Company Information

CIN
Status
Date of Incorporation
22 August 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,381,000
Authorised Capital
4,000,000

Directors

Ajay Kumar Gupta
Ajay Kumar Gupta
Director/Designated Partner
over 2 years ago
Sanjay Gupta
Sanjay Gupta
Director/Designated Partner
about 11 years ago
Varinder Gupta
Varinder Gupta
Director/Designated Partner
about 11 years ago

Past Directors

Sushma Gupta
Sushma Gupta
Additional Director
almost 8 years ago
Shagun Gupta
Shagun Gupta
Additional Director
over 10 years ago
Sunil Mittal
Sunil Mittal
Additional Director
over 11 years ago
Ajay Gupta
Ajay Gupta
Director
about 15 years ago
Himanshu Gupta
Himanshu Gupta
Director
about 15 years ago

Registered Trademarks

Ladder Aryan Enterprises

[Class : 19] Plywood, Decorative Plywood & Laminated Plywood, Block Board, Particle Board, Mdf Board & Sheets, Laminated Board & Sheets , Paper Based Laminated Sheets, Decorative Laminated Sheets, Sunmica, Flush Doors, Water Proof Plywood, Film Faced Plywood, Shuttering Ply,Penal Doors, Teak Plywood & Marine Plywood.

Agropine Aryan Enterprises

[Class : 19] Plywood, Block Board, Flush Doors. Mica, Marine Ply, Decorative Ply, Veneer, Film Faced Shuttering.

Forest Hill Aryan Enterprises

[Class : 19] Plywood, Block Board, Flush Doors, Vlica, Marine Ply, Decorative Ply, Veneer, Film Faced Shuttering
View +4 more Brands for Aryan Enterprises Private Limited.

Charges

2 Crore
02 March 2017
Hdfc Bank Limited
60 Lak
15 March 2011
Punjab National Bank
1 Crore
12 November 2005
The Bank Of Rajasthan Limited
40 Lak
15 July 2002
Indian Overseas Bank;
5 Lak
05 November 2004
Indian Overseas Bank;
15 Lak
15 February 2022
Hdfc Bank Limited
0
02 March 2017
Hdfc Bank Limited
0
12 November 2005
The Bank Of Rajasthan Limited
0
05 November 2004
Indian Overseas Bank;
0
15 March 2011
Punjab National Bank
0
15 July 2002
Indian Overseas Bank;
0
15 February 2022
Hdfc Bank Limited
0
02 March 2017
Hdfc Bank Limited
0
12 November 2005
The Bank Of Rajasthan Limited
0
05 November 2004
Indian Overseas Bank;
0
15 March 2011
Punjab National Bank
0
15 July 2002
Indian Overseas Bank;
0
15 February 2022
Hdfc Bank Limited
0
02 March 2017
Hdfc Bank Limited
0
12 November 2005
The Bank Of Rajasthan Limited
0
05 November 2004
Indian Overseas Bank;
0
15 March 2011
Punjab National Bank
0
15 July 2002
Indian Overseas Bank;
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-09012021_signed
Form DPT-3-09122020-signed
Auditor?s certificate-11032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112019
List of share holders, debenture holders;-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form INC-22-20032019_signed
Copy of board resolution authorizing giving of notice-20032019
Copies of the utility bills as mentioned above (not older than two months)-20032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20032019
Optional Attachment-(1)-20032019
List of share holders, debenture holders;-05122018
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form MGT-7-05122018_signed
Form AOC-4-05122018_signed
Optional Attachment-(1)-27102018
Form DIR-12-27102018_signed
Form DIR-12-25012018_signed
Optional Attachment-(1)-25012018
Proof of dispatch-25012018
Form DIR-11-25012018_signed
Acknowledgement received from company-25012018
Notice of resignation filed with the company-25012018
Notice of resignation;-25012018
Evidence of cessation;-25012018