Virgo Valves & Controls Private Limited registered address on file is 7B, 3RD FLOOR SAMBHAVA CHAMBERS, SIR P. M. ROAD, FORT, MUMBAI - 400001, Maharashtra, India.
Virgo Valves & Controls Private Limited currently have 5 Active Directors / Partners: Jagdish Shivanand Desai, Christopher Guild Scales, Manoj R Kohok, Avnish Gupta, Sarang Rajaram Sathe, and there are no other Active Directors / Partners in the company except these 5 officials.
Virgo Valves & Controls Private Limited is involved in Activity and currently company is in Amalgamated Status.
| Company Name | VIRGO VALVES & CONTROLS PRIVATE LIMITED |
|---|---|
| CIN | U29120MH2004PTC146916 |
| Registration Date | 11 June, 2004 |
| Registeration No. | 146916 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | 7B, 3RD FLOOR SAMBHAVA CHAMBERS, SIR P. M. ROAD, FORT, MUMBAI - 400001, Maharashtra, India |
| Address other than Registered Address | 277 HINJEWADI PHASE II MAAN (MULSHI) PUNE 411057 MH |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 620000000 INR |
| PaidUp Capital | Rs 5310917 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 29 September, 2017 |
| Date of Balance Sheet | 31 March, 2017 |
| Is Company Listed | Not Listed |
| Company Status | Amalgamated |
| Active Directors | |
|---|---|
| Director Name | |
| Jagdish Shivanand Desai | |
| Christopher Guild Scales | |
| Manoj R Kohok | |
| Avnish Gupta | |
| Sarang Rajaram Sathe | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Terry Don Buzbee | |
| Paresh Jaisinh Rajda | |
| Daniel Glen Button | |
| Kevin Gerard Meyer | |
| John Patrick Wilson | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Immovable property or any interest therein | Rs 0 INR | 12 November, 2003 | 27 February, 2004 | Closed |
| Rs 102000 INR | 12 June, 2002 | - | Closed | |
| Rs 144000 INR | 27 February, 2003 | - | Closed | |
| Rs 10000000 INR | 14 December, 2004 | - | Closed | |
| Rs 14105000 INR | 12 November, 2003 | - | Closed | |
| Book debts | Rs 15000000 INR | 18 September, 2003 | - | Closed |
| Book debts | Rs 15000000 INR | 26 April, 2005 | - | Closed |
| Book debts | Rs 35000000 INR | 28 July, 2004 | - | Closed |
| Movable property (not being pledge) | Rs 50000000 INR | 18 December, 2006 | - | Closed |
| Rs 75000000 INR | 31 January, 2008 | - | Closed | |
| Book debts | Rs 83500000 INR | 29 March, 2005 | - | Closed |
| Book debts | Rs 90000000 INR | 16 May, 2006 | 15 July, 2008 | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 120000000 INR | 14 December, 2012 | - | Closed |
| Rs 150000000 INR | 16 October, 2007 | 29 June, 2010 | Closed | |
| Rs 190000000 INR | 27 February, 2009 | 06 February, 2012 | Closed | |
| Rs 198000000 INR | 27 February, 2009 | 29 June, 2010 | Closed | |
| Rs 200000000 INR | 02 August, 2007 | 29 June, 2010 | Closed | |
| Rs 200000000 INR | 14 February, 2011 | 06 February, 2012 | Closed | |
| Rs 200000000 INR | 19 March, 2012 | 09 November, 2012 | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 240000000 INR | 27 November, 2012 | - | Closed |
| Rs 249935000 INR | 19 March, 2012 | 07 March, 2013 | Closed | |
| Rs 280000000 INR | 27 February, 2009 | 26 April, 2012 | Closed | |
| Rs 284500000 INR | 26 July, 2002 | 29 March, 2004 | Closed | |
| Rs 299922000 INR | 19 March, 2012 | 23 November, 2012 | Closed | |
| Rs 300000000 INR | 19 March, 2012 | 09 November, 2012 | Closed | |
| Rs 420000000 INR | 03 December, 2005 | 06 March, 2007 | Closed | |
| Rs 420000000 INR | 13 December, 2007 | 06 February, 2012 | Closed | |
| Rs 550000000 INR | 31 October, 2007 | 29 June, 2010 | Closed | |
| Rs 900000000 INR | 13 November, 2007 | 06 July, 2012 | Closed | |
| Book debts | Rs 2490000000 INR | 12 October, 2004 | 24 July, 2012 | Closed |