Company Information

CIN
Status
Date of Incorporation
20 July 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,366,500
Authorised Capital
12,500,000

Directors

Vipul Jain
Vipul Jain
Director/Designated Partner
about 3 years ago
Kusum Lata Jain
Kusum Lata Jain
Director/Designated Partner
about 11 years ago
Kapil Jain
Kapil Jain
Director/Designated Partner
over 13 years ago

Registered Trademarks

Benson Polymers Let's Bond Better Benson Polymers

[Class : 1] Adhesives And Chemicals, Adhesives For Use In Industry; Putties, Sealants And Other Paste Fillers, Synthetic Resins

Polyfix Benson Polymers

[Class : 1] Adhesives And Chemicals For Use In Industry, Science And Photography; Unprocessed Artificial Resins, Synthetic Resins, Unprocessed Plastics; Fire Extinguishing And Fire Prevention Compositions; Tempering And Soldering Preparations; Chemical Activator For Adhesive, Glue For Industrial Purposes; Putties, Sealants, Binders And Other Paste Fillers;

Benson Polymers Benson Polymers

[Class : 1] Adhesives And Chemicals, Adhesives For Use In Industry; Putties, Sealants And Other Paste Fillers, Synthetic Resins
View +13 more Brands for Benson Polymers Limited.

Charges

3 Crore
20 June 2018
Daimler Financial Services India Private Limited
40 Lak
13 November 2017
Toyota Financial Services India Limited
29 Lak
27 October 2015
Vijaya Bank
12 Lak
30 November 2010
Bank Of Baroda
2 Crore
20 June 2004
Vijaya Bank
4 Lak
19 January 2017
Icici Bank Limited
28 Lak
08 October 2010
Vijaya Bank
10 Lak
10 March 2020
Indusind Bank Ltd.
5 Lak
02 March 2020
Indusind Bank Ltd.
9 Lak
27 August 2021
Hdfc Bank Limited
34 Lak
08 November 2023
Others
0
16 October 2023
Others
0
06 July 2023
Others
0
16 February 2023
United Bank Of India
0
05 September 2022
Others
0
28 July 2022
Others
0
03 June 2022
Others
0
27 August 2021
Hdfc Bank Limited
0
10 March 2020
Others
0
02 March 2020
Others
0
19 January 2017
Others
0
20 June 2018
Others
0
30 November 2010
Others
0
27 October 2015
Vijaya Bank
0
13 November 2017
Others
0
20 June 2004
Vijaya Bank
0
08 October 2010
Vijaya Bank
0
08 November 2023
Others
0
16 October 2023
Others
0
06 July 2023
Others
0
16 February 2023
United Bank Of India
0
05 September 2022
Others
0
28 July 2022
Others
0
03 June 2022
Others
0
27 August 2021
Hdfc Bank Limited
0
10 March 2020
Others
0
02 March 2020
Others
0
19 January 2017
Others
0
20 June 2018
Others
0
30 November 2010
Others
0
27 October 2015
Vijaya Bank
0
13 November 2017
Others
0
20 June 2004
Vijaya Bank
0
08 October 2010
Vijaya Bank
0
08 November 2023
Others
0
16 October 2023
Others
0
06 July 2023
Others
0
16 February 2023
United Bank Of India
0
05 September 2022
Others
0
28 July 2022
Others
0
03 June 2022
Others
0
27 August 2021
Hdfc Bank Limited
0
10 March 2020
Others
0
02 March 2020
Others
0
19 January 2017
Others
0
20 June 2018
Others
0
30 November 2010
Others
0
27 October 2015
Vijaya Bank
0
13 November 2017
Others
0
20 June 2004
Vijaya Bank
0
08 October 2010
Vijaya Bank
0

Documents

Form CHG-1-14052020_signed
Optional Attachment-(1)-14052020
Instrument(s) of creation or modification of charge;-14052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200514
CERTIFICATE OF REGISTRATION OF CHARGE-20200514
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Supplementary or Test audit report under section 143-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC-4-30112019_signed
Form AOC - 4 CFS-30112019
Form ADT-1-19042019_signed
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Form CHG-4-18012019-signed
Form MGT-14-01122018_signed
Optional Attachment-(1)-01122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122018
Letter of the charge holder stating that the amount has been satisfied-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Optional Attachment-(1)-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed