Company Information

CIN
Status
Date of Incorporation
02 April 1984
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Devesh Agarwal
Devesh Agarwal
Director/Designated Partner
over 2 years ago
Ashita Agarwal
Ashita Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Deepak Agarwal
Deepak Agarwal
Director
about 18 years ago
Mani Agarwal
Mani Agarwal
Director
about 20 years ago
Navin Dalal
Navin Dalal
Director
about 20 years ago

Registered Trademarks

Pkw (Device) Aman Industries

[Class : 21] Kitchen Utensils & Containers , Pressure Cookers & Pans (Non Electric) Glassware Utensils, Kitchin Accessories In Class 21.

Charges

2 Crore
20 June 2018
Citicorp Finance India Limited
72 Lak
02 July 2012
Hdfc Bank Limited
19 Lak
02 July 2012
Hdfc Bank Limited
19 Lak
21 January 2009
State Bank Of Bikaner & Jaipur
1 Crore
15 February 2012
Srei Equipment Finance Private Limited
72 Lak
15 February 2012
Srei Equipment Finance Private Limited
50 Lak
29 April 2023
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 December 2021
Hdfc Bank Limited
0
20 June 2018
Others
0
15 February 2012
Srei Equipment Finance Private Limited
0
15 February 2012
Srei Equipment Finance Private Limited
0
21 January 2009
State Bank Of Bikaner & Jaipur
0
02 July 2012
Hdfc Bank Limited
0
29 April 2023
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 December 2021
Hdfc Bank Limited
0
20 June 2018
Others
0
15 February 2012
Srei Equipment Finance Private Limited
0
15 February 2012
Srei Equipment Finance Private Limited
0
21 January 2009
State Bank Of Bikaner & Jaipur
0
02 July 2012
Hdfc Bank Limited
0
29 April 2023
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 December 2021
Hdfc Bank Limited
0
20 June 2018
Others
0
15 February 2012
Srei Equipment Finance Private Limited
0
15 February 2012
Srei Equipment Finance Private Limited
0
21 January 2009
State Bank Of Bikaner & Jaipur
0
02 July 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-22092020-signed
Form DPT-3-21022020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-18112019-signed
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Instrument(s) of creation or modification of charge;-09072018
Form CHG-1-09072018_signed
Optional Attachment-(1)-09072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180709
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form AOC-4-05122016_signed
Form MGT-7-05122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Form ADT-1-29102016_signed
Copy of written consent given by auditor-29102016
Copy of resolution passed by the company-29102016