Ritesh Kailash Khetan, . Designation Director at SHARP INDUSTRIES LIMITED.
Rajesh Tarachand Sheth, . Designation Director at SHARP INDUSTRIES LIMITED.
Ashwin Tarachand Sheth, . Designation Managing Director at SHARP INDUSTRIES LIMITED.
Prajesh Manojbhai Shah, . Designation Director at SHARP INDUSTRIES LIMITED.
Rajesh Jayantilal Merchant, . Designation Director at SHARP INDUSTRIES LIMITED.
Manoj Bhagwandas Shah, . Designation Director at SHARP INDUSTRIES LIMITED.
Located at PLOT NO-6, SURVEY NO -70, VILLAGE WALIV VASAI EAST, THANE, Maharashtra. .

Searching for a company ?

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

SHARP INDUSTRIES LIMITED

About Sharp Industries Limited
Sharp Industries Limited was registered at Registrar of Companies ROC Mumbai on 09 March, 1988 and is categorised as Company limited by shares and an Non-government company.
Sharp Industries Limited's Corporate Identification Number (CIN) is L99999MH1988PLC046467 and Registeration Number is 046467.

Sharp Industries Limited registered address on file is PLOT NO-6, SURVEY NO -70, VILLAGE WALIV VASAI EAST, THANE - 401208, Maharashtra, India.

Sharp Industries Limited currently have 4 Active Directors / Partners: Ashwin Tarachand Sheth, Prajesh Manojbhai Shah, Rajesh Jayantilal Merchant, Manoj Bhagwandas Shah, and there are no other Active Directors / Partners in the company except these 4 officials.

Sharp Industries Limited is involved in Activity and currently company is in Under Liquidation Status.

Company Name SHARP INDUSTRIES LIMITED
CIN L99999MH1988PLC046467
Registration Date 09 March, 1988
Registeration No. 046467
RoC ROC Mumbai
State Maharashtra
Registered Address PLOT NO-6, SURVEY NO -70, VILLAGE WALIV VASAI EAST, THANE - 401208, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 200000000 INR
PaidUp Capital Rs 199528190 INR
Company Class Public
Last Annual General Meeting Date 30 December, 2015
Date of Balance Sheet 15 June, 2015
Is Company Listed Not Listed
Company Status Under Liquidation
Resigned Directors
Director Name
Ritesh Kailash Khetan
Rajesh Tarachand Sheth
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts Rs 1800000 INR 12 April, 1999 16 February, 1996 Closed
Book debts
Movable property (not being pledge)
Rs 406680000 INR 06 May, 2000 31 March, 2004 Closed
Immovable property or any interest therein Rs 6000000 INR 22 July, 1992 03 July, 1995 Closed
Movable property (not being pledge) Rs 40000000 INR 26 March, 2002 31 March, 2004 Closed
Immovable property or any interest therein Rs 2900000 INR 24 April, 1989 03 July, 1995 Closed
Rs 7960000 INR 20 April, 1989 - Closed
Immovable property or any interest therein Rs 13700000 INR 03 August, 1989 03 July, 1995 Closed
Immovable property or any interest therein Rs 11500000 INR 28 October, 1991 25 March, 2011 Closed
Movable property (not being pledge) Rs 30000000 INR 28 September, 2001 31 March, 2004 Closed
Rs 36500000 INR 05 December, 1994 03 July, 1995 Closed
Rs 9800000 INR 12 March, 1990 18 March, 1993 Closed
Immovable property or any interest therein Rs 25000000 INR 10 September, 1993 03 July, 1995 Closed
Rs 50000000 INR 07 April, 1999 - Closed
Book debts Rs 1800000 INR 23 October, 1992 01 March, 1994 Closed
Rs 100000000 INR 24 February, 2000 04 May, 2011 Closed
Immovable property or any interest therein Rs 1400000 INR 27 October, 1989 03 July, 1995 Closed
Rs 10000000 INR 15 January, 1990 18 March, 1993 Closed
Immovable property or any interest therein Rs 4200000 INR 09 April, 1990 03 July, 1995 Closed
Movable property (not being pledge) Rs 20000000 INR 31 July, 1999 31 March, 2004 Closed
Immovable property or any interest therein Rs 143300000 INR 06 October, 1995 - Closed
Rs 200000000 INR 05 April, 2011 19 February, 2012 Open
Immovable property or any interest therein Rs 13700000 INR 13 August, 1989 22 July, 1992 Closed
Movable property (not being pledge) Rs 82400000 INR 13 June, 1997 29 March, 2004 Closed
Immovable property or any interest therein Rs 12500000 INR 22 June, 1992 03 July, 1995 Closed
Rs 100000000 INR 05 April, 2011 - Open
Rs 36000000 INR 24 April, 1995 - Closed
Rs 50000000 INR 27 March, 2012 28 March, 2014 Open
Movable property (not being pledge) Rs 20000000 INR 03 December, 2011 - Open
Rs 700000000 INR 19 September, 2011 28 March, 2014 Open
Movable property (not being pledge) Rs 7500000 INR 03 April, 2000 31 March, 2004 Closed
Movable property (not being pledge) Rs 12000000 INR 10 November, 2000 31 March, 2004 Closed
Movable property (not being pledge) Rs 30000000 INR 13 March, 2012 - Open
Rs 9500000 INR 24 May, 1995 03 July, 1997 Closed
Immovable property or any interest therein Rs 200000000 INR 31 March, 2011 - Open
Rs 34500000 INR 15 March, 2001 - Closed
Movable property (not being pledge) Rs 23900000 INR 08 April, 1999 31 March, 2004 Closed
Rs 4500000 INR 30 November, 2011 - Open
Rs 143140000 INR 22 May, 2000 20 March, 2001 Closed
Immovable property or any interest therein Rs 68455380 INR 20 July, 1994 - Closed
Rs 6500000 INR 12 July, 1991 22 July, 1992 Closed
Rs 6500000 INR 12 July, 1995 13 November, 1992 Closed
Movable property (not being pledge) Rs 6500000 INR 01 October, 2001 31 March, 2004 Closed
Movable property (not being pledge) Rs 10420000 INR 03 January, 2000 31 March, 2004 Closed
Immovable property or any interest therein Rs 12000000 INR 18 March, 1993 03 July, 1995 Closed
Book debts
Movable property (not being pledge)
Rs 14500000 INR 30 March, 1993 27 March, 2004 Closed
Book debts Rs 25600000 INR 23 March, 1994 03 July, 1995 Closed
Rs 2500000 INR 12 April, 1989 11 September, 1999 Closed

Are you owner of this company?

Problem with this data ?

Click here