Parle Agro Private Limited registered address on file is WESTERN EXPRESS HIGHWAY ANDHERI EAST, MUMBAI - 400099, Maharashtra, India.
Parle Agro Private Limited currently have 7 Active Directors / Partners: Prakash Jayantilal Chauhan, Schauna Prakash Chauhan, Alisha Prakash Chauhan, Nadia Chauhan, Schauna Prakash Chauhan, Bhalchandra Shripad Virkar, Shrawan Gokul Shinde, and there are no other Active Directors / Partners in the company except these 7 officials.
Parle Agro Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | PARLE AGRO PRIVATE LIMITED |
|---|---|
| CIN | U15130MH1985PTC038459 |
| Registration Date | 26 December, 1985 |
| Registeration No. | 038459 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | WESTERN EXPRESS HIGHWAY ANDHERI EAST, MUMBAI - 400099, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 150000000 INR |
| PaidUp Capital | Rs 82000000 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 | |
| Chandraprakash Dilbahadur Sood | |
| Ashok Purushottam Bhave | |
| Chetan Shivling Solse | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 53765056 INR | 16 January, 2009 | - | Closed |
| Rs 3168745 INR | 03 December, 2003 | - | Open | |
| Rs 4000000 INR | 29 August, 1991 | - | Closed | |
| Rs 200000000 INR | 04 March, 2008 | 20 March, 2013 | Open | |
| Movable property (not being pledge) | Rs 23890863 INR | 13 October, 2006 | - | Closed |
| Pledge of Investments | Rs 1800000000 INR | 12 July, 2016 | 26 August, 2019 | Open |
| Rs 300000000 INR | 21 November, 2013 | 25 March, 2014 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 300000000 INR | 03 May, 2013 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 250000000 INR | 18 January, 2014 | - | Closed |
| Movable property (not being pledge) | Rs 49697438 INR | 16 January, 2009 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 200000000 INR | 26 August, 2014 | - | Open |
| Movable property (not being pledge) | Rs 275000000 INR | 26 August, 2014 | - | Closed |
| Rs 1600000 INR | 30 November, 2002 | - | Open | |
| Rs 600000000 INR | 11 March, 2011 | 21 January, 2013 | Closed | |
| Book debts Movable property (not being pledge) First pari passu charge on stock and book debts |
Rs 250000000 INR | 12 July, 2016 | - | Open |
| Hypothecation of plant and machinery | Rs 1200000000 INR | 13 January, 2017 | 26 August, 2019 | Open |
| Book debts Movable property (not being pledge) Other Current Assets |
Rs 350000000 INR | 14 August, 2017 | - | Closed |
| Book debts Floating charge Stock and Book Debts, present and future |
Rs 300000000 INR | 25 September, 2017 | 24 February, 2020 | Open |
| Pledge of mutual fund units | Rs 200000000 INR | 08 January, 2018 | - | Closed |
| Pledge of mutual fund units as per DOP attached | Rs 2420000000 INR | 11 August, 2020 | - | Open |
| Movable property (not being pledge) | Rs 450000000 INR | 20 July, 2018 | - | Open |
| Floating charge Movable property (not being pledge) |
Rs 450000000 INR | 04 April, 2019 | - | Open |
| Pledge on Units of Mutual Fund | Rs 850000000 INR | 22 March, 2019 | 04 October, 2019 | Open |
| Pledge on Units of Mutual Fund | Rs 1500000000 INR | 04 April, 2018 | 04 October, 2019 | Open |
| Movable property (not being pledge) Pledge of mutual fund units |
Rs 530000000 INR | 03 September, 2020 | - | Open |