Sudhanva Investments And Trading Company Private Limited registered address on file is 202/203 MAGNUM OPUSSHANTI NAGAR IND ESTATE VAKOLA SANTACRUZ E, MUMBAI - 400055, Maharashtra, India.
Sudhanva Investments And Trading Company Private Limited currently have 6 Active Directors / Partners: Ashish Ashwin Choksi, Urvashi Ashwin Choksi, Binita Ashish Choksi, Pratap Ashok Gokhale, Dhruvi Manish Acharya, Rupen Ashwin Choksi, and there are no other Active Directors / Partners in the company except these 6 officials.
Sudhanva Investments And Trading Company Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | SUDHANVA INVESTMENTS AND TRADING COMPANY PRIVATE LIMITED |
|---|---|
| CIN | U67120MH1979PTC021877 |
| Registration Date | 12 November, 1979 |
| Registeration No. | 021877 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | 202/203 MAGNUM OPUSSHANTI NAGAR IND ESTATE VAKOLA SANTACRUZ E, MUMBAI - 400055, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 50000000 INR |
| PaidUp Capital | Rs 165000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 01 July, 2023 |
| Date of Balance Sheet | 31 March, 2023 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Ashish Ashwin Choksi | |
| Urvashi Ashwin Choksi | |
| Binita Ashish Choksi | |
| Pratap Ashok Gokhale | |
| Dhruvi Manish Acharya | |
| Rupen Ashwin Choksi | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Shashikant Manubhai Limdi | |
| Malini Gaurang Shah | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 100000000 INR | 06 February, 2015 | - | Closed | |
| Rs 200000000 INR | 29 January, 2015 | - | Closed | |
| Rs 280000000 INR | 24 July, 2014 | - | Closed | |
| Rs 600000000 INR | 14 October, 2014 | 16 February, 2016 | Closed | |
| Rs 250000000 INR | 14 August, 2015 | - | Closed | |
| Rs 270000000 INR | 01 December, 2014 | - | Closed | |
| Charge on Pledge of Equity Shares held by the Co. | Rs 500000000 INR | 11 March, 2019 | - | Open |
| Charge on Pledge of Equity Shares held by the Co. | Rs 250000000 INR | 21 July, 2017 | - | Closed |
| Charge on Pledge of Equity Shares held by the Co. | Rs 1000000000 INR | 31 July, 2017 | - | Closed |
| Charge on Pledge of Equity Shares held by the Co. | Rs 250000000 INR | 29 November, 2017 | - | Closed |
| Equity shares held by the Company | Rs 1000000000 INR | 12 February, 2018 | 31 October, 2018 | Closed |
| Motor Vehicle (Hypothecation) | Rs 3000000 INR | 04 October, 2019 | - | Open |
| Charge on Pledge of Equity Shares held by the Co. | Rs 550000000 INR | 11 March, 2019 | 05 March, 2020 | Open |