Company Information

CIN
Status
Date of Incorporation
05 June 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Eti Jain
Eti Jain
Director/Designated Partner
over 2 years ago
Padam Chand Jain
Padam Chand Jain
Whole Time Director
over 2 years ago
Kamal Kumar Jain
Kamal Kumar Jain
Director/Designated Partner
about 4 years ago
Ankit Jain
Ankit Jain
Whole Time Director
over 16 years ago
Shravan Kumar Godika
Shravan Kumar Godika
Director
almost 18 years ago
Sher Singh Jain
Sher Singh Jain
Director
almost 18 years ago

Past Directors

Jugal Bhanot
Jugal Bhanot
Director
almost 6 years ago
Pramod Jain
Pramod Jain
Whole Time Director
over 18 years ago
Sunil Jain
Sunil Jain
Whole Time Director
over 18 years ago
Nand Kishore Jain
Nand Kishore Jain
Director
over 29 years ago

Registered Trademarks

Aurum Arl Infratech

[Class : 19] Engineered Quarts Stone Slabs.

Ankur Mahashakti Arl Infratech

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores.

Ankur Spectra Arl Infratech

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores.
View +4 more Brands for Arl Infratech Limited.

Charges

125 Crore
26 July 2019
Icici Bank Limited
10 Crore
05 July 2019
Hdfc Bank Limited
30 Crore
30 July 2011
State Bank Of India
7 Crore
30 July 2011
State Bank Of India
15 Crore
30 July 2011
State Bank Of India
4 Crore
30 July 2011
State Bank Of India
2 Crore
30 July 2011
State Bank Of India
42 Lak
30 July 2011
State Bank Of India
4 Crore
30 July 2011
State Bank Of India
29 Lak
23 March 2009
Bank Of Baroda
7 Crore
22 April 2011
Bank Of Baroda
15 Crore
02 August 2005
Bank Of Baroda
5 Crore
23 December 2008
Bank Of Baroda
3 Crore
27 March 2006
Bank Of Baroda
2 Crore
28 December 2004
Bank Of Baroda
30 Crore
17 February 2021
Hdfc Bank Limited
85 Crore
05 July 2019
Hdfc Bank Limited
0
30 July 2011
State Bank Of India
0
26 July 2019
Others
0
17 February 2021
Hdfc Bank Limited
0
23 December 2008
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
28 December 2004
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
30 July 2011
State Bank Of India
0
02 August 2005
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
30 July 2011
State Bank Of India
0
23 March 2009
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
22 April 2011
Bank Of Baroda
0
05 July 2019
Hdfc Bank Limited
0
30 July 2011
State Bank Of India
0
26 July 2019
Others
0
17 February 2021
Hdfc Bank Limited
0
23 December 2008
Bank Of Baroda
0
27 March 2006
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
28 December 2004
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
30 July 2011
State Bank Of India
0
02 August 2005
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
30 July 2011
State Bank Of India
0
23 March 2009
Bank Of Baroda
0
30 July 2011
State Bank Of India
0
22 April 2011
Bank Of Baroda
0

Documents

Form MR-1-22032021_signed
Form MR-1-13022021_signed
Form MR-1-05012021_signed
Form MGT-14-29122020
Form MR-1-29122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29122020
Optional Attachment-(1)-29122020
Copy of shareholders resolution-29122020
Copy of board resolution-29122020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-29122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Form PAS-6-28112020_signed
Optional Attachment-(1)-23112020
Form MSME FORM I-26092020_signed
Form DPT-3-24092020-signed
Form PAS-6-23092020_signed
Optional Attachment-(1)-15092020
Form MGT-14-25082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082020
Form DPT-3-02032020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03012020
Form DIR-12-03012020_signed
Form MGT-7-30122019_signed
Form MGT-14-26122019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191226
Optional Attachment-(2)-24122019
List of share holders, debenture holders;-24122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122019
Copy of MGT-8-24122019
Optional Attachment-(1)-24122019