Company Information

CIN
Status
Date of Incorporation
29 September 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,607,000
Authorised Capital
15,000,000

Directors

Susanta Mallick
Susanta Mallick
Director
over 28 years ago
Arnab Jha
Arnab Jha
Director
over 28 years ago

Charges

22 Crore
05 April 2003
The Jammu And Kashmir Bank Limited
58 Lak
26 April 2002
The Jammu & Kashmir Bank Ltd.
7 Lak
29 October 1998
Citi Bank N.a.
40 Lak
28 November 1997
Citi Bank N.a.
36 Lak
22 October 1996
Rajkot Nagarik Sahakari Bank Ltd.
21 Crore
07 December 1993
Bombay Mercantile Co- Op. Bank Ltd.
7 Lak
28 November 1997
Citi Bank N.a.
0
26 April 2002
The Jammu & Kashmir Bank Ltd.
0
05 April 2003
The Jammu And Kashmir Bank Limited
0
29 October 1998
Citi Bank N.a.
0
22 October 1996
Rajkot Nagarik Sahakari Bank Ltd.
0
07 December 1993
Bombay Mercantile Co- Op. Bank Ltd.
0
28 November 1997
Citi Bank N.a.
0
26 April 2002
The Jammu & Kashmir Bank Ltd.
0
05 April 2003
The Jammu And Kashmir Bank Limited
0
29 October 1998
Citi Bank N.a.
0
22 October 1996
Rajkot Nagarik Sahakari Bank Ltd.
0
07 December 1993
Bombay Mercantile Co- Op. Bank Ltd.
0
28 November 1997
Citi Bank N.a.
0
26 April 2002
The Jammu & Kashmir Bank Ltd.
0
05 April 2003
The Jammu And Kashmir Bank Limited
0
29 October 1998
Citi Bank N.a.
0
22 October 1996
Rajkot Nagarik Sahakari Bank Ltd.
0
07 December 1993
Bombay Mercantile Co- Op. Bank Ltd.
0

Documents

Form ADT-1-23022020_signed
Copy of the intimation sent by company-23022020
Copy of resolution passed by the company-23022020
Copy of written consent given by auditor-23022020
Form AOC-4-03012020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Form AOC-4-04012019_signed
Form MGT-7-03012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-03112017
List of share holders, debenture holders;-03112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
Form MGT-7-03112017_signed
Form AOC-4-03112017_signed
Form ADT-1-14112016_signed
Copy of written consent given by auditor-08112016
Copy of resolution passed by the company-08112016
Copy of the intimation sent by company-08112016
List of share holders, debenture holders;-03112016
Form MGT-7-03112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112016
Directors report as per section 134(3)-02112016
Form AOC-4-02112016
Form MGT-7-121115.OCT
Form AOC-4-061115.OCT