Rsa Motors Private Limited registered address on file is 24 INDUSTRIAL AREA PHASE -1, CHANDIGARH - 160030, Chandigarh, India.
Rsa Motors Private Limited currently have 4 Active Directors / Partners: Ashu Dahuja, Ranjeev Dahuja, Roma Dahuja, Raavish Dahuja, and there are no other Active Directors / Partners in the company except these 4 officials.
Rsa Motors Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | RSA MOTORS PRIVATE LIMITED |
|---|---|
| CIN | U50100CH2005PTC027963 |
| Registration Date | 14 February, 2005 |
| Registeration No. | 027963 |
| RoC | ROC Chandigarh |
| State | Chandigarh |
| Registered Address | 24 INDUSTRIAL AREA PHASE -1, CHANDIGARH - 160030, Chandigarh, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 33100000 INR |
| PaidUp Capital | Rs 12708580 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 | |
| Ashu Dahuja | |
| Ranjeev Dahuja | |
| Roma Dahuja | |
| Raavish Dahuja | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Sanjay Dahuja | |
| Chaman Lal Dahuja | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 8878000 INR | 29 July, 2013 | - | Open |
| Motor Vehicle (Hypothecation) Floating charge |
Rs 10000000 INR | 25 May, 2018 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 10660000 INR | 08 November, 2019 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 11500000 INR | 08 June, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 39300000 INR | 24 January, 2009 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 50000000 INR | 03 February, 2009 | - | Open |
| Immovable property or any interest therein | Rs 50000000 INR | 13 September, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 52500000 INR | 01 May, 2015 | - | Closed |
| Immovable property or any interest therein | Rs 52800000 INR | 15 March, 2007 | - | Closed |
| Immovable property or any interest therein | Rs 55000000 INR | 06 April, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 60700000 INR | 06 February, 2009 | - | Closed |
| Book debts Movable property (not being pledge) Stocks |
Rs 65000000 INR | 25 March, 2010 | 16 February, 2016 | Open |
| Book debts current assets financed by ICICI Bank ltd |
Rs 95000000 INR | 20 September, 2017 | 21 November, 2017 | Open |
| Immovable property or any interest therein | Rs 95000000 INR | 30 November, 2017 | - | Open |
| Immovable property or any interest therein | Rs 105000000 INR | 20 January, 2011 | - | Open |
| Immovable property or any interest therein | Rs 125000000 INR | 09 February, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 150000000 INR | 11 October, 2011 | - | Closed |
| Immovable property or any interest therein Book debts Floating charge Cash and Bank Balances |
Rs 350000000 INR | 12 December, 2019 | - | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 404100000 INR | 09 September, 2008 | - | Open |
| Immovable property or any interest therein | Rs 510000000 INR | 31 July, 2017 | 30 May, 2018 | Open |