Company Information

CIN
Status
Date of Incorporation
15 December 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,750,000
Authorised Capital
10,000,000

Directors

Amit Choudhary
Amit Choudhary
Director
almost 3 years ago
Arjun Choudhary
Arjun Choudhary
Beneficial Owner
over 6 years ago
Arjun Lal Choudhary
Arjun Lal Choudhary
Director
almost 31 years ago

Past Directors

Deepak Choudhary
Deepak Choudhary
Additional Director
about 5 years ago
Bhanwari Choudary
Bhanwari Choudary
Additional Director
about 11 years ago

Registered Trademarks

Ampl Arjun Metals

[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments; Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images; Magnetic Data Carriers, Recording Discs; Automatic Vending Machines And Mechanisms For Coin Operate...

Ampl Arjun Metals

[Class : 8] Hand Tools And Implements(hand Operated); Cutlery; Side Arms; Razors

Ampl Arjun Metals

[Class : 35] Retail Wholesale & Franchise Business Of Common Metals And Their Alloys; Machines And Machine Tools; Motors And Engines Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments; Hand Tools And Implements (Hand Operated); Rubber, F...
View +6 more Brands for Arjun Metals Private Limited.

Charges

2 Crore
24 May 2019
Syndicate Bank
28 Lak
17 July 2015
Syndicate Bank
1 Crore
10 March 2014
Syndicate Bank
1 Crore
22 September 2012
State Bank Of India
5 Lak
16 December 2015
Bank Of India
1 Crore
08 December 2014
Bank Of India
3 Crore
02 February 2015
Bank Of India
1 Crore
07 September 2010
Bank Of India
5 Crore
31 December 2010
The Federal Bank Ltd.
8 Lak
14 February 2005
Bank Of Baroda
3 Crore
28 December 2001
State Bank Of Bikaner & Jaipur
60 Lak
31 October 2001
State Bank Of Bikaner & Jaipur
5 Lak
19 June 2020
Canara Bank
32 Lak
09 August 2019
Syndicate Bank
10 Lak
17 July 2015
Canara Bank
0
24 May 2019
Syndicate Bank
0
07 December 2021
Canara Bank
0
22 September 2012
State Bank Of India
0
19 June 2020
Canara Bank
0
09 August 2019
Syndicate Bank
0
31 December 2010
The Federal Bank Ltd.
0
02 February 2015
Bank Of India
0
07 September 2010
Bank Of India
0
08 December 2014
Bank Of India
0
31 October 2001
State Bank Of Bikaner & Jaipur
0
28 December 2001
State Bank Of Bikaner & Jaipur
0
16 December 2015
Bank Of India
0
10 March 2014
Syndicate Bank
0
14 February 2005
Bank Of Baroda
0
17 July 2015
Canara Bank
0
24 May 2019
Syndicate Bank
0
07 December 2021
Canara Bank
0
22 September 2012
State Bank Of India
0
19 June 2020
Canara Bank
0
09 August 2019
Syndicate Bank
0
31 December 2010
The Federal Bank Ltd.
0
02 February 2015
Bank Of India
0
07 September 2010
Bank Of India
0
08 December 2014
Bank Of India
0
31 October 2001
State Bank Of Bikaner & Jaipur
0
28 December 2001
State Bank Of Bikaner & Jaipur
0
16 December 2015
Bank Of India
0
10 March 2014
Syndicate Bank
0
14 February 2005
Bank Of Baroda
0

Documents

Form DIR-12-02112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112020
Interest in other entities;-02112020
Optional Attachment-(2)-02112020
Optional Attachment-(1)-02112020
Form CHG-1-20072020_signed
Letter of the charge holder stating that the amount has been satisfied-20072020
Instrument(s) of creation or modification of charge;-20072020
Form CHG-4-20072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
Form MGT-14-27062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062020
Form CHG-4-18052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200518
Letter of the charge holder stating that the amount has been satisfied-14052020
Form MGT-14-26032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032020
Form DPT-3-10022020-signed
Shareholders-MGT_7_R24704462_CFCADM00493_20191230171950.xlsm
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-24112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form CHG-1-09092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190909
Instrument(s) of creation or modification of charge;-07092019
Optional Attachment-(1)-07092019