Company Information

CIN
Status
Date of Incorporation
04 July 2012
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Past Directors

Rashid Ahmed Beigh
Rashid Ahmed Beigh
Director
over 13 years ago
Imran Beigh
Imran Beigh
Director
over 13 years ago

Charges

100 Crore
02 August 2018
The Jammu And Kashmir Bank Limited
28 Crore
05 April 2018
The Jammu And Kashmir Bank Limited
3 Crore
14 August 2017
The Jammu And Kashmir Bank Limited
5 Crore
26 May 2017
The Jammu And Kashmir Bank Limited
5 Crore
18 April 2017
The Jammu And Kashmir Bank Limited
57 Crore
06 December 2016
The Jammu And Kashmir Bank Limited
25 Lak
22 September 2016
Srei Equipment Finance Limited
3 Crore
22 September 2016
Others
0
18 April 2017
The Jammu And Kashmir Bank Limited
0
06 December 2016
The Jammu And Kashmir Bank Limited
0
02 August 2018
The Jammu And Kashmir Bank Limited
0
26 May 2017
The Jammu And Kashmir Bank Limited
0
05 April 2018
The Jammu And Kashmir Bank Limited
0
14 August 2017
The Jammu And Kashmir Bank Limited
0
22 September 2016
Others
0
18 April 2017
The Jammu And Kashmir Bank Limited
0
06 December 2016
The Jammu And Kashmir Bank Limited
0
02 August 2018
The Jammu And Kashmir Bank Limited
0
26 May 2017
The Jammu And Kashmir Bank Limited
0
05 April 2018
The Jammu And Kashmir Bank Limited
0
14 August 2017
The Jammu And Kashmir Bank Limited
0
22 September 2016
Others
0
18 April 2017
The Jammu And Kashmir Bank Limited
0
06 December 2016
The Jammu And Kashmir Bank Limited
0
02 August 2018
The Jammu And Kashmir Bank Limited
0
26 May 2017
The Jammu And Kashmir Bank Limited
0
05 April 2018
The Jammu And Kashmir Bank Limited
0
14 August 2017
The Jammu And Kashmir Bank Limited
0

Documents

Form ADT-1-13072020_signed
Copy of resolution passed by the company-13072020
Copy of written consent given by auditor-13072020
Form ADT-3-20022020_signed
Resignation letter-20022020
Form AOC-4(XBRL)-19012019_signed
Form MGT-7-19012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012019
List of share holders, debenture holders;-12012019
Copy of MGT-8-12012019
Optional Attachment-(1)-10102018
Instrument(s) of creation or modification of charge;-10102018
Form CHG-1-10102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181010
Form ADT-1-02052018_signed
Supplementary or Test audit report under section 143-02052018
List of share holders, debenture holders;-02052018
Directors report as per section 134(3)-02052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052018
Copy of resolution passed by the company-02052018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02052018
Copy of written consent given by auditor-02052018
Form DIR-12-02052018_signed
Form AOC - 4 CFS-02052018_signed
Form AOC-4-02052018_signed
Form MGT-7-02052018_signed
Optional Attachment-(1)-13102017
Optional Attachment-(2)-13102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171013