Company Information

CIN
Status
Date of Incorporation
19 April 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
20,000,000

Directors

Nikesh Jaiswal
Nikesh Jaiswal
Director/Designated Partner
over 2 years ago
Amrita Jaiswal
Amrita Jaiswal
Director/Designated Partner
over 2 years ago
Mukesh Jaiswal
Mukesh Jaiswal
Director/Designated Partner
about 6 years ago
Santosh Kumar Jaiswal
Santosh Kumar Jaiswal
Director
over 21 years ago

Past Directors

Gulabi Devi Jaiswal
Gulabi Devi Jaiswal
Director
over 21 years ago

Registered Trademarks

Benchmark Benchmark Developers

[Class : 37] Construction Supervision; Construction Services, Namely, Excavation; Construction Consultancy; Construction, Repair And Maintenance Of Buildings, And Providing Information Relating Thereto.

Benchmark Benchmark Developers

[Class : 36] Real Estate Affairs; Real Estate Consultancy; Real Estate Management; Real Estate Investment Management; Real Estate Appraisal And Evaluation

Benchmark Developers Pvt. Ltd. At... Benchmark Developers

[Class : 36] Real Estate Affairs; Real Estate Consultancy; Real Estate Management; Real Estate Investment Management; Real Estate Appraisal And Evaluation
View +7 more Brands for Benchmark Developers Private Limited.

Charges

9 Crore
13 December 2018
Kotak Mahindra Bank Limited
7 Crore
29 September 2015
State Bank Of India
5 Crore
28 August 2014
Steel Emporium Ltd
4 Crore
01 December 2011
State Bank Of India
5 Crore
20 April 2009
State Bank Of India
2 Crore
16 April 2021
Kotak Mahindra Bank Limited
9 Crore
21 August 2023
Others
0
24 February 2022
State Bank Of India
0
16 April 2021
Others
0
13 December 2018
Others
0
20 April 2009
State Bank Of India
0
01 December 2011
State Bank Of India
0
29 September 2015
State Bank Of India
0
28 August 2014
Steel Emporium Ltd
0
30 December 2023
Others
0
21 August 2023
Others
0
24 February 2022
State Bank Of India
0
16 April 2021
Others
0
13 December 2018
Others
0
20 April 2009
State Bank Of India
0
01 December 2011
State Bank Of India
0
29 September 2015
State Bank Of India
0
28 August 2014
Steel Emporium Ltd
0

Documents

Form DPT-3-15122020-signed
Form DIR-12-14102020_signed
Form DPT-3-24062020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-16122019_signed
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-28082019
Optional Attachment-(1)-10052019
Form DIR-12-10052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052019
Form CHG-1-20022019_signed
Instrument(s) of creation or modification of charge;-20022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190220
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form CHG-4-29052018_signed
Letter of the charge holder stating that the amount has been satisfied-29052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180529
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Directors report as per section 134(3)-27122017
Form AOC-4-27122017_signed