Company Information

CIN
Status
Date of Incorporation
24 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,740,700
Authorised Capital
56,000,000

Directors

Ghanshyam Dass Sharma
Ghanshyam Dass Sharma
Director/Designated Partner
about 2 years ago
Tushar Sharma
Tushar Sharma
Director/Designated Partner
over 4 years ago

Past Directors

Pawan Kumar Sharma
Pawan Kumar Sharma
Director
almost 18 years ago
Ram Kishore Gupta
Ram Kishore Gupta
Director
over 21 years ago

Charges

8 Crore
04 February 2013
The Jammu And Kashmir Bank Limited
7 Crore
15 April 2011
Canara Bank
15 Lak
21 August 2009
Canara Bank
15 Lak
11 December 2000
Canara Bank
30 Lak
30 July 2001
Canara Bank
3 Lak
26 October 2009
Canara Bank
20 Lak
26 October 2009
Canara Bank
1 Crore
18 March 2021
Axis Bank Limited
34 Lak
18 June 2020
The Jammu And Kashmir Bank Limited
29 Lak
04 February 2013
The Jammu And Kashmir Bank Limited
0
18 June 2020
The Jammu And Kashmir Bank Limited
0
26 October 2009
Canara Bank
0
26 October 2009
Canara Bank
0
30 July 2001
Canara Bank
0
18 March 2021
Axis Bank Limited
0
15 April 2011
Canara Bank
0
11 December 2000
Canara Bank
0
21 August 2009
Canara Bank
0
04 February 2013
The Jammu And Kashmir Bank Limited
0
18 June 2020
The Jammu And Kashmir Bank Limited
0
26 October 2009
Canara Bank
0
26 October 2009
Canara Bank
0
30 July 2001
Canara Bank
0
18 March 2021
Axis Bank Limited
0
15 April 2011
Canara Bank
0
11 December 2000
Canara Bank
0
21 August 2009
Canara Bank
0

Documents

Form DPT-3-19012021-signed
Form AOC - 4 CFS-23102020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17102020
Supplementary or Test audit report under section 143-17102020
Form MGT-7-17102020_signed
Form AOC-4-17102020_signed
List of share holders, debenture holders;-15102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
Statement of Subsidiaries as per section 129 - Form AOC-1-09102020
Directors report as per section 134(3)-09102020
Instrument(s) of creation or modification of charge;-17072020
Optional Attachment-(1)-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
Form DPT-3-17022020-signed
List of share holders, debenture holders;-14112019
Form MGT-7-14112019_signed
Supplementary or Test audit report under section 143-23102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23102019
Form AOC - 4 CFS-23102019
Optional Attachment-(1)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Statement of Subsidiaries as per section 129 - Form AOC-1-21102019
Form AOC-4-21102019_signed
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019