Company Information

CIN
Status
Date of Incorporation
07 June 1996
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,631,060
Authorised Capital
10,000,000

Directors

Tapan Dubey
Tapan Dubey
Director/Designated Partner
over 17 years ago
Poonam Dubey
Poonam Dubey
Director/Designated Partner
about 24 years ago

Past Directors

Pawan Kumar Dubey
Pawan Kumar Dubey
Director
over 25 years ago
Nek Ram Sharma
Nek Ram Sharma
Director
almost 29 years ago

Registered Trademarks

Ssrc Shree Sita Ram Industries

[Class : 1] Calcium Carbide.

Charges

5 Crore
20 November 2001
The Jammu And Kashmir Bank Limited
4 Crore
30 December 2000
Jammu & Kashmir Bank Ltd
5 Lak
20 November 2001
Jammu & Kashmir Bank Ltd
50 Lak
24 March 2008
Centurion Bank Of Punjab Limited
3 Crore
21 April 2021
Hdfc Bank Limited
20 Lak
09 July 2020
Jammu And Kashmir Bank Limited
54 Lak
31 December 2022
Others
0
09 July 2020
Others
0
20 November 2001
The Jammu And Kashmir Bank Limited
0
20 November 2001
Jammu & Kashmir Bank Ltd
0
24 March 2008
Centurion Bank Of Punjab Limited
0
30 December 2000
Jammu & Kashmir Bank Ltd
0
21 April 2021
Hdfc Bank Limited
0
31 December 2022
Others
0
09 July 2020
Others
0
20 November 2001
The Jammu And Kashmir Bank Limited
0
20 November 2001
Jammu & Kashmir Bank Ltd
0
24 March 2008
Centurion Bank Of Punjab Limited
0
30 December 2000
Jammu & Kashmir Bank Ltd
0
21 April 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-29122020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
List of share holders, debenture holders;-12112019
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112019
Optional Attachment-(1)-12112019
Form AOC-4-12112019_signed
Form MGT-7-12112019_signed
Form AOC - 4 CFS-01082019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29072019
Supplementary or Test audit report under section 143-29072019
Form AOC-4-11062019_signed
Form MGT-7-11062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10062019
Directors report as per section 134(3)-10062019
List of share holders, debenture holders;-10062019
Letter of the charge holder stating that the amount has been satisfied-04052019
Form CHG-4-04052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190504
Form CHG-4-25042019_signed
Letter of the charge holder stating that the amount has been satisfied-25042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Form CHG-4-30032019_signed
Letter of the charge holder stating that the amount has been satisfied-30032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190330