Sanjay Karasandas Thakker, . Designation Director at AUTOMARK MOTORS PRIVATE LIMITED.
Garima Misra, . Designation Director at AUTOMARK MOTORS PRIVATE LIMITED.
Sucheta Nilesh Shah, . Designation Director at AUTOMARK MOTORS PRIVATE LIMITED.
Urvi Ashwin Mody, . Designation Director at AUTOMARK MOTORS PRIVATE LIMITED.
Devang Satyadev Dave, . Designation Director at AUTOMARK MOTORS PRIVATE LIMITED.
Located at SUN COURT, SURVEY NO. 383/P, FP-37 & 38 NEAR SOLA FLYOVER, S. G. ROAD, AHMEDABAD, . .

Searching for a company ?

Find all the information about a company you are looking for!

AUTOMARK MOTORS PRIVATE LIMITED

About Automark Motors Private Limited
Automark Motors Private Limited was registered at Registrar of Companies ROC Ahmedabad on 23 March, 2018 and is categorised as Company limited by shares and an Non-government company.
Automark Motors Private Limited's Corporate Identification Number (CIN) is U50500GJ2018PTC101476 and Registeration Number is 101476.

Automark Motors Private Limited registered address on file is SUN COURT, SURVEY NO. 383/P, FP-37 & 38 NEAR SOLA FLYOVER, S. G. ROAD, AHMEDABAD - , , .

Automark Motors Private Limited currently have 5 Active Directors / Partners: Sanjay Karasandas Thakker, Garima Misra, Sucheta Nilesh Shah, Urvi Ashwin Mody, Devang Satyadev Dave, and there are no other Active Directors / Partners in the company except these 5 officials.

Automark Motors Private Limited is involved in Activity and currently company is in Active Status.

Company Name AUTOMARK MOTORS PRIVATE LIMITED
CIN U50500GJ2018PTC101476
Registration Date 23 March, 2018
Registeration No. 101476
RoC ROC Ahmedabad
State Gujarat
Registered Address SUN COURT, SURVEY NO. 383/P, FP-37 & 38 NEAR SOLA FLYOVER, S. G. ROAD, AHMEDABAD
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 10000000 INR
PaidUp Capital Rs 10000000 INR
Company Class Private
Last Annual General Meeting Date 29 July, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Floating charge
Movable property (not being pledge)
AS PER REVISED SCHEDULE II OF MASTER DOH
Rs 460000000 INR 22 May, 2012 25 July, 2018 Open

Are you owner of this company?

Problem with this data ?

Click here