Company Information

CIN
Status
Date of Incorporation
01 August 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
74,021,000
Authorised Capital
80,000,000

Directors

Prince Kumar Jaiswal
Prince Kumar Jaiswal
Director/Designated Partner
over 2 years ago
Anil Kumar Jaiswal
Anil Kumar Jaiswal
Director/Designated Partner
over 2 years ago
Siddh Jaiswal
Siddh Jaiswal
Director/Designated Partner
over 4 years ago
Sakshi Jaiswal
Sakshi Jaiswal
Director/Designated Partner
almost 8 years ago
Pooja Jaiswal
Pooja Jaiswal
Director/Designated Partner
over 9 years ago
Prashant Jaiswal
Prashant Jaiswal
Director
over 10 years ago
Arpit Jaiswal
Arpit Jaiswal
Director
over 10 years ago
Ashish Jaiswal
Ashish Jaiswal
Director
over 10 years ago
Geeta Jaiswal
Geeta Jaiswal
Director
about 27 years ago
Manoj Kumar Jaiswal
Manoj Kumar Jaiswal
Director
about 27 years ago
Manju Jaiswal
Manju Jaiswal
Director/Designated Partner
about 27 years ago
Sunil Kumar Jaiswal
Sunil Kumar Jaiswal
Director/Designated Partner
over 31 years ago

Past Directors

Ashok Kumar Jaiswal
Ashok Kumar Jaiswal
Director
over 31 years ago

Registered Trademarks

Banaras Swarn Kala Kendra Banaras Swarn Kala Kendra

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Jewellery, Precious Stones; Horological And Other Chronometric Instruments

Charges

17 Crore
30 June 2012
State Bank Of India
17 Crore
27 July 2015
Hdfc Bank Limited
10 Crore
06 September 2010
Bank Of Baroda
2 Crore
17 August 2023
State Bank Of India
0
06 September 2010
Bank Of Baroda
0
30 June 2012
State Bank Of India
0
27 July 2015
Hdfc Bank Limited
0
17 August 2023
State Bank Of India
0
06 September 2010
Bank Of Baroda
0
30 June 2012
State Bank Of India
0
27 July 2015
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-16072020
Form DIR-12-16072020_signed
Evidence of cessation;-16072020
Form MGT-7-18012020_signed
Form AOC-4(XBRL)-17012020_signed
List of share holders, debenture holders;-16012020
Optional Attachment-(1)-16012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012020
Form DIR-12-22112019_signed
Evidence of cessation;-19112019
Optional Attachment-(1)-19112019
Form DPT-3-08112019-signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-17072019-signed
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Form AOC-4(XBRL)-12122018_signed
Form MGT-7-12122018_signed
Optional Attachment-(1)-08122018
List of share holders, debenture holders;-08122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122018
Form AOC-4(XBRL)-28022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022018
Optional Attachment-(1)-26022018
Form MGT-14-07022018_signed