Sanden Vikas (india) Private Limited registered address on file is 12-A, SHIVAJI MARG, NEW DELHI - 110015, Delhi, .
Sanden Vikas (india) Private Limited currently have 8 Active Directors / Partners: Dinesh Nandan Jain, Praveen Agarwal, Naveen . Agarwal, Abhimanyu Sharaff, Ryuhei Ushikubo, Hideyuki Maruyama, Shigeharu Nakamura, Dinesh Nandan Jain, and there are no other Active Directors / Partners in the company except these 8 officials.
Sanden Vikas (india) Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | SANDEN VIKAS (INDIA) PRIVATE LIMITED |
|---|---|
| CIN | U45202DL1982PTC014381 |
| Registration Date | 23 September, 1982 |
| Registeration No. | 014381 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | 12-A, SHIVAJI MARG, NEW DELHI - 110015, Delhi |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 300000000 INR |
| PaidUp Capital | Rs 296250000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 December, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Dinesh Nandan Jain | |
| Praveen Agarwal | |
| Naveen . Agarwal | |
| Abhimanyu Sharaff | |
| Ryuhei Ushikubo | |
| Hideyuki Maruyama | |
| Shigeharu Nakamura | |
| Dinesh Nandan Jain | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Kunio Shiina | |
| Shinji Maruyama | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Motor Vehicle (Hypothecation) | Rs 385000 INR | 04 July, 2017 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 458000 INR | 28 December, 2015 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 524832 INR | 27 September, 2018 | - | Open |
| Movable property (not being pledge) | Rs 540000 INR | 28 December, 2015 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 545000 INR | 25 February, 2016 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 560000 INR | 28 December, 2015 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 578000 INR | 28 December, 2015 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 608900 INR | 07 January, 2016 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 650000 INR | 25 February, 2016 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 679084 INR | 16 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 682965 INR | 16 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 750000 INR | 02 December, 2017 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 763500 INR | 14 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 778938 INR | 14 August, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 812590 INR | 27 April, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 857276 INR | 16 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 870797 INR | 27 September, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 877468 INR | 04 April, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 882313 INR | 27 September, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 883000 INR | 10 November, 2017 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 920000 INR | 22 July, 2016 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 923926 INR | 14 August, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 928183 INR | 27 September, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 939000 INR | 08 November, 2016 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 1235000 INR | 28 June, 2017 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 1290000 INR | 23 October, 2015 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 1680000 INR | 23 October, 2015 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 2850000 INR | 17 November, 2017 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 2880000 INR | 22 July, 2016 | - | Closed |
| Rs 25000000 INR | 14 March, 2002 | 15 January, 2003 | Closed | |
| Book debts Floating charge |
Rs 40000000 INR | 16 March, 2015 | - | Open |
| Immovable property or any interest therein | Rs 60000000 INR | 14 May, 2005 | - | Closed |
| Rs 60000000 INR | 29 September, 2005 | - | Closed | |
| Book debts Floating charge |
Rs 68450000 INR | 20 February, 2015 | - | Open |
| Immovable property or any interest therein | Rs 72500000 INR | 16 January, 1985 | 07 November, 2014 | Open |
| Rs 72500000 INR | 09 June, 1992 | 07 November, 2014 | Open | |
| Immovable property or any interest therein | Rs 75000000 INR | 11 December, 2006 | - | Closed |
| Immovable property or any interest therein | Rs 75000000 INR | 15 December, 2006 | - | Closed |
| Rs 100000000 INR | 08 December, 2008 | - | Closed | |
| Immovable property or any interest therein | Rs 100000000 INR | 31 March, 2010 | - | Closed |
| Plant & Machinery of the Company |
Rs 100000000 INR | 29 September, 2017 | - | Open |
| Immovable property or any interest therein | Rs 125000000 INR | 30 April, 2013 | - | Closed |
| Rs 150000000 INR | 28 February, 2015 | - | Open | |
| Floating charge Movable property (not being pledge) All movable fixed assets |
Rs 150000000 INR | 31 December, 2019 | 07 July, 2020 | Open |
| Rs 252000000 INR | 04 November, 2013 | 10 November, 2014 | Open | |
| Immovable property or any interest therein | Rs 300000000 INR | 25 March, 2013 | - | Closed |
| Book Debts Floating charge Current Assets |
Rs 300000000 INR | 04 November, 2013 | 18 September, 2018 | Open |
| Book debts Floating charge Other Current Assets |
Rs 333414000 INR | 30 September, 2003 | 28 December, 2015 | Open |
| Book debts Floating charge All Other Current Assets |
Rs 340000000 INR | 30 September, 2003 | 05 October, 2018 | Open |
| Immovable property or any interest therein | Rs 375000000 INR | 31 March, 2011 | - | Closed |