 586000 INR 31 May, 2017 - Open
Motor Vehicle (Hypothecation) Rs 2130000 INR 31 May, 2019 - Open
Motor Vehicle (Hypothecation) Rs 860000 INR 31 May, 2019 - Open
Motor Vehicle (Hypothecation) Rs 840000 INR 10 July, 2019 - Open
Motor Vehicle (Hypothecation) Rs 660000 INR 13 July, 2017 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Current assets
Rs 420000000 INR 31 December, 2014 06 June, 2019 Open
Motor Vehicle (Hypothecation) Rs 820000 INR 28 December, 2018 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
1ST P/P CH. ON C/A &
MOV. FA INCLUDING LIEN ON F/D
Rs 350000000 INR 27 March, 2019 05 February, 2020 Open
Motor Vehicle (Hypothecation) Rs 3000000 INR 25 July, 2018 - Open
Motor Vehicle (Hypothecation) Rs 408000 INR 18 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 700000 INR 05 August, 2017 - Open
Motor Vehicle (Hypothecation) Rs 945000 INR 18 October, 2017 - Open
Motor Vehicle (Hypothecation) Rs 945000 INR 15 November, 2017 - Open
Motor Vehicle (Hypothecation) Rs 1280000 INR 30 January, 2018 - Open
Motor Vehicle (Hypothecation) Rs 1400000 INR 21 February, 2018 - Open
Motor Vehicle (Hypothecation) Rs 675000 INR 11 June, 2018 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Current Assets
Rs 300000000 INR 11 August, 2016 05 February, 2020 Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 65000000 INR 20 December, 2017 24 December, 2018 Open
Floating charge
Movable property (not being pledge)
Whole of receivables of UPL discounted with RBL Ba
Rs 500000000 INR 30 May, 2019 - Open
Motor Vehicle (Hypothecation) Rs 678000 INR 06 March, 2020 - Open
Motor Vehicle (Hypothecation) Rs 1382000 INR 27 March, 2019 - Open
Immovable property or any interest therein Rs 350000000 INR 22 October, 2019 08 June, 2020 Open
Movable property (not being pledge) Rs 1000000 INR 31 October, 2019 - Open
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Current Assets and Movable Fixed Assets
Rs 480000000 INR 06 July, 2016 08 June, 2020 Open
Motor Vehicle (Hypothecation) Rs 569000 INR 13 August, 2020 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
1ST P/PASSU CHARGE ON C/ASSESTS &
MOV. F/ASSETS
Rs 350000000 INR 12 August, 2016 08 June, 2020 Open

Are you owner of this company?

Problem with this data ?

Click here