Manitou Equipment India Private Limited registered address on file is PLOT NO. E-18, PHASE-II, EXPANSION-II, SIPCOT INDUSTRIAL COMPLEX, HOSUR TN 635109 IN, - , Tamil Nadu, .
Manitou Equipment India Private Limited currently have 3 Active Directors / Partners: Vijay Sharma, Antoine Marie Robert Chazelle, Alexandre Benoit Daniel Caharel, and there are no other Active Directors / Partners in the company except these 3 officials.
Manitou Equipment India Private Limited is involved in Business Services Activity and currently company is in Active Status.
| Company Name | MANITOU EQUIPMENT INDIA PRIVATE LIMITED |
|---|---|
| Company Activity | Business Services |
| CIN | U74999TZ2003PTC020725 |
| Registration Date | 04 October, 2003 |
| Registeration No. | 020725 |
| RoC | Coimbatore |
| State | Tamil Nadu |
| Registered Address | PLOT NO. E-18, PHASE-II, EXPANSION-II, SIPCOT INDUSTRIAL COMPLEX, HOSUR TN 635109 IN, Tamil Nadu |
| Address other than Registered Address | TEREX VECTRA EQUIPMENT PRIVATE LIMITED PLOT NO.22, UDYOG VIHAR, GREATER NOIDA,SURAJPUR, GAUTAM BUDH NAGAR 201306 UP |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 1850000000.0 INR |
| PaidUp Capital | Rs 1384197000.0 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 21 September, 2016 |
| Date of Balance Sheet | 31 March, 2016 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Vijay Sharma | |
| Antoine Marie Robert Chazelle | |
| Alexandre Benoit Daniel Caharel | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Motor Vehicle (Hypothecation) | Rs 781690 INR | 30 November, 2016 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 1499844 INR | 30 May, 2014 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 50000000 INR | 18 March, 2008 | - | Closed |
| Rs 122500000 INR | 26 May, 2004 | 21 July, 2008 | Closed | |
| Book debts | Rs 190000000 INR | 22 August, 2006 | 19 September, 2007 | Closed |
| Movable property (not being pledge) | Rs 200000000 INR | 05 November, 2008 | - | Closed |