Company Information

CIN
Status
Date of Incorporation
18 June 1997
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Ashiq Hussain Banday
Ashiq Hussain Banday
Director/Designated Partner
almost 3 years ago
Din Mohamad Banday
Din Mohamad Banday
Director/Designated Partner
over 28 years ago

Past Directors

Zahoor Ahmed
Zahoor Ahmed
Director
over 28 years ago
Arshad Thakur
Arshad Thakur
Director
over 28 years ago

Registered Trademarks

Hidden Valley Banday Impex

[Class : 30] Spices, Tea & Saffron.

Castle Berry Banday Impex

[Class : 30] Spices, Tea & Saffron.

Hidden Valley Banday Impex

[Class : 30] Spices, Tea & Saffron.
View +8 more Brands for Banday Impex Private Limited.

Charges

11 Crore
04 January 2018
The Jammu And Kashmir Bank Limited
2 Crore
07 October 2003
The Jammu And Kashmir Bank Limited
8 Crore
18 May 2002
Punjab National Bank
35 Lak
12 November 2001
Punjab National Bank
25 Lak
04 January 2018
The Jammu And Kashmir Bank Limited
0
07 October 2003
The Jammu And Kashmir Bank Limited
0
18 May 2002
Punjab National Bank
0
12 November 2001
Punjab National Bank
0
04 January 2018
The Jammu And Kashmir Bank Limited
0
07 October 2003
The Jammu And Kashmir Bank Limited
0
18 May 2002
Punjab National Bank
0
12 November 2001
Punjab National Bank
0

Documents

Form ADT-1-30012020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30012020
List of share holders, debenture holders;-30012020
Directors report as per section 134(3)-30012020
Copy of written consent given by auditor-30012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020
Copy of resolution passed by the company-30012020
Form AOC-4-30012020_signed
Form MGT-7-30012020_signed
Form AOC - 4 CFS-21122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Statement of Subsidiaries as per section 129 - Form AOC-1-14122018
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Instrument(s) of creation or modification of charge;-15052018
Form CHG-1-15052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180515
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180515
Form AOC-4-04122017_signed
Form MGT-7-03122017_signed
Directors report as per section 134(3)-29112017
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
Form ADT-1-01042017_signed
Copy of written consent given by auditor-01042017