Madhav Laxman Apte, . Designation Director at STANDARD INDUSTRIES LIMITED.
Divya Pradeep Mafatlal, . Designation Director at STANDARD INDUSTRIES LIMITED.
Pradeep Rasesh Mafatlal, . Designation Director at STANDARD INDUSTRIES LIMITED.
Kersi Jalejar Pardiwalla, . Designation Director at STANDARD INDUSTRIES LIMITED.
Dhansukh Harilal Parekh, . Designation Director at STANDARD INDUSTRIES LIMITED.
Russi Jal Taraporevala, . Designation Director at STANDARD INDUSTRIES LIMITED.
Framroz Manchershaw Pardiwalla, . Designation Director at STANDARD INDUSTRIES LIMITED.
Shobhan Indravadan Diwanji, . Designation Director at STANDARD INDUSTRIES LIMITED.
Jayantkumar Rasiklal Shah, . Designation Cfo at STANDARD INDUSTRIES LIMITED.
Tanaz Behram Panthaki, . Designation Secretary at STANDARD INDUSTRIES LIMITED.
Khurshed Meherwanji Thanawalla, . Designation Director at STANDARD INDUSTRIES LIMITED.
Tashwinder Harjap Singh, . Designation Director at STANDARD INDUSTRIES LIMITED.
Tanaz Behram Panthaki, . Designation Nodal Officer at STANDARD INDUSTRIES LIMITED.
Located at PLOT NO 4, TTC INDUSTRIAL AREA, THANE BELAPUR ROAD PO MILLENIUM BUSINESS PARK,, NAVI MUMBAI, Maharashtra. .

Searching for a company ?

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

STANDARD INDUSTRIES LIMITED

About Standard Industries Limited
Standard Industries Limited was registered at Registrar of Companies ROC Mumbai on 25 January, 1892 and is categorised as Company limited by shares and an Non-government company.
Standard Industries Limited's Corporate Identification Number (CIN) is L17110MH1892PLC000089 and Registeration Number is 000089.

Standard Industries Limited registered address on file is PLOT NO 4, TTC INDUSTRIAL AREA, THANE BELAPUR ROAD PO MILLENIUM BUSINESS PARK,, NAVI MUMBAI - 400710, Maharashtra, India.

Standard Industries Limited currently have 11 Active Directors / Partners: Madhav Laxman Apte, Divya Pradeep Mafatlal, Pradeep Rasesh Mafatlal, Kersi Jalejar Pardiwalla, Dhansukh Harilal Parekh, Shobhan Indravadan Diwanji, Jayantkumar Rasiklal Shah, Tanaz Behram Panthaki, Khurshed Meherwanji Thanawalla, Tashwinder Harjap Singh, Tanaz Behram Panthaki, and there are no other Active Directors / Partners in the company except these 11 officials.

Standard Industries Limited is involved in Activity and currently company is in Active Status.

Company Name STANDARD INDUSTRIES LIMITED
CIN L17110MH1892PLC000089
Registration Date 25 January, 1892
Registeration No. 000089
RoC ROC Mumbai
State Maharashtra
Registered Address PLOT NO 4, TTC INDUSTRIAL AREA, THANE BELAPUR ROAD PO MILLENIUM BUSINESS PARK,, NAVI MUMBAI - 400710, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 750000000 INR
PaidUp Capital Rs 321645000 INR
Company Class Public
Last Annual General Meeting Date 01 August, 2023
Date of Balance Sheet 31 March, 2023
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 25440000 INR 16 November, 1990 01 September, 2007 Closed
Rs 3084552 INR 28 February, 2000 - Closed
Movable property (not being pledge) Rs 37041664 INR 24 December, 1992 - Closed
Book debts
Movable property (not being pledge)
Rs 61200000 INR 22 March, 1994 - Closed
Rs 5763458 INR 09 October, 1999 - Closed
Rs 5000000 INR 25 February, 1987 - Closed
Rs 900737 INR 24 November, 1999 - Closed
Rs 2760000 INR 13 December, 1984 - Closed
Rs 968914 INR 01 November, 1999 - Closed
Rs 761038 INR 26 July, 1999 - Closed
Rs 885187 INR 10 October, 1998 - Closed
Movable property (not being pledge) Rs 23000000 INR 31 May, 1993 - Closed
Rs 2020679 INR 21 May, 1999 - Closed
Immovable property or any interest therein Rs 209700000 INR 30 December, 2000 - Closed
Rs 2520000 INR 15 July, 1982 - Closed
Rs 66000000 INR 17 June, 1996 - Closed
Movable property (not being pledge) Rs 10000000 INR 22 January, 1996 - Closed
Rs 5000000 INR 17 June, 1996 - Closed
Movable property (not being pledge) Rs 19000000 INR 19 May, 1993 - Closed
Immovable property or any interest therein Rs 133200000 INR 30 March, 2000 - Closed
Rs 708600 INR 26 July, 1999 - Closed
Immovable property or any interest therein Rs 250000000 INR 15 December, 2015 - Open
Movable property (not being pledge) Rs 2500000 INR 16 November, 1977 - Closed
Rs 4917507 INR 11 December, 1999 - Closed
Immovable property or any interest therein Rs 500000000 INR 05 November, 2016 - Open
Movable property (not being pledge) Rs 10000000 INR 07 April, 1971 - Closed
Rs 1319566 INR 30 March, 1999 - Closed
Rs 1428850 INR 23 September, 1994 - Closed
Rs 7240000 INR 31 March, 1998 - Closed
Rs 672798 INR 25 May, 1998 - Closed
Movable property (not being pledge) Rs 40000000 INR 25 June, 1996 - Closed
Movable property (not being pledge) Rs 21800000 INR 07 April, 1992 - Closed
Rs 1199346 INR 30 March, 1999 - Closed
Rs 2809551 INR 24 August, 1998 - Closed
Rs 1121111 INR 18 November, 1999 - Closed
Rs 8774780 INR 24 August, 1998 - Closed
Rs 30000000 INR 25 June, 1996 - Closed
Rs 843600 INR 30 January, 1998 - Closed
Rs 2520000 INR 08 June, 1982 - Closed
Rs 33600000 INR 17 June, 1996 - Closed
Rs 10000000 INR 21 January, 1998 - Closed
Rs 11826006 INR 12 November, 1998 - Closed
Rs 1297684 INR 12 November, 1998 - Closed
Movable property (not being pledge) Rs 47000000 INR 30 October, 1993 - Closed
Rs 2116976 INR 31 March, 1998 - Closed
Movable property (not being pledge) Rs 26000000 INR 26 April, 1993 - Closed
Rs 2818852 INR 06 December, 1999 - Closed
Rs 1253198 INR 24 August, 1998 - Closed
Movable property (not being pledge) Rs 9500000 INR 07 March, 1979 - Closed
Rs 1763927 INR 09 October, 1999 - Closed
Book debts
Movable property (not being pledge)
Rs 18500000 INR 19 October, 1993 - Closed
Rs 6671405 INR 27 March, 2000 - Closed
Rs 504868 INR 06 December, 1999 - Closed
Movable property (not being pledge) Rs 8000000 INR 07 April, 1971 - Closed

Are you owner of this company?

Problem with this data ?

Click here