Company Information

CIN
Status
Date of Incorporation
06 January 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
21,000,000
Authorised Capital
21,000,000

Directors

Ripudaman Jogindar Uberoi
Ripudaman Jogindar Uberoi
Director
about 2 years ago
Sandeep Inderjeet Suri
Sandeep Inderjeet Suri
Director/Designated Partner
over 2 years ago
Prakashrao Prasadarao Lanka
Prakashrao Prasadarao Lanka
Director
almost 15 years ago

Past Directors

Rumeet Kaur Uberoi
Rumeet Kaur Uberoi
Director
over 5 years ago
Urvi Sandeep Suri
Urvi Sandeep Suri
Director
over 5 years ago

Registered Trademarks

Interpan Aurolam Industries

[Class : 20] Particle Boards,Furniture, Mirrors, Picture Frames; Goods(not Included In Other Classes) Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitutes For All These Materials, Or Of Plastics

Aurolam Aurolam Industries

[Class : 20] Particle Boards,,Furniture, Mirrors, Picture Frames; Goods(not Included In Other Classes) Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitutes For All These Materials, Or Of Plastics

Nandi Aurolam Industries

[Class : 20] Particle Board,Furniture, Mirrors, Picture Frames; Goods(not Included In Other Classes) Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitutes For All These Materials, Or Of Plastics
View +1 more Brands for Aurolam Industries Private Limited.

Charges

0
08 November 2011
Axis Bank Limited
5 Crore
25 February 2011
Axis Bank Limited
5 Crore
25 February 2011
Axis Bank Limited
0
08 November 2011
Axis Bank Limited
0
25 February 2011
Axis Bank Limited
0
08 November 2011
Axis Bank Limited
0

Documents

Form DPT-3-24122020-signed
Form ADT-1-07112020_signed
Optional Attachment-(1)-07112020
Copy of written consent given by auditor-07112020
Copy of the intimation sent by company-07112020
Copy of resolution passed by the company-07112020
Form DPT-3-06112020_signed
List of share holders, debenture holders;-06112020
Directors report as per section 134(3)-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Form AOC-4-06112020_signed
Form MGT-7-06112020_signed
Form DIR-12-02102020_signed
Optional Attachment-(1)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Form MGT-7-08122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Form CHG-4-16052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170510
Letter of the charge holder stating that the amount has been satisfied-10052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022017
Directors report as per section 134(3)-03022017
Form AOC-4-03022017_signed
List of share holders, debenture holders;-02022017
Form MGT-7-02022017_signed
Form MGT-7-301115.OCT
Form AOC-4-281115.OCT