Company Information

CIN
Status
Date of Incorporation
29 May 2000
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
10,000,000

Directors

Sachin Kumar Gupta
Sachin Kumar Gupta
Director/Designated Partner
over 2 years ago
Vrish Bhanu Sharma
Vrish Bhanu Sharma
Director/Designated Partner
almost 5 years ago
Achin Aggarwal
Achin Aggarwal
Additional Director
over 14 years ago

Past Directors

Sanjay Gupta
Sanjay Gupta
Additional Director
over 10 years ago
Geeta Agarwal
Geeta Agarwal
Director
about 19 years ago
Pradeep Aggarwal
Pradeep Aggarwal
Director
over 19 years ago
Bikram Singh Jamwal
Bikram Singh Jamwal
Director
about 23 years ago

Charges

2 Crore
23 March 2005
The Jammu And Kashmir Bank Limited
1 Crore
23 March 2005
The Jammu And Kashmir Bank Ltd.
55 Lak
23 March 2005
The Jammu And Kashmir Bank Ltd.
55 Lak
23 February 2002
The Jammu And Kashmir Bank Ltd.
55 Lak
15 June 2020
The Jammu And Kashmir Bank Limited
35 Lak
25 March 2022
The Jammu And Kashmir Bank Limited
0
23 March 2005
The Jammu And Kashmir Bank Limited
0
15 June 2020
The Jammu And Kashmir Bank Limited
0
23 February 2002
The Jammu And Kashmir Bank Ltd.
0
23 March 2005
The Jammu And Kashmir Bank Ltd.
0
23 March 2005
The Jammu And Kashmir Bank Ltd.
0
25 March 2022
The Jammu And Kashmir Bank Limited
0
23 March 2005
The Jammu And Kashmir Bank Limited
0
15 June 2020
The Jammu And Kashmir Bank Limited
0
23 February 2002
The Jammu And Kashmir Bank Ltd.
0
23 March 2005
The Jammu And Kashmir Bank Ltd.
0
23 March 2005
The Jammu And Kashmir Bank Ltd.
0
25 March 2022
The Jammu And Kashmir Bank Limited
0
23 March 2005
The Jammu And Kashmir Bank Limited
0
15 June 2020
The Jammu And Kashmir Bank Limited
0
23 February 2002
The Jammu And Kashmir Bank Ltd.
0
23 March 2005
The Jammu And Kashmir Bank Ltd.
0
23 March 2005
The Jammu And Kashmir Bank Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form DIR-12-30062020_signed
Evidence of cessation;-30062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062020
Notice of resignation;-30062020
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Form DPT-3-21082019-signed
List of share holders, debenture holders;-21112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Optional Attachment-(1)-21112018
Directors report as per section 134(3)-21112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Evidence of cessation;-21052018
Notice of resignation;-21052018
Form DIR-12-21052018_signed
Optional Attachment-(1)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
List of share holders, debenture holders;-27122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122017
Directors report as per section 134(3)-27122017
Form AOC-4-27122017_signed