Company Information

CIN
Status
Date of Incorporation
21 March 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,675,000
Authorised Capital
2,500,000

Directors

Ajay Kumar Bandi
Ajay Kumar Bandi
Director
over 2 years ago
Amit Suresh Bandi
Amit Suresh Bandi
Director
about 16 years ago
Sunil Bandi
Sunil Bandi
Director
over 30 years ago

Past Directors

Aatmesh Bandi
Aatmesh Bandi
Additional Director
over 9 years ago
Santosh Bandi
Santosh Bandi
Director
over 30 years ago

Registered Trademarks

Esspaulin (Label) Essbee Poly Tarps

[Class : 22] Tarpaulins, Included In Class 22.

Charges

4 Crore
03 May 1995
Centeral Bank Of India
3 Crore
03 May 1995
The Central Bank Of India
12 Lak
04 August 2021
Hdfc Bank Limited
4 Crore
28 June 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
03 May 1995
Centeral Bank Of India
0
03 May 1995
The Central Bank Of India
0
28 June 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
03 May 1995
Centeral Bank Of India
0
03 May 1995
The Central Bank Of India
0
28 June 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
03 May 1995
Centeral Bank Of India
0
03 May 1995
The Central Bank Of India
0
28 June 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
03 May 1995
Centeral Bank Of India
0
03 May 1995
The Central Bank Of India
0
28 June 2022
Hdfc Bank Limited
0
04 August 2021
Hdfc Bank Limited
0
03 May 1995
Centeral Bank Of India
0
03 May 1995
The Central Bank Of India
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form DPT-3-12072019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
List of share holders, debenture holders;-09112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
Directors report as per section 134(3)-09112017
Form MGT-7-09112017_signed
Form AOC-4-09112017_signed
Directors report as per section 134(3)-25102016
List of share holders, debenture holders;-25102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Optional Attachment-(1)-25102016
Form DIR-12-25102016_signed
Form MGT-7-25102016_signed
Form AOC-4-25102016
Form DIR-12-10052016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052016
Optional Attachment-(1)-10052016
Optional Attachment-(2)-10052016
Letter of appointment;-10052016
Form AOC-4-061115.OCT
Form MGT-7-051115.OCT