Company Information

CIN
Status
Date of Incorporation
15 March 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
136,013,000
Authorised Capital
200,000,000

Directors

Vikram Omprakash Agrawal
Vikram Omprakash Agrawal
Director/Designated Partner
over 2 years ago
Chaitanya Agarwal
Chaitanya Agarwal
Director/Designated Partner
over 2 years ago
Aditya Omprakash Agarwal
Aditya Omprakash Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Nupura Agarwal
Nupura Agarwal
Director
about 9 years ago
Rekha Vikram Agarwal
Rekha Vikram Agarwal
Director
about 25 years ago
Omprakash Agarwal
Omprakash Agarwal
Director
over 27 years ago

Registered Trademarks

Adesh Asian Mills Pvt

[Class : 6] Mild Steel Erw & Seamless, Black & Galvanised Pipes & Tubes.

Narmada Asian Mills Pvt

[Class : 6] Mild Steel Black Pipes And Tubes, Included In Class 6.

Jai Ambe Asian Mills Pvt

[Class : 6] Mild Steel Black Pipes And Tubes.
View +1 more Brands for Asian Mills Private Limited.

Charges

210 Crore
21 August 2018
Hdfc Bank Limited
70 Crore
07 June 2017
Hdfc Bank Limited
65 Crore
27 April 2015
Hdfc Bank Limited
10 Crore
30 January 2015
Hdfc Bank Limited
25 Crore
01 August 2001
The Karur Vysya Bank Limited
40 Crore
01 August 2001
The Karur Vysya Bank Limited
0
21 August 2018
Hdfc Bank Limited
0
27 April 2015
Hdfc Bank Limited
0
07 June 2017
Hdfc Bank Limited
0
30 January 2015
Hdfc Bank Limited
0
01 August 2001
The Karur Vysya Bank Limited
0
21 August 2018
Hdfc Bank Limited
0
27 April 2015
Hdfc Bank Limited
0
07 June 2017
Hdfc Bank Limited
0
30 January 2015
Hdfc Bank Limited
0
01 August 2001
The Karur Vysya Bank Limited
0
21 August 2018
Hdfc Bank Limited
0
27 April 2015
Hdfc Bank Limited
0
07 June 2017
Hdfc Bank Limited
0
30 January 2015
Hdfc Bank Limited
0

Documents

Form CHG-1-16102020_signed
Instrument(s) of creation or modification of charge;-16102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form DPT-3-13082020-signed
Form DPT-3-31012020-signed
Form BEN - 2-27122019_signed
Declaration under section 90-26122019
Optional Attachment-(1)-26122019
Form AOC-4(XBRL)-22112019_signed
Form MGT-7-22112019_signed
Copy of MGT-8-21112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
List of share holders, debenture holders;-21112019
Instrument(s) of creation or modification of charge;-29082019
Optional Attachment-(1)-29082019
Form CHG-1-29082019_signed
Optional Attachment-(2)-29082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190829
Form DPT-3-26072019
Form MSME FORM I-08062019_signed
Form MGT-14-14052019_signed
Form DIR-12-14052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08052019
Optional Attachment-(1)-08052019
Optional Attachment-(1)-08052019
Optional Attachment-(2)-08052019
Instrument(s) of creation or modification of charge;-29032019
Form CHG-1-29032019_signed
Optional Attachment-(1)-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329