Company Information

CIN
Status
Date of Incorporation
03 December 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
110,000,000

Directors

Jasvinder Pal Singh
Jasvinder Pal Singh
Director/Designated Partner
over 2 years ago
Kulvinder Pal Singh Kukreja
Kulvinder Pal Singh Kukreja
Director/Designated Partner
about 39 years ago

Past Directors

Harinder Kukreja Kaur
Harinder Kukreja Kaur
Director
about 39 years ago
Tarveen Kukreja Kaur
Tarveen Kukreja Kaur
Director
about 39 years ago

Charges

10 Crore
29 March 2008
Jammu And Kashmir Bank Limited
5 Crore
20 January 2017
The Jammu And Kashmir Bank Limited
6 Crore
19 June 2016
The Jammu And Kashmir Bank Limited
15 Crore
01 July 2009
The Jammu & Kashmir Bank Ltd.
4 Crore
15 October 2012
The Jammu And Kashmir Bank Limited
11 Crore
17 December 2008
Jammu And Kashmir Bank Limited
13 Lak
04 July 2017
Kotak Mahindra Bank Limited
12 Crore
21 August 2012
Kotak Mahindra Bank Limited
8 Crore
29 January 2007
Corporation Bank Industrial Finance Branch
7 Crore
15 July 2015
Kotak Mahindra Bank Limited
10 Crore
30 December 2013
Phoenix Arc Private Limited
15 Crore
03 March 2011
The Jammu And Kashmir Bank Limited
25 Crore
17 March 2023
Hdfc Bank Limited
0
28 June 2022
Others
0
01 July 2009
Others
0
20 January 2017
Others
0
20 December 2021
Others
0
17 December 2008
Jammu And Kashmir Bank Limited
0
19 June 2016
The Jammu And Kashmir Bank Limited
0
15 July 2015
Kotak Mahindra Bank Limited
0
04 July 2017
Others
0
21 August 2012
Kotak Mahindra Bank Limited
0
03 March 2011
The Jammu And Kashmir Bank Limited
0
30 December 2013
Phoenix Arc Private Limited
0
15 October 2012
The Jammu And Kashmir Bank Limited
0
29 January 2007
Corporation Bank Industrial Finance Branch
0
29 March 2008
Jammu And Kashmir Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
28 June 2022
Others
0
01 July 2009
Others
0
20 January 2017
Others
0
20 December 2021
Others
0
17 December 2008
Jammu And Kashmir Bank Limited
0
19 June 2016
The Jammu And Kashmir Bank Limited
0
15 July 2015
Kotak Mahindra Bank Limited
0
04 July 2017
Others
0
21 August 2012
Kotak Mahindra Bank Limited
0
03 March 2011
The Jammu And Kashmir Bank Limited
0
30 December 2013
Phoenix Arc Private Limited
0
15 October 2012
The Jammu And Kashmir Bank Limited
0
29 January 2007
Corporation Bank Industrial Finance Branch
0
29 March 2008
Jammu And Kashmir Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
28 June 2022
Others
0
01 July 2009
Others
0
20 January 2017
Others
0
20 December 2021
Others
0
17 December 2008
Jammu And Kashmir Bank Limited
0
19 June 2016
The Jammu And Kashmir Bank Limited
0
15 July 2015
Kotak Mahindra Bank Limited
0
04 July 2017
Others
0
21 August 2012
Kotak Mahindra Bank Limited
0
03 March 2011
The Jammu And Kashmir Bank Limited
0
30 December 2013
Phoenix Arc Private Limited
0
15 October 2012
The Jammu And Kashmir Bank Limited
0
29 January 2007
Corporation Bank Industrial Finance Branch
0
29 March 2008
Jammu And Kashmir Bank Limited
0
17 March 2023
Hdfc Bank Limited
0
28 June 2022
Others
0
01 July 2009
Others
0
20 January 2017
Others
0
20 December 2021
Others
0
17 December 2008
Jammu And Kashmir Bank Limited
0
19 June 2016
The Jammu And Kashmir Bank Limited
0
15 July 2015
Kotak Mahindra Bank Limited
0
04 July 2017
Others
0
21 August 2012
Kotak Mahindra Bank Limited
0
03 March 2011
The Jammu And Kashmir Bank Limited
0
30 December 2013
Phoenix Arc Private Limited
0
15 October 2012
The Jammu And Kashmir Bank Limited
0
29 January 2007
Corporation Bank Industrial Finance Branch
0
29 March 2008
Jammu And Kashmir Bank Limited
0

Documents

Form DPT-3-04042021_signed
Copy of MGT-8-23112020
List of share holders, debenture holders;-23112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112020
Optional Attachment-(1)-23112020
Form AOC-4(XBRL)-23112020_signed
Form MGT-7-23112020_signed
Form DPT-3-23102020-signed
Form DIR-12-17122019_signed
Evidence of cessation;-16122019
Optional Attachment-(1)-16122019
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-24102019
Copy of the intimation sent by company-24102019
Copy of written consent given by auditor-24102019
Form CHG-4-19072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Letter of the charge holder stating that the amount has been satisfied-18072019
Form CHG-4-08072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190708
Form CHG-4-04072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Letter of the charge holder stating that the amount has been satisfied-02072019
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-27062019