Wimco Limited registered address on file is INDIAN MERCANTILE CHAMBERSR K MARG BALLARD ESTATE MUMBAI MH 400038 IN, Mumbai - 400038, Maharashtra, India.
Wimco Limited currently have 9 Active Directors / Partners: Rajendra Kumar Singhi, Chittranjan Dua, Partho Chatterjee, Rajiv Tandon, Dipak Kumar Dutta, Rengasamy Senguttuvan, Subhatosh Banerjee, Surendra Kumar Sipani, Saurabh Pal, and there are no other Active Directors / Partners in the company except these 9 officials.
Wimco Limited is involved in Manufacturing - Metals & Chemicals, & Products Thereof Activity and currently company is in Active Status.
| Company Name | WIMCO LIMITED |
|---|---|
| Company Activity | Manufacturing - Metals & Chemicals, & Products Thereof |
| CIN | U24291MH1923PLC001082 |
| Registration Date | 09 July, 1923 |
| Registeration No. | 001082 |
| RoC | Mumbai |
| State | Maharashtra |
| Registered Address | INDIAN MERCANTILE CHAMBERSR K MARG BALLARD ESTATE MUMBAI MH 400038 IN, Mumbai - 400038, Maharashtra, India |
| Address other than Registered Address | WIMCO LIMITED "AKSHAYA" - 3RD FLOOR, No.69, CHAMIERS ROAD CHENNAI 600018 TN |
| Category | Company limited by Shares |
| Sub Category | Non-govt company |
| Authorised Capital | Rs 1480000000.0 INR |
| PaidUp Capital | Rs 188460000.0 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 26 August, 2016 |
| Date of Balance Sheet | 31 March, 2016 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Rajendra Kumar Singhi | |
| Chittranjan Dua | |
| Partho Chatterjee | |
| Rajiv Tandon | |
| Dipak Kumar Dutta | |
| Rengasamy Senguttuvan | |
| Subhatosh Banerjee | |
| Surendra Kumar Sipani | |
| Saurabh Pal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Ramendra Lal Auddy | |
| Kurush Noshir Grant | |
| Vellore Mani Rajasekaran | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 235000 INR | 22 May, 1999 | - | Open | |
| Immovable property or any interest therein | Rs 2900000 INR | 27 June, 1995 | 22 May, 1999 | Open |
| Rs 7500000 INR | 18 August, 2005 | - | Closed | |
| Rs 30000000 INR | 04 May, 2000 | 04 March, 2008 | Closed | |
| Book debts Floating charge Entire Current Assets defined in Deed of Hypothe. |
Rs 30000000 INR | 08 November, 2016 | - | Open |
| Rs 59800000 INR | 21 April, 1998 | 29 April, 1998 | Open | |
| Rs 75400000 INR | 07 April, 1998 | - | Open | |
| Rs 170000000 INR | 24 July, 1996 | 31 March, 1997 | Open | |