Company Information

CIN
Status
Date of Incorporation
26 December 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
41,100,000
Authorised Capital
43,000,000

Directors

Vandana Bansal
Vandana Bansal
Director/Designated Partner
almost 2 years ago
Rohit Bansal
Rohit Bansal
Director/Designated Partner
about 2 years ago
Ashok Kumar Bansal
Ashok Kumar Bansal
Director/Designated Partner
about 2 years ago
Roshan Lal Agarwala
Roshan Lal Agarwala
Director/Designated Partner
about 2 years ago
Suresh Kumar Bansal
Suresh Kumar Bansal
Director/Designated Partner
over 2 years ago
Vivek Bansal
Vivek Bansal
Director/Designated Partner
over 2 years ago
Shiv Prasad Agarwala
Shiv Prasad Agarwala
Director/Designated Partner
over 2 years ago
Binod Kumar Bansal
Binod Kumar Bansal
Director/Designated Partner
almost 3 years ago
Akhil Bansal
Akhil Bansal
Director/Designated Partner
almost 3 years ago
Saurav Bansal
Saurav Bansal
Director/Designated Partner
almost 3 years ago
Saroj Devi Bansal
Saroj Devi Bansal
Beneficial Owner
almost 6 years ago
Harsh Bansal
Harsh Bansal
Director/Designated Partner
almost 6 years ago
Aditi Bansal
Aditi Bansal
Beneficial Owner
almost 6 years ago
Santosh Devi Agarwal
Santosh Devi Agarwal
Beneficial Owner
almost 6 years ago
Rahul Bansal
Rahul Bansal
Beneficial Owner
almost 6 years ago
Siddharth Bansal
Siddharth Bansal
Beneficial Owner
almost 6 years ago
Deepak Bansal
Deepak Bansal
Beneficial Owner
almost 6 years ago
Raj Bansal
Raj Bansal
Beneficial Owner
almost 33 years ago

Charges

10 Crore
24 September 1997
Industrial Investment Bank Of India
1 Crore
10 December 1996
Uco Bank
6 Crore
04 June 2009
Uco Bank
76 Lak
16 September 2008
Uco Bank
42 Lak
13 October 2003
Uco Bank
80 Lak
27 September 2001
Uco Bank
1 Crore
24 September 2001
Uco Bank
1 Crore
23 July 2004
Uco Bank
52 Lak
04 November 2020
Uco Bank
1 Crore
24 September 2019
Uco Bank
75 Lak
10 December 1996
Uco Bank
0
24 September 2019
Uco Bank
0
04 November 2020
Uco Bank
0
23 July 2004
Uco Bank
0
24 September 2001
Uco Bank
0
27 September 2001
Uco Bank
0
13 October 2003
Uco Bank
0
04 June 2009
Uco Bank
0
16 September 2008
Uco Bank
0
24 September 1997
Industrial Investment Bank Of India
0
10 December 1996
Uco Bank
0
24 September 2019
Uco Bank
0
04 November 2020
Uco Bank
0
23 July 2004
Uco Bank
0
24 September 2001
Uco Bank
0
27 September 2001
Uco Bank
0
13 October 2003
Uco Bank
0
04 June 2009
Uco Bank
0
16 September 2008
Uco Bank
0
24 September 1997
Industrial Investment Bank Of India
0
27 December 2023
Uco Bank
0
10 December 1996
Uco Bank
0
24 September 2019
Uco Bank
0
04 November 2020
Uco Bank
0
23 July 2004
Uco Bank
0
24 September 2001
Uco Bank
0
27 September 2001
Uco Bank
0
13 October 2003
Uco Bank
0
04 June 2009
Uco Bank
0
16 September 2008
Uco Bank
0
24 September 1997
Industrial Investment Bank Of India
0

Documents

Optional Attachment-(2)-04122020
Form CHG-1-04122020_signed
Optional Attachment-(1)-04122020
Instrument(s) of creation or modification of charge;-04122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Optional Attachment-(1)-05082020
Optional Attachment-(2)-05082020
Instrument(s) of creation or modification of charge;-05082020
Form CHG-1-05082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form DPT-3-30062020-signed
Form DPT-3-07042020-signed
Form ADT-1-03022020_signed
Copy of the intimation sent by company-31012020
Copy of resolution passed by the company-31012020
Copy of written consent given by auditor-31012020
Form BEN - 2-28012020_signed
Declaration under section 90-28012020
Notice of resignation filed with the company-02122019
Form DIR-11-02122019_signed
Interest in other entities;-02122019
Optional Attachment-(1)-02122019
Notice of resignation;-02122019
Form DIR-12-02122019_signed
Optional Attachment-(2)-02122019
Evidence of cessation;-02122019
Proof of dispatch-02122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-23112019