Company Information

CIN
Status
Date of Incorporation
08 June 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,814,400
Authorised Capital
11,000,000

Directors

Ashok Saraf
Ashok Saraf
Director/Designated Partner
almost 3 years ago
Umesh Kumar Balkrishna Modi
Umesh Kumar Balkrishna Modi
Director/Designated Partner
over 6 years ago
Pawan Kumar Mittal
Pawan Kumar Mittal
Director/Designated Partner
almost 15 years ago

Past Directors

Rajesh Kumar Balkrishna Modi
Rajesh Kumar Balkrishna Modi
Director
almost 12 years ago
Vipul Suresh Kumar Modi
Vipul Suresh Kumar Modi
Director
almost 12 years ago

Registered Trademarks

Binicocchi Italia Banbury Impex

[Class : 24] Fabric For Textile Use.

Michel Smith London Collection (Device... Banbury Impex

[Class : 24] Fabric For Textile Use.

Cerini (Label) Banbury Impex

[Class : 24] Textile Piece Goods Included In Class 24.
View +8 more Brands for Banbury Impex Private Limited.

Charges

26 Crore
13 June 2011
Dena Bank
1 Crore
30 April 2008
Dena Bank
2 Crore
12 December 2003
Dena Bank
10 Crore
22 December 2018
Icici Bank Limited
1 Crore
13 November 2003
Dena Bank
10 Crore
14 July 2017
Icici Bank Limited
2 Crore
14 July 2017
Others
0
12 December 2003
Dena Bank
0
22 December 2018
Others
0
30 April 2008
Dena Bank
0
13 November 2003
Dena Bank
0
13 June 2011
Dena Bank
0
14 July 2017
Others
0
12 December 2003
Dena Bank
0
22 December 2018
Others
0
30 April 2008
Dena Bank
0
13 November 2003
Dena Bank
0
13 June 2011
Dena Bank
0
14 July 2017
Others
0
12 December 2003
Others
0
22 December 2018
Others
0
30 April 2008
Dena Bank
0
13 November 2003
Dena Bank
0
13 June 2011
Dena Bank
0

Documents

Form MSME FORM I-15102020_signed
Form DPT-3-16062020-signed
Optional Attachment-(1)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(2)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form BEN - 2-21082019_signed
Declaration under section 90-21082019
Form DPT-3-29062019
Form ADT-1-13062019_signed
Copy of the intimation sent by company-13062019
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Form INC-22-29042019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of board resolution authorizing giving of notice-23042019
Form CHG-1-24012019_signed
Instrument(s) of creation or modification of charge;-24012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190124
Form CHG-1-26122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181226