Company Information

CIN
Status
Date of Incorporation
18 May 2001
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,220,000
Authorised Capital
12,500,000

Directors

Utkarsh Agrawal
Utkarsh Agrawal
Director/Designated Partner
over 2 years ago
Paras Agrawal
Paras Agrawal
Director/Designated Partner
over 2 years ago
Harsh Agarwal
Harsh Agarwal
Director/Designated Partner
over 2 years ago
Vivek Benara
Vivek Benara
Director
over 24 years ago
Panna Lal Jain
Panna Lal Jain
Director
over 24 years ago

Past Directors

Sarla Jain
Sarla Jain
Director
over 24 years ago
Ketaki Benara
Ketaki Benara
Director
over 24 years ago

Registered Trademarks

Benpro Benara International

[Class : 4] Lubricants And Oil

Charges

55 Crore
28 July 2018
Dewan Housing Finance Corporation Limited
14 Crore
04 March 2015
Icici Bank Limited
7 Crore
27 September 2012
Tata Capital Financial Services Limited
1 Crore
06 January 2012
Axis Bank Ltd.
2 Crore
23 March 2010
Axis Bank Limited
1 Crore
24 September 2009
Idbi Bank Ltd.
2 Crore
13 December 2007
Icici Home Finance Company Limited
2 Crore
08 November 2007
State Bank Of India
1 Crore
17 January 2003
Kotak Mahindra Primus Limited
1 Crore
03 December 2001
Kotak Mahindra Primus Limited
3 Crore
19 September 2001
Canara Bank
1 Crore
19 September 2001
Canara Bank
50 Lak
18 September 2001
Canara Bank
2 Crore
06 January 2004
Canara Bank
60 Lak
08 April 2021
Axis Bank Limited
13 Crore
20 January 2011
Tata Capital Limited
0
27 July 2013
Tata Capital Financial Services Limited
0
10 February 2011
Tata Capital Limited
0
03 December 2001
Kotak Mahindra Primus Limited
0
04 March 2015
Icici Bank Limited
0
27 September 2012
Tata Capital Financial Services Limited
0
23 March 2010
Axis Bank Limited
0
17 January 2003
Kotak Mahindra Primus Limited
0
06 January 2012
Axis Bank Ltd.
0
08 April 2021
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
28 July 2018
Others
0
19 September 2001
Canara Bank
0
24 September 2009
Idbi Bank Ltd.
0
13 December 2007
Icici Home Finance Company Limited
0
08 November 2007
State Bank Of India
0
06 January 2004
Canara Bank
0
19 September 2001
Canara Bank
0
18 September 2001
Canara Bank
0
20 January 2011
Tata Capital Limited
0
27 July 2013
Tata Capital Financial Services Limited
0
10 February 2011
Tata Capital Limited
0
03 December 2001
Kotak Mahindra Primus Limited
0
04 March 2015
Icici Bank Limited
0
27 September 2012
Tata Capital Financial Services Limited
0
23 March 2010
Axis Bank Limited
0
17 January 2003
Kotak Mahindra Primus Limited
0
06 January 2012
Axis Bank Ltd.
0
08 April 2021
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
28 July 2018
Others
0
19 September 2001
Canara Bank
0
24 September 2009
Idbi Bank Ltd.
0
13 December 2007
Icici Home Finance Company Limited
0
08 November 2007
State Bank Of India
0
06 January 2004
Canara Bank
0
19 September 2001
Canara Bank
0
18 September 2001
Canara Bank
0
04 December 2023
Axis Bank Limited
0
20 January 2011
Tata Capital Limited
0
27 July 2013
Tata Capital Financial Services Limited
0
10 February 2011
Tata Capital Limited
0
03 December 2001
Kotak Mahindra Primus Limited
0
04 March 2015
Icici Bank Limited
0
27 September 2012
Tata Capital Financial Services Limited
0
06 January 2012
Axis Bank Ltd.
0
17 January 2003
Kotak Mahindra Primus Limited
0
23 March 2010
Axis Bank Limited
0
08 April 2021
Axis Bank Limited
0
20 July 2021
Axis Bank Limited
0
28 July 2018
Others
0
06 January 2004
Canara Bank
0
19 September 2001
Canara Bank
0
18 September 2001
Canara Bank
0
19 September 2001
Canara Bank
0
13 December 2007
Icici Home Finance Company Limited
0
08 November 2007
State Bank Of India
0
24 September 2009
Idbi Bank Ltd.
0

Documents

Form BEN - 2-01102020_signed
Form BEN - 2-01102020_signed
Declaration under section 90-29092020
Form INC-22-23012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23012020
Copies of the utility bills as mentioned above (not older than two months)-23012020
Notice of resignation;-18012020
Optional Attachment-(1)-18012020
Proof of dispatch-18012020
Acknowledgement received from company-18012020
Evidence of cessation;-18012020
Form DIR-11-18012020_signed
Notice of resignation filed with the company-18012020
Form DIR-12-18012020_signed
Form DIR-12-14122019_signed
Form AOC-4-13122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Interest in other entities;-27112019
Optional Attachment-(3)-27112019
Optional Attachment-(2)-27112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Declaration by first director-27112019
Notice of resignation;-27112019
Evidence of cessation;-27112019
Form ADT-1-26112019_signed
Copy of the intimation sent by company-26112019
Copy of resolution passed by the company-26112019