Company Information

CIN
Status
Date of Incorporation
27 November 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
28,533,000
Authorised Capital
30,000,000

Directors

Dilip Kumar
Dilip Kumar
Director
about 2 years ago
Pankaj Kumar
Pankaj Kumar
Director
over 7 years ago

Past Directors

Pradeep Kumar
Pradeep Kumar
Director
over 7 years ago
Farah Waseem
Farah Waseem
Director
over 9 years ago
Anas Shamim
Anas Shamim
Director
over 13 years ago
Aseem Abdullah
Aseem Abdullah
Director
over 26 years ago
Nadeem Alam
Nadeem Alam
Director
over 26 years ago
Waseem Alam
Waseem Alam
Director
over 26 years ago
Naseem Alam
Naseem Alam
Director
over 29 years ago
Shamim Alam
Shamim Alam
Managing Director
about 39 years ago

Registered Trademarks

Altum Acc Bokhara Palace

[Class : 19] Cement.

Maihar Gold Bokhara Palace

[Class : 19] Cement.

Bokhara Special Bokhara Palace

[Class : 19] Cement, Building Materials, (Non Mftallic), Non Metallic Rigid Pipes For Building; Asphalt, Pitch And Bitumen; Nonmetallic Transportable Buildings; Monuments, Not Of Metal.
View +2 more Brands for Bokhara Palace Private Limited.

Charges

2 Crore
03 October 2011
Jammu & Kashmir Bank Limited
4 Crore
25 September 2009
Bank Of India
2 Crore
25 September 2009
Bank Of India
2 Crore
23 February 2001
Sbi
40 Lak
11 August 1994
Allahabad Bank
4 Crore
23 January 2001
State Bank Of India
15 Lak
30 October 2019
Hdfc Bank Limited
2 Crore
30 June 2022
Hdfc Bank Limited
0
30 October 2019
Hdfc Bank Limited
0
25 September 2009
Bank Of India
0
11 August 1994
Allahabad Bank
0
03 October 2011
Jammu & Kashmir Bank Limited
0
23 February 2001
Sbi
0
23 January 2001
State Bank Of India
0
25 September 2009
Bank Of India
0
30 June 2022
Hdfc Bank Limited
0
30 October 2019
Hdfc Bank Limited
0
25 September 2009
Bank Of India
0
11 August 1994
Allahabad Bank
0
03 October 2011
Jammu & Kashmir Bank Limited
0
23 February 2001
Sbi
0
23 January 2001
State Bank Of India
0
25 September 2009
Bank Of India
0
30 June 2022
Hdfc Bank Limited
0
30 October 2019
Hdfc Bank Limited
0
25 September 2009
Bank Of India
0
11 August 1994
Allahabad Bank
0
03 October 2011
Jammu & Kashmir Bank Limited
0
23 February 2001
Sbi
0
23 January 2001
State Bank Of India
0
25 September 2009
Bank Of India
0

Documents

Form ADT-3-08102020_signed
Resignation letter-08102020
Form CHG-1-13012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200113
Optional Attachment-(1)-23122019
Optional Attachment-(3)-23122019
Optional Attachment-(2)-23122019
Instrument(s) of creation or modification of charge;-23122019
Optional Attachment-(1)-04122019
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Form INC-22-17102018_signed
Form MGT-14-17102018_signed
Copies of the utility bills as mentioned above (not older than two months)-17102018
Optional Attachment-(2)-17102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102018
Optional Attachment-(1)-17102018