Suditi Industries Limited registered address on file is UNIT NO.23/26, A-2, SHAH AND NAHAR ESTATE, LOWER PAREL, MUMBAI - 400013, Maharashtra, India.
Suditi Industries Limited currently have 5 Active Directors / Partners: Pawan Kishorilal Agarwal, Vivek Kumar Gangwal, Sushilkumar Singh Kasliwal, Gopala Hari Krishnan, Sanjula Sushil Sanghai, and there are no other Active Directors / Partners in the company except these 5 officials.
Suditi Industries Limited is involved in Activity and currently company is in Active Status.
| Company Name | SUDITI INDUSTRIES LIMITED |
|---|---|
| CIN | L19101MH1991PLC063245 |
| Registration Date | 12 September, 1991 |
| Registeration No. | 063245 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | UNIT NO.23/26, A-2, SHAH AND NAHAR ESTATE, LOWER PAREL, MUMBAI - 400013, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 300000000 INR |
| PaidUp Capital | Rs 263672910 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 29 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Pawan Kishorilal Agarwal | |
| Vivek Kumar Gangwal | |
| Sushilkumar Singh Kasliwal | |
| Gopala Hari Krishnan | |
| Sanjula Sushil Sanghai | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Indusekhar Rao Akasi | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 54000000 INR | 29 December, 1998 | - | Closed | |
| Rs 16000000 INR | 27 March, 1997 | - | Closed | |
| Movable property (not being pledge) | Rs 7500000 INR | 27 March, 1997 | - | Closed |
| Rs 231300000 INR | 08 September, 2010 | 15 July, 2015 | Closed | |
| Rs 95600000 INR | 22 September, 1998 | 19 January, 1999 | Closed | |
| Rs 62500000 INR | 07 May, 1997 | - | Closed | |
| Rs 10300000 INR | 19 April, 1994 | 09 August, 1994 | Closed | |
| Rs 100000000 INR | 24 December, 1998 | 19 January, 1999 | Closed | |
| Rs 60000000 INR | 13 November, 1996 | 17 August, 1998 | Closed | |
| Rs 40000000 INR | 27 October, 2009 | 15 December, 2009 | Closed | |
| Movable property (not being pledge) | Rs 4000000 INR | 29 August, 2016 | - | Open |
| Rs 120000000 INR | 15 July, 1994 | 06 May, 1996 | Closed | |
| Rs 4000000 INR | 29 April, 1993 | 25 June, 1994 | Closed | |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 10700000 INR | 19 April, 1994 | 30 September, 2004 | Closed |
| Rs 20000000 INR | 30 December, 1996 | - | Closed | |
| Rs 19000000 INR | 04 May, 1996 | - | Closed | |
| Rs 23900000 INR | 12 November, 1993 | 09 August, 1994 | Closed | |
| Rs 71400000 INR | 12 September, 1997 | 03 October, 1997 | Closed | |
| Rs 84000000 INR | 25 December, 1998 | 19 January, 1999 | Closed | |
| Rs 185000000 INR | 26 March, 1997 | 14 August, 1997 | Closed | |
| Rs 20000000 INR | 29 April, 1993 | 18 April, 1994 | Closed | |
| Rs 41400000 INR | 30 November, 1992 | - | Closed | |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Charge on CA and PG of Directors |
Rs 275500000 INR | 05 October, 2015 | 20 September, 2016 | Open |