Atulya Shantilal, . Designation Director at SHANTILAL SHIPPING AND CHARTERING PRIVATE LIMITED.
Pravin Mangaldas Gandhi, . Designation Director at SHANTILAL SHIPPING AND CHARTERING PRIVATE LIMITED.
Rikhav Jagdishchandra Shah, . Designation Director at SHANTILAL SHIPPING AND CHARTERING PRIVATE LIMITED.
Bipin Fulchand Solani, . Designation Director at SHANTILAL SHIPPING AND CHARTERING PRIVATE LIMITED.
Located at C/6, NU-10B, SHAKTINAGAR, GANDHIDHAM (KUTCHH), GANDHIDHAM, Gujarat. .

Searching for a company ?

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

SHANTILAL SHIPPING AND CHARTERING PRIVATE LIMITED

About Shantilal Shipping And Chartering Private Limited
Shantilal Shipping And Chartering Private Limited was registered at Registrar of Companies ROC Ahmedabad on 27 February, 1979 and is categorised as Company limited by shares and an Non-government company.
Shantilal Shipping And Chartering Private Limited's Corporate Identification Number (CIN) is U35110GJ1979PTC003318 and Registeration Number is 003318.

Shantilal Shipping And Chartering Private Limited registered address on file is C/6, NU-10B, SHAKTINAGAR, GANDHIDHAM (KUTCHH), GANDHIDHAM - 370201, Gujarat, India.

Shantilal Shipping And Chartering Private Limited currently have 3 Active Directors / Partners: Atulya Shantilal, Rikhav Jagdishchandra Shah, Bipin Fulchand Solani, and there are no other Active Directors / Partners in the company except these 3 officials.

Shantilal Shipping And Chartering Private Limited is involved in Activity and currently company is in Active Status.

Company Name SHANTILAL SHIPPING AND CHARTERING PRIVATE LIMITED
CIN U35110GJ1979PTC003318
Registration Date 27 February, 1979
Registeration No. 003318
RoC ROC Ahmedabad
State Gujarat
Registered Address C/6, NU-10B, SHAKTINAGAR, GANDHIDHAM (KUTCHH), GANDHIDHAM - 370201, Gujarat, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 50000000 INR
PaidUp Capital Rs 47893200 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
Pravin Mangaldas Gandhi
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 1399000 INR 31 January, 2007 - Closed
Movable property (not being pledge) Rs 14622293 INR 17 January, 2015 - Closed
Movable property (not being pledge) Rs 10700000 INR 15 December, 2010 - Closed
Motor Vehicle (Hypothecation) Rs 24255000 INR 05 June, 2017 - Open
Movable property (not being pledge) Rs 485000 INR 09 November, 2012 - Closed
Movable property (not being pledge) Rs 8325000 INR 15 September, 2008 - Closed
Rs 1300000 INR 30 August, 2006 - Closed
Movable property (not being pledge) Rs 7740000 INR 21 April, 2008 - Closed
Movable property (not being pledge) Rs 1824000 INR 07 March, 2015 - Closed
Movable property (not being pledge) Rs 5500000 INR 31 December, 2011 - Closed
Rs 12500000 INR 07 January, 2014 04 August, 2014 Open
Movable property (not being pledge) Rs 6000000 INR 26 September, 2013 - Closed
Movable property (not being pledge) Rs 13600000 INR 22 November, 2013 - Closed
Movable property (not being pledge) Rs 1553200 INR 25 March, 2015 - Closed
Movable property (not being pledge) Rs 7540000 INR 01 January, 2016 - Closed
Movable property (not being pledge) Rs 1105000 INR 18 December, 2012 - Closed
Movable property (not being pledge) Rs 12240000 INR 22 November, 2013 - Closed
Movable property (not being pledge) Rs 3655000 INR 18 December, 2012 - Closed
Rs 1600000 INR 31 May, 2006 - Closed
Movable property (not being pledge) Rs 3000000 INR 22 February, 2007 - Closed
Immovable property or any interest therein Rs 3200000 INR 31 May, 2012 - Closed
Movable property (not being pledge) Rs 8325000 INR 03 October, 2008 - Closed
Motor Vehicle (Hypothecation) Rs 14187500 INR 17 June, 2017 - Open
Rs 930000 INR 23 May, 2003 - Closed
Rs 930000 INR 02 June, 2003 - Closed
Movable property (not being pledge) Rs 6460000 INR 22 November, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 5220000 INR 15 April, 2017 - Open
Motor Vehicle (Hypothecation) Rs 18001100 INR 29 June, 2017 - Open
Motor Vehicle (Hypothecation) Rs 20000000 INR 03 January, 2018 - Open
Motor Vehicle (Hypothecation) Rs 8900000 INR 01 March, 2019 - Open
Motor Vehicle (Hypothecation) Rs 34896241 INR 29 June, 2019 - Open
Motor Vehicle (Hypothecation) Rs 8029280 INR 25 July, 2019 - Open
Motor Vehicle (Hypothecation) Rs 19872590 INR 02 March, 2020 - Open
Motor Vehicle (Hypothecation) Rs 20405760 INR 02 March, 2020 - Open
Motor Vehicle (Hypothecation) Rs 2633224 INR 02 March, 2020 - Open
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Rs 14019000 INR 30 July, 2020 - Open

Are you owner of this company?

Problem with this data ?

Click here