Company Information

CIN
Status
Date of Incorporation
02 April 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,100,000
Authorised Capital
15,000,000

Directors

Saroj Agarwal
Saroj Agarwal
Director/Designated Partner
about 7 years ago
Vinod Agarwal
Vinod Agarwal
Director/Designated Partner
almost 8 years ago

Past Directors

Namit Agarwal
Namit Agarwal
Additional Director
about 5 years ago
Vineet Agarwal
Vineet Agarwal
Additional Director
about 7 years ago
Pawan Agarwal
Pawan Agarwal
Director
about 7 years ago
Kiran Devi Agarwal
Kiran Devi Agarwal
Director
about 8 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
about 8 years ago
Deepak Agarwal
Deepak Agarwal
Additional Director
over 8 years ago

Registered Trademarks

Alanis Alankar Automotives

[Class : 12] Vehicles; Apparatus For Locomotion By Land, Air Or Water.

Alanis Alankar Automotives

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audiovisual, Optical, Weighing, Measuring, Signalling, Detecting, Testing, Inspecting, Life Saving And Teaching Apparatus And Instruments; Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling The Distribution Or Use Of Electricity; App...

Bijaka Alankar Alankar Automotives

[Class : 9] Switches, Push Buttons For Bells, Power Relays, Electronic Payment Terminals, Electrical Connectors, Fuses, Electric Wire Harnesses For Auto Mobile.
View +2 more Brands for Alankar Automotives Private Limited.

Charges

6 Crore
30 November 2018
Kotak Mahindra Bank Limited
6 Crore
27 October 2017
Axis Bank Limited
3 Crore
30 November 2018
Others
0
27 October 2017
Axis Bank Limited
0
30 November 2018
Others
0
27 October 2017
Axis Bank Limited
0

Documents

Form ADT-3-17022021_signed
Form DIR-12-04012021_signed
Form MGT-7-04012021_signed
Form AOC-4-04012021_signed
Resignation letter-31122020
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Optional Attachment-(1)-29122020
Instrument(s) of creation or modification of charge;-29122020
Form CHG-1-29122020_signed
Optional Attachment-(2)-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Optional Attachment-(2)-08102020
Optional Attachment-(1)-08102020
Interest in other entities;-08102020
Form DIR-12-08102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102020
Form DPT-3-20022020-signed
Form MSME FORM I-16112019_signed
Form DIR-12-16112019_signed
List of share holders, debenture holders;-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Form MGT-7-01112019_signed
Form AOC-4-01112019_signed
Optional Attachment-(1)-25102019
Instrument(s) of creation or modification of charge;-20082019