Company Information

CIN
Status
Date of Incorporation
28 August 1972
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
130,000,000
Authorised Capital
200,000,000

Directors

Vinay Kumar Sehgal
Vinay Kumar Sehgal
Director/Designated Partner
about 2 years ago
Arjun Malhotra
Arjun Malhotra
Director/Designated Partner
about 2 years ago
Mallika Kapur
Mallika Kapur
Director/Designated Partner
over 2 years ago
Janak Kumar Mehta
Janak Kumar Mehta
Director/Designated Partner
over 2 years ago
Pranav Kapur
Pranav Kapur
Director/Designated Partner
over 2 years ago
Barindar Singh Sistani
Barindar Singh Sistani
Director/Designated Partner
about 6 years ago
Vaneeta Kapur
Vaneeta Kapur
Director/Designated Partner
over 23 years ago

Past Directors

Rena Chakravarti
Rena Chakravarti
Director
about 6 years ago
Mukand Lal Jawa
Mukand Lal Jawa
Cfo(kmp)
over 11 years ago
Arvind Verma
Arvind Verma
Managing Director
over 11 years ago
Shashi Kiran Gulhati
Shashi Kiran Gulhati
Director
about 12 years ago
Kiran Malhotra
Kiran Malhotra
Additional Director
almost 13 years ago
Vijai Mohan Sharma
Vijai Mohan Sharma
Whole Time Director
over 16 years ago

Registered Trademarks

Ele International Aimil

[Class : 9] Testing And Measurement Instrumentation; Namely, Instruments For Measuring The Properties Of Engineering Construction Materials Such As But Not Limited To Concrete, Asphalt And Soil; Instruments For Measuring Contaminants In Soil, Air, Water, And Other Liquids; And Instruments For Gathering Meteorological Information And Parts Therefore

Aimil (Device) Aimil

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services.

Aimil (Device) Aimil

[Class : 37] Building, Construction, Repairs. Installation Services And All Services Included In Class 37.
View +4 more Brands for Aimil Limited.

Charges

84 Crore
30 December 2017
Icici Bank Limited
5 Crore
25 May 2016
Hdfc Bank Limited
11 Crore
03 October 2015
Hdfc Bank Limited
11 Crore
22 February 2011
Citi Bank N.a.
9 Crore
28 November 1989
State Bank Of India
47 Crore
22 June 2016
Citi Bank N.a.
9 Crore
26 March 1997
State Bank Of India
7 Lak
28 November 1989
State Bank Of India
0
25 May 2016
Hdfc Bank Limited
0
30 December 2017
Others
0
03 October 2015
Hdfc Bank Limited
0
22 June 2016
Citi Bank N.a.
0
22 February 2011
Citi Bank N.a.
0
26 March 1997
State Bank Of India
0
28 November 1989
State Bank Of India
0
25 May 2016
Hdfc Bank Limited
0
30 December 2017
Others
0
03 October 2015
Hdfc Bank Limited
0
22 June 2016
Citi Bank N.a.
0
22 February 2011
Citi Bank N.a.
0
26 March 1997
State Bank Of India
0

Documents

Form DPT-3-18032021-signed
Form PAS-6-05022021_signed
Form DIR-12-17122020_signed
Interest in other entities;-16122020
Optional Attachment-(1)-16122020
Form DIR-12-16122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Evidence of cessation;-16122020
List of depositors-08122020
Auditor?s certificate-08122020
Form PAS-6-26112020_signed
Form PAS-6-25112020_signed
Optional Attachment-(1)-25112020
Form PAS-6-15092020_signed
Form PAS-6-14092020_signed
Form PAS-6-11092020_signed
Optional Attachment-(1)-11092020
Form CHG-1-17082020_signed
Instrument(s) of creation or modification of charge;-17082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Optional Attachment-(1)-11082020
Form CHG-1-11082020_signed
Optional Attachment-(2)-11082020
Instrument(s) of creation or modification of charge;-11082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Form DPT-3-29072020-signed
Interest in other entities;-26062020
Form DIR-12-26062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062020
Evidence of cessation;-26062020