Transoceanic Agro Comm Private Limited registered address on file is 600, 6TH FLOOR, GOPAL HEIGHTS, D-9, NETAJI SUBHASH PLACE, PITAMPURA, DELHI - 110034, Delhi, India.
Transoceanic Agro Comm Private Limited currently have 2 Active Directors / Partners: Sumit Arora, Sunil Arora, and there are no other Active Directors / Partners in the company except these 2 officials.
Transoceanic Agro Comm Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | TRANSOCEANIC AGRO COMM PRIVATE LIMITED |
|---|---|
| CIN | U74899DL1990PTC042395 |
| Registration Date | 14 December, 1990 |
| Registeration No. | 042395 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | 600, 6TH FLOOR, GOPAL HEIGHTS, D-9, NETAJI SUBHASH PLACE, PITAMPURA, DELHI - 110034, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 15000000 INR |
| PaidUp Capital | Rs 6280000 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 | |
| Sumit Arora | |
| Sunil Arora | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Krishan Arora | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 901000000 INR | 29 October, 2009 | 10 February, 2016 | Open | |
| Rs 1035000000 INR | 30 July, 2012 | - | Open | |
| Rs 150500000 INR | 21 March, 2011 | 25 January, 2014 | Open | |
| Book debts | Rs 200000000 INR | 17 February, 2014 | 01 July, 2017 | Open |
| Rs 150000000 INR | 31 December, 2010 | 31 December, 2010 | Closed | |
| Rs 130000000 INR | 16 March, 2009 | 28 May, 2009 | Closed | |
| Rs 300000000 INR | 26 February, 2015 | 12 February, 2016 | Closed | |
| Rs 527925000 INR | 22 December, 2014 | 10 February, 2016 | Open | |
| Book debts Floating charge Movable property (not being pledge) Current Assets and Fixed Deposits |
Rs 300000000 INR | 09 November, 2016 | 07 June, 2017 | Closed |
| Rs 455000000 INR | 26 February, 2009 | 29 April, 2010 | Closed | |
| Rs 152500000 INR | 08 July, 2015 | - | Open | |
| 1ST & EXCLUSIVE CHARGE OVER FIXED DEPOSIT |
Rs 300000000 INR | 20 May, 2016 | 20 May, 2016 | Open |
| 1ST & EXCLUSIVE CHARGE OVER FIXED DEPOSIT |
Rs 150000000 INR | 20 May, 2016 | - | Open |
| Book debts 1ST P/PASSU CH OVER CA & 1ST & EXCL. CH ON F/D |
Rs 500000000 INR | 30 March, 2012 | 21 July, 2016 | Open |
| Immovable property or any interest therein | Rs 15000000 INR | 10 February, 2006 | - | Closed |
| Term deposits and other deposits kept with bank. | Rs 150000000 INR | 10 February, 2017 | - | Open |
| Book debts Floating charge Movable property (not being pledge) Entire Current Assets of the Borrower |
Rs 250000000 INR | 10 September, 2012 | 10 February, 2017 | Open |
| CASH DEPOSIT/FIXED DEPOSIT | Rs 600000000 INR | 30 March, 2012 | 26 October, 2018 | Open |
| Mutual Fund Units. | Rs 100000000 INR | 02 November, 2017 | 06 March, 2019 | Closed |
| Book debts Floating charge First pari passu charge on All CA of the borrower |
Rs 350000000 INR | 21 March, 2011 | 31 January, 2018 | Open |
| Term deposits and other deposits | Rs 120000000 INR | 18 July, 2017 | - | Open |
| 1ST & EXCLUSIVE CHARGE OVER FIXED DEPOSIT |
Rs 400000000 INR | 20 May, 2016 | 13 October, 2017 | Open |
| Book debts Floating charge Movable property (not being pledge) Hypothecation of stocks and book-debts |
Rs 220000000 INR | 13 March, 2019 | 16 June, 2020 | Open |
| Floating charge Term deposits and other deposits. |
Rs 270000000 INR | 10 February, 2017 | 28 August, 2020 | Open |