Company Information

CIN
Status
Date of Incorporation
19 March 2001
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Dinesh Kumar Govil
Dinesh Kumar Govil
Director/Designated Partner
about 2 years ago
Rajat Agrawal
Rajat Agrawal
Director/Designated Partner
almost 3 years ago
Vijendra Singh Tanwar
Vijendra Singh Tanwar
Individual Promoter
about 12 years ago

Past Directors

Yogesh Kharbanda Mohan
Yogesh Kharbanda Mohan
Director
over 14 years ago
Rajesh Patni
Rajesh Patni
Director
about 16 years ago
Mahavir Prasad Agarwal
Mahavir Prasad Agarwal
Additional Director
over 18 years ago
Rajeev Surana
Rajeev Surana
Director
over 21 years ago

Charges

9 Crore
09 May 2013
The Jammu And Kashmir Bank Limited
9 Crore
22 March 2012
The Jammu And Kashmir Bank Limited
24 Crore
12 August 2010
Icici Bank Limited
6 Lak
31 July 2010
Hdfc Bank Limited
22 Lak
11 December 2009
Axis Bank Limited
4 Lak
19 August 2009
Kotak Mahindra Prime Limited
24 Lak
01 September 2006
Icici Bank Limited
15 Lak
06 September 2005
Hdfc Bank Limited
4 Lak
21 November 2007
Punjab And Sind Bank
4 Crore
09 May 2013
The Jammu And Kashmir Bank Limited
0
21 November 2007
Punjab And Sind Bank
0
19 August 2009
Kotak Mahindra Prime Limited
0
12 August 2010
Icici Bank Limited
0
11 December 2009
Axis Bank Limited
0
31 July 2010
Hdfc Bank Limited
0
06 September 2005
Hdfc Bank Limited
0
22 March 2012
The Jammu And Kashmir Bank Limited
0
01 September 2006
Icici Bank Limited
0
09 May 2013
The Jammu And Kashmir Bank Limited
0
21 November 2007
Punjab And Sind Bank
0
19 August 2009
Kotak Mahindra Prime Limited
0
12 August 2010
Icici Bank Limited
0
11 December 2009
Axis Bank Limited
0
31 July 2010
Hdfc Bank Limited
0
06 September 2005
Hdfc Bank Limited
0
22 March 2012
The Jammu And Kashmir Bank Limited
0
01 September 2006
Icici Bank Limited
0
09 May 2013
The Jammu And Kashmir Bank Limited
0
21 November 2007
Punjab And Sind Bank
0
19 August 2009
Kotak Mahindra Prime Limited
0
12 August 2010
Icici Bank Limited
0
11 December 2009
Axis Bank Limited
0
31 July 2010
Hdfc Bank Limited
0
06 September 2005
Hdfc Bank Limited
0
22 March 2012
The Jammu And Kashmir Bank Limited
0
01 September 2006
Icici Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form AOC-4(XBRL)-29122020_signed
Form MGT-7-28102020_signed
Optional Attachment-(1)-27102020
List of share holders, debenture holders;-27102020
Form ADT-1-13102020_signed
Copy of resolution passed by the company-13102020
Copy of the intimation sent by company-13102020
Copy of written consent given by auditor-13102020
Form DPT-3-13072020-signed
Auditor?s certificate-10072020
Form AOC-4(XBRL)-21112019_signed
List of share holders, debenture holders;-21112019
Form MGT-7-21112019_signed
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form DPT-3-22062019
Auditor?s certificate-22062019
List of share holders, debenture holders;-06122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Form AOC-4(XBRL)-06122018_signed
Form MGT-7-06122018_signed
Form MGT-14-15062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062018
Form MGT-14-09042018_signed
Form MR-1-09042018-signed
Copy of shareholders resolution-09042018
Notice of resignation;-09042018
Evidence of cessation;-09042018
Form DIR-12-09042018_signed