Vega Auto Accessories Private Limited registered address on file is Plot No.12B, Sy. No.342 (Old 690) BEMCIEL Industrial Estate, Udyambag, Belgaum - 590008, Karnataka, India.
Vega Auto Accessories Private Limited currently have 4 Active Directors / Partners: Dilip Premraj Chindak, Suhas Premraj Chindak, Uttam Premraj Chindak, Girdhari Premraj Chindak, and there are no other Active Directors / Partners in the company except these 4 officials.
Vega Auto Accessories Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | VEGA AUTO ACCESSORIES PRIVATE LIMITED |
|---|---|
| CIN | U35999KA1982PTC004792 |
| Registration Date | 31 May, 1982 |
| Registeration No. | 004792 |
| RoC | ROC Bangalore |
| State | Karnataka |
| Registered Address | Plot No.12B, Sy. No.342 (Old 690) BEMCIEL Industrial Estate, Udyambag, Belgaum - 590008, Karnataka, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 10000000 INR |
| PaidUp Capital | Rs 8800000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 28 November, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Dilip Premraj Chindak | |
| Suhas Premraj Chindak | |
| Uttam Premraj Chindak | |
| Girdhari Premraj Chindak | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts | Rs 1500000 INR | 04 February, 2003 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 3550000 INR | 19 January, 2011 | - | Closed |
| Rs 975000 INR | 18 November, 1994 | 18 November, 1994 | Closed | |
| Movable property (not being pledge) | Rs 2700000 INR | 31 March, 2011 | - | Closed |
| Movable property (not being pledge) | Rs 2785000 INR | 26 March, 2012 | - | Closed |
| Movable property (not being pledge) | Rs 3200000 INR | 31 March, 2011 | - | Closed |
| Movable property (not being pledge) | Rs 2475000 INR | 26 August, 1996 | - | Closed |
| Rs 13200000 INR | 15 April, 2008 | 29 March, 2011 | Closed | |
| Book debts | Rs 600000 INR | 06 October, 1986 | 04 January, 1994 | Closed |
| Pledge of Movable Property | Rs 60000000 INR | 26 August, 2016 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 135500000 INR | 03 May, 2012 | 30 May, 2017 | Open |
| Immovable property or any interest therein | Rs 12000000 INR | 09 October, 2017 | - | Open |
| Book debts Floating charge Movable property (not being pledge) other current assets and Immovable property. |
Rs 303400000 INR | 03 May, 2012 | 12 March, 2019 | Open |
| Motor Vehicle (Hypothecation) | Rs 7340000 INR | 31 December, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 5476000 INR | 31 December, 2019 | - | Open |
| Fixed Deposit Receipts as Security | Rs 9500000 INR | 20 June, 2019 | - | Open |