Raghav Chandra, . Designation Director at REGENT GARAGE PRIVATE LIMITED.
Jai Prakash Singh, . Designation Director at REGENT GARAGE PRIVATE LIMITED.
Dinesh Goyal, . Designation Director at REGENT GARAGE PRIVATE LIMITED.
Shiwesh Kumar Thakur, . Designation Director at REGENT GARAGE PRIVATE LIMITED.
Deepanshi Garg, . Designation Director at REGENT GARAGE PRIVATE LIMITED.
Located at B-1, H-1, MOHAN CO - OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD, NEW DELHI, Delhi. .

Searching for a company ?

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

REGENT GARAGE PRIVATE LIMITED

About Regent Garage Private Limited
Regent Garage Private Limited was registered at Registrar of Companies ROC Delhi on 27 August, 2002 and is categorised as Company limited by shares and an Non-government company.
Regent Garage Private Limited's Corporate Identification Number (CIN) is U74899DL2002PTC116727 and Registeration Number is 116727.

Regent Garage Private Limited registered address on file is B-1, H-1, MOHAN CO - OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD, NEW DELHI - 110044, Delhi, India.

Regent Garage Private Limited currently have 3 Active Directors / Partners: Raghav Chandra, Shiwesh Kumar Thakur, Deepanshi Garg, and there are no other Active Directors / Partners in the company except these 3 officials.

Regent Garage Private Limited is involved in Activity and currently company is in Active Status.

Company Name REGENT GARAGE PRIVATE LIMITED
CIN U74899DL2002PTC116727
Registration Date 27 August, 2002
Registeration No. 116727
RoC ROC Delhi
State Delhi
Registered Address B-1, H-1, MOHAN CO - OPERATIVE INDUSTRIAL ESTATE MATHURA ROAD, NEW DELHI - 110044, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 280000000 INR
PaidUp Capital Rs 280000000 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
Jai Prakash Singh
Dinesh Goyal
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 15300000 INR 30 May, 2014 - Closed
Rs 29745000 INR 28 April, 2012 - Closed
Rs 10000000 INR 23 May, 2015 - Closed
Rs 33150097 INR 30 June, 2013 - Closed
Rs 20000000 INR 27 September, 2014 - Closed
Short Term Lending Rs 24932851 INR 30 September, 2016 - Closed
Immovable property or any interest therein Rs 40000000 INR 24 July, 2015 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 105000000 INR 26 June, 2008 - Closed
Rs 29109256 INR 15 January, 2013 - Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 24 January, 2009 - Closed
Rs 31046990 INR 15 November, 2014 - Closed
Rs 40000000 INR 26 March, 2014 - Closed
Rs 30614859 INR 18 December, 2014 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 20000000 INR 24 March, 2009 - Closed
Rs 33886000 INR 17 August, 2012 - Closed
Movable property (not being pledge) Rs 10000000 INR 30 October, 2013 - Open
Rs 17289587 INR 09 May, 2013 - Closed
Rs 20000000 INR 15 May, 2015 - Closed
Rs 25157000 INR 28 November, 2012 - Closed
Immovable property or any interest therein Rs 100000000 INR 31 July, 2012 - Closed
Immovable property or any interest therein Rs 33000000 INR 27 December, 2014 - Closed
Rs 26599957 INR 25 February, 2015 - Closed
Rs 17945498 INR 08 February, 2013 - Closed
Rs 21000000 INR 24 December, 2015 - Closed
Rs 218750000 INR 05 October, 2007 09 October, 2010 Closed
Rs 16455000 INR 28 March, 2013 - Closed
Floating charge Rs 20000000 INR 30 July, 2014 - Open
Rs 40000000 INR 27 October, 2014 - Closed
Movable property (not being pledge) Rs 40000000 INR 08 May, 2013 - Open
Immovable property or any interest therein Rs 270000000 INR 04 June, 2012 - Closed
Rs 15999980 INR 28 September, 2015 - Closed
Rs 19370000 INR 24 September, 2012 - Closed
Rs 34000000 INR 27 February, 2015 - Closed
Funding on demo vehicles Rs 21400000 INR 29 March, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 10626577 INR 29 January, 2016 - Closed
Motor Vehicle (Hypothecation) Rs 7571025 INR 29 January, 2016 - Closed
Movable property (not being pledge) Rs 20000000 INR 18 February, 2016 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 97500000 INR 03 December, 2009 07 April, 2017 Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Receivables arising from sale of Financed Cars
Rs 334000000 INR 21 December, 2011 02 May, 2016 Open
Motor Vehicle (Hypothecation)
Receivables arising from sale of Financed Cars
Rs 52500000 INR 29 September, 2012 02 May, 2016 Open
Motor Vehicle (Hypothecation) Rs 2759613 INR 17 June, 2020 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Personal Guarantee by Mr. Raghav Chandra, Director
Rs 55000000 INR 17 June, 2020 - Open
Immovable property or any interest therein Rs 63740538 INR 07 July, 2018 - Closed
Immovable property or any interest therein Rs 140000000 INR 27 November, 2019 06 January, 2020 Open
Immovable property or any interest therein Rs 63100000 INR 23 September, 2019 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Personal Guarantee by Mr. Raghav Chandra, Director
Rs 43180000 INR 17 June, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here