Company Information

CIN
Status
Date of Incorporation
21 May 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Shashi Kant Trivedi
Shashi Kant Trivedi
Director
over 8 years ago
Kamal Poddar Kishore
Kamal Poddar Kishore
Individual Promoter
over 12 years ago
Shailesh Poddar
Shailesh Poddar
Director/Designated Partner
over 12 years ago

Past Directors

Amar Poddar
Amar Poddar
Director
about 9 years ago
Santosh Devi Poddar
Santosh Devi Poddar
Director
over 12 years ago
Sakshi Poddar
Sakshi Poddar
Director
over 12 years ago

Registered Trademarks

Mien With The Waves Shri Banke Bihari Cotfab

[Class : 24] Dress Materials, Blouse Piece, Suiting, Shirting, Curtain Cloth, Furnishing Cloth, Tapestry Cloth, Towel, Napkins, Bed Sheets, Pillow Covers, Handkerchief

Hotride With The Device Of... Shri Banke Bihari Cotfab

[Class : 35] Retail Showroom, Shopping Malls For Textile Goods, Under Garments, Over Garments, Stitched / Un Stitched Textile Goods, Physical And Or Online, Export / Import Agency

Hotride With The Device Of... Shri Banke Bihari Cotfab

[Class : 24] Dress Materials, Blouse Piece, Suiting, Shirting, Curtain Cloth, Furnishing Cloth, Tapestry Cloth, Towel, Napkins, Bed Sheets, Pillow Covers, Handkerchief
View +2 more Brands for Shri Banke Bihari Cotfab Private Limited.

Charges

12 Crore
01 December 2015
State Bank Of India
11 Crore
16 July 2013
State Bank Of India
1 Crore
01 December 2015
State Bank Of India
0
16 July 2013
State Bank Of India
0
01 December 2015
State Bank Of India
0
16 July 2013
State Bank Of India
0
01 December 2015
State Bank Of India
0
16 July 2013
State Bank Of India
0

Documents

Form MGT-7-06012021_signed
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
Form DPT-3-18092020-signed
Auditor?s certificate-02072019
Form INC-22-26102018_signed
Copy of board resolution authorizing giving of notice-26102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26102018
Copies of the utility bills as mentioned above (not older than two months)-26102018
Form AOC-4-08102018-signed
Directors report as per section 134(3)-19072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072018
Directors report as per section 134(3)-19112016 marked as defective by Registrar on 18-07-2018
Form AOC-4-19112016_signed marked as defective by Registrar on 18-07-2018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016 marked as defective by Registrar on 18-07-2018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22062018
Directors report as per section 134(3)-22062018
Form AOC-4-22062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017 marked as defective by Registrar on 27-04-2018
Directors report as per section 134(3)-25112017 marked as defective by Registrar on 27-04-2018
Form AOC-4-25112017_signed marked as defective by Registrar on 27-04-2018
Acknowledgement received from company-01022018
Form DIR-11-01022018_signed
Notice of resignation filed with the company-01022018
Proof of dispatch-01022018
Evidence of cessation;-31012018
Form DIR-12-31012018_signed
Notice of resignation;-31012018
Notice of resignation filed with the company-15012018