Jawahar Lal Chawla, . Designation Director at SHEETAL MERCANTILE PRIVATE LIMITED.
Sanjay Chawla, . Designation Director at SHEETAL MERCANTILE PRIVATE LIMITED.
Ajay Kumar Chawla, . Designation Director at SHEETAL MERCANTILE PRIVATE LIMITED.
Pulkit Chawla, . Designation Director at SHEETAL MERCANTILE PRIVATE LIMITED.
Bhawna Arora, . Designation Director at SHEETAL MERCANTILE PRIVATE LIMITED.
Sonu Gupta, . Designation Secretary at SHEETAL MERCANTILE PRIVATE LIMITED.
Located at B-159-161, ROOM NO.II,1ST FLOOR,KATRA BARYAN, FATEHPURI, Delhi. .

Searching for a company ?

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

SHEETAL MERCANTILE PRIVATE LIMITED

About Sheetal Mercantile Private Limited
Sheetal Mercantile Private Limited was registered at Registrar of Companies ROC Delhi on 01 May, 1992 and is categorised as Company limited by shares and an Non-government company.
Sheetal Mercantile Private Limited's Corporate Identification Number (CIN) is U74899DL1992PTC048588 and Registeration Number is 048588.

Sheetal Mercantile Private Limited registered address on file is B-159-161, ROOM NO.II,1ST FLOOR,KATRA BARYAN, FATEHPURI - 110006, Delhi, India.

Sheetal Mercantile Private Limited currently have 5 Active Directors / Partners: Jawahar Lal Chawla, Sanjay Chawla, Ajay Kumar Chawla, Pulkit Chawla, Bhawna Arora, and there are no other Active Directors / Partners in the company except these 5 officials.

Sheetal Mercantile Private Limited is involved in Activity and currently company is in Active Status.

Company Name SHEETAL MERCANTILE PRIVATE LIMITED
CIN U74899DL1992PTC048588
Registration Date 01 May, 1992
Registeration No. 048588
RoC ROC Delhi
State Delhi
Registered Address B-159-161, ROOM NO.II,1ST FLOOR,KATRA BARYAN, FATEHPURI - 110006, Delhi, India
Address other than Registered Address 58/2, SITE - IV INDUSTRIAL AREA, SAHIBABAD GHAZIADAD 201010 UP
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 137500000 INR
PaidUp Capital Rs 75333400 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
Sonu Gupta
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 7500000 INR 15 March, 2004 08 August, 2006 Closed
Immovable property or any interest therein
Book debts
Rs 42000000 INR 09 August, 2006 20 June, 2007 Closed
Rs 50000000 INR 08 December, 2007 20 March, 2015 Open
Movable property (not being pledge) Rs 28430000 INR 15 September, 2007 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 14000000 INR 24 October, 2013 - Closed
Rs 25000000 INR 27 June, 2008 14 September, 2011 Closed
Rs 30000000 INR 07 December, 2007 - Closed
Rs 20000000 INR 22 December, 2001 28 June, 2013 Closed
Movable property (not being pledge) Rs 1975000 INR 14 September, 2011 - Closed
Rs 10000000 INR 21 December, 2001 15 September, 2007 Closed
Rs 4125000 INR 19 August, 2004 - Closed
Rs 47975000 INR 20 June, 2007 14 September, 2011 Closed
Rs 10000000 INR 27 June, 2008 14 September, 2011 Closed
Rs 7500000 INR 02 August, 1994 15 September, 2007 Closed
Immovable property or any interest therein
Book debts
Rs 2665000 INR 08 August, 2006 - Closed
Rs 7500000 INR 19 August, 2004 09 August, 2006 Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Rs 35120000 INR 23 May, 2018 - Open
Motor Vehicle (Hypothecation) Rs 1780000 INR 03 March, 2018 - Open
Motor Vehicle (Hypothecation) Rs 6900000 INR 03 March, 2018 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
stock,plant and machinery,fixed assets
Rs 120000000 INR 17 May, 2019 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Stocks,Machinery and Fixed Assets
Rs 144000000 INR 08 December, 2007 09 April, 2019 Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
STOCK
Rs 30000000 INR 23 May, 2018 - Open
Immovable property or any interest therein
Book debts
STOCK
Rs 150000000 INR 27 August, 2018 30 September, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here