Company Information

CIN
Status
Date of Incorporation
19 June 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
527,072,000
Authorised Capital
560,000,000

Directors

Supriya Gupta
Supriya Gupta
Director/Designated Partner
over 2 years ago
Raj Kapoor
Raj Kapoor
Wholetime Director
almost 8 years ago
Rupak Gupta
Rupak Gupta
Manager/Secretary
over 27 years ago

Past Directors

Varun Narain Sweth
Varun Narain Sweth
Director
over 19 years ago

Registered Trademarks

The Arts House Banaras House Engineering

[Class : 44] Hygienic And Beauty Care Services; Spa And Hairdressing; Skin & Beauty Salon Services, Parlour & Beauty Salon Services, Ayurvedic Treatment And Beauty Services; Health And Beauty Care.

The Arts House Banaras House Engineering

[Class : 43] Providing Food And Drink, Hospitality Services [Food And Drink], Temporary Accommodation, Cafes, Cafeterias, Resort, Resort Services, Bars, Hotels, Club, Motels, Resorts, Restaurants, Canteens, Banquet Hall, Coffee Shops, Ice Cream Parlours, Takeaway And Catering Services Included In Class 43.

The Arts House Banaras House Engineering

[Class : 35] Administrative Hotel Management; Hotel Management For Others; Business Administration Of Hotels; Hotel Business Management For Third Parties; Business Management Of Hotels For Others; Management Of Hotel Incentive Programs For Others; On Line Ordering Services In The Field Of Restaurant Take Out And Delivery; Retail Services For Foodstuffs; Food Kiosk Services B...
View +16 more Brands for Banaras House Engineering Private Limited.

Charges

15 Crore
25 August 2018
Pnb Housing Finance Limited
15 Crore
04 December 2017
Indusind Bank Ltd.
7 Crore
06 May 2011
Standard Chartered Bank
1 Crore
10 April 2023
Others
0
22 July 2022
Others
0
04 December 2017
Others
0
25 August 2018
Others
0
06 May 2011
Standard Chartered Bank
0
10 April 2023
Others
0
22 July 2022
Others
0
04 December 2017
Others
0
25 August 2018
Others
0
06 May 2011
Standard Chartered Bank
0
10 April 2023
Others
0
22 July 2022
Others
0
04 December 2017
Others
0
25 August 2018
Others
0
06 May 2011
Standard Chartered Bank
0
10 April 2023
Others
0
22 July 2022
Others
0
04 December 2017
Others
0
25 August 2018
Others
0
06 May 2011
Standard Chartered Bank
0
10 April 2023
Others
0
22 July 2022
Others
0
04 December 2017
Others
0
25 August 2018
Others
0
06 May 2011
Standard Chartered Bank
0

Documents

Form DPT-3-31122020
List of share holders, debenture holders;-23122020
Copy of MGT-8-23122020
Approval letter for extension of AGM;-23122020
Form MGT-7-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112020
Approval letter of extension of financial year of AGM-26112020
Form AOC-4(XBRL)-26112020_signed
Form DIR-12-31102020_signed
Optional Attachment-(2)-30102020
Optional Attachment-(1)-30102020
Form DPT-3-16092020-signed
Form CHG-4-04092020_signed
Letter of the charge holder stating that the amount has been satisfied-04092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200904
Form CHG-4-24082020_signed
Letter of the charge holder stating that the amount has been satisfied-21082020
Evidence of cessation;-11062020
Form DIR-12-11062020_signed
List of share holders, debenture holders;-03102019
Copy of MGT-8-03102019
Form MGT-7-03102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04092019
Form AOC-4(XBRL)-04092019_signed
Form DPT-3-30062019
Form SH-7-22032019-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-13032019
Optional Attachment-(1)-13032019
Copy of MGT-8-27112018
Form MGT-7-27112018_signed