Company Information

CIN
Status
Date of Incorporation
22 September 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,300,000
Authorised Capital
3,000,000

Past Directors

Amandeep Singh
Amandeep Singh
Director
over 10 years ago
Sarandeep Singh
Sarandeep Singh
Additional Director
over 10 years ago
Anish Aggarwal
Anish Aggarwal
Director
over 13 years ago
Dilbagh Singh
Dilbagh Singh
Director
about 32 years ago
Jaswinder Kaur
Jaswinder Kaur
Director
about 32 years ago
Manohar Lal
Manohar Lal
Managing Director
about 32 years ago
Satish Aggarwal
Satish Aggarwal
Director
about 32 years ago

Copyrights

Bahadur SARASWATI UTPADAN PVT. LTD.

Registered Trademarks

Bahadur Saraswati Utpadan

[Class : 25] Footwears Of All Kinds Including Shoes, Sleepers, Rubber Chappais, Soles, Straps, Sports Shoes, All Included In Class 25.

Aile Saraswati Utpadan

[Class : 25] Footwears Of All Kinds Including Shoes, Rubber Chappals, Soles, Straps, Sports Shoes, All Included In Class 25.

Charges

4 Crore
23 November 2016
Punjab National Bank
25 Lak
30 November 2015
Punjab National Bank
3 Crore
15 October 2015
Punjab National Bank
1 Crore
05 January 2015
Hdfc Bank Limited
2 Crore
03 December 1998
State Bank Of India
33 Lak
04 August 2006
State Bank Of India
1 Crore
26 December 2002
State Bank Of India
7 Lak
20 April 2021
Hdfc Bank Limited
4 Crore
20 April 2021
Hdfc Bank Limited
0
23 November 2016
Others
0
30 November 2015
Others
0
03 December 1998
State Bank Of India
0
04 August 2006
State Bank Of India
0
26 December 2002
State Bank Of India
0
15 October 2015
Punjab National Bank
0
05 January 2015
Hdfc Bank Limited
0
20 April 2021
Hdfc Bank Limited
0
23 November 2016
Others
0
30 November 2015
Others
0
03 December 1998
State Bank Of India
0
04 August 2006
State Bank Of India
0
26 December 2002
State Bank Of India
0
15 October 2015
Punjab National Bank
0
05 January 2015
Hdfc Bank Limited
0
20 April 2021
Hdfc Bank Limited
0
23 November 2016
Others
0
30 November 2015
Others
0
03 December 1998
State Bank Of India
0
04 August 2006
State Bank Of India
0
26 December 2002
State Bank Of India
0
15 October 2015
Punjab National Bank
0
05 January 2015
Hdfc Bank Limited
0
20 April 2021
Hdfc Bank Limited
0
23 November 2016
Others
0
30 November 2015
Others
0
03 December 1998
State Bank Of India
0
04 August 2006
State Bank Of India
0
26 December 2002
State Bank Of India
0
15 October 2015
Punjab National Bank
0
05 January 2015
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form AOC-4-27112019_signed
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-10102019-signed
Form DPT-3-09102019-signed
Form MSME FORM I-29052019_signed
Form MGT-14-20032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032019
Optional Attachment-(1)-20032019
Form MGT-7-11122018_signed
Form AOC-4-11122018_signed
Optional Attachment-(3)-10122018
Optional Attachment-(2)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Directors report as per section 134(3)-10122018
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Optional Attachment-(1)-16112017
Optional Attachment-(2)-16112017
List of share holders, debenture holders;-16112017
Directors report as per section 134(3)-16112017