Regency Exports Private Limited registered address on file is 1419 MAKER CHAMBERS V221 NARIMAN POINT MUMBAI MH 400021 IN, Mumbai - 400021, Maharashtra, India.
Regency Exports Private Limited currently have 5 Active Directors / Partners: Rajesh Lachmandas Kaura, Sunita Rajesh Kaura, Richa Rajesh Kaura, Jayshanakar Soma Sundaram, Sunil Tarachand Patil, and there are no other Active Directors / Partners in the company except these 5 officials.
Regency Exports Private Limited is involved in Trading Activity and currently company is in Active Status.
| Company Name | REGENCY EXPORTS PRIVATE LIMITED |
|---|---|
| Company Activity | Trading |
| CIN | U51900MH1990PTC055187 |
| Registration Date | 01 January, 1970 |
| Registeration No. | 055187 |
| RoC | Mumbai |
| State | Maharashtra |
| Registered Address | 1419 MAKER CHAMBERS V221 NARIMAN POINT MUMBAI MH 400021 IN, Mumbai - 400021, Maharashtra, India |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 2500000 INR |
| PaidUp Capital | Rs 2450000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2019 |
| Date of Balance Sheet | 31 March, 2019 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Rajesh Lachmandas Kaura | |
| Sunita Rajesh Kaura | |
| Richa Rajesh Kaura | |
| Jayshanakar Soma Sundaram | |
| Sunil Tarachand Patil | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 2400000 INR | 07 October, 2016 | - | Closed |
| Rs 20351000 INR | 08 November, 2010 | 05 September, 2013 | Closed | |
| Book debts Floating charge Movable property (not being pledge) Fixed Deposits / Cash Deposits |
Rs 45000000 INR | 23 September, 2019 | 11 October, 2019 | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) HYPOTHECATION OF STOCK |
Rs 50075000 INR | 08 June, 2010 | 26 May, 2018 | Closed |
| Immovable property or any interest therein | Rs 80000000 INR | 06 April, 2016 | - | Open |
| Immovable property or any interest therein | Rs 110000000 INR | 06 April, 2016 | 17 March, 2018 | Open |
| Rs 196900000 INR | 08 June, 2010 | 05 September, 2013 | Open | |