Company Information

CIN
Status
Date of Incorporation
20 March 1987
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
404,000
Authorised Capital
500,000

Directors

Mohd Sami Akhlak
Mohd Sami Akhlak
Director/Designated Partner
almost 3 years ago
Shaheen Akhlaq
Shaheen Akhlaq
Director
over 32 years ago
Mohammed Akhlaq
Mohammed Akhlaq
Director/Designated Partner
over 38 years ago

Past Directors

Fauzia Akhlaq
Fauzia Akhlaq
Additional Director
almost 10 years ago

Charges

10 Crore
24 May 2017
The Jammu And Kashmir Bank Limited
4 Crore
08 May 2015
The Jammu And Kashmir Bank Ltd.
5 Crore
15 May 2000
The Jammu & Kashmir Bank Ltd
18 Lak
11 November 2010
The Jammu And Kashmir Bank Ltd
2 Crore
12 February 2007
The Jammu & Kashmir Bank Limited
1 Crore
08 May 2015
The Jammu And Kashmir Bank Ltd.
0
24 May 2017
The Jammu And Kashmir Bank Limited
0
12 February 2007
The Jammu & Kashmir Bank Limited
0
15 May 2000
The Jammu & Kashmir Bank Ltd
0
11 November 2010
The Jammu And Kashmir Bank Ltd
0
08 May 2015
The Jammu And Kashmir Bank Ltd.
0
24 May 2017
The Jammu And Kashmir Bank Limited
0
12 February 2007
The Jammu & Kashmir Bank Limited
0
15 May 2000
The Jammu & Kashmir Bank Ltd
0
11 November 2010
The Jammu And Kashmir Bank Ltd
0
08 May 2015
The Jammu And Kashmir Bank Ltd.
0
24 May 2017
The Jammu And Kashmir Bank Limited
0
12 February 2007
The Jammu & Kashmir Bank Limited
0
15 May 2000
The Jammu & Kashmir Bank Ltd
0
11 November 2010
The Jammu And Kashmir Bank Ltd
0
08 May 2015
The Jammu And Kashmir Bank Ltd.
0
24 May 2017
The Jammu And Kashmir Bank Limited
0
12 February 2007
The Jammu & Kashmir Bank Limited
0
15 May 2000
The Jammu & Kashmir Bank Ltd
0
11 November 2010
The Jammu And Kashmir Bank Ltd
0

Documents

Form DPT-3-10022020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-02112019_signed
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Optional Attachment-(1)-01112019
Form DPT-3-16072019
Form INC-22-04042019_signed
Copies of the utility bills as mentioned above (not older than two months)-04042019
Optional Attachment-(1)-04042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04042019
Form DIR-12-04122018_signed
Notice of resignation;-04122018
Evidence of cessation;-04122018
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(1)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed
Optional Attachment-(1)-16122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122017
Directors report as per section 134(3)-16122017
Form AOC-4-16122017_signed
Form MGT-7-06122017_signed
List of share holders, debenture holders;-28112017
Form ADT-1-15102017_signed
Copy of resolution passed by the company-14102017
Copy of written consent given by auditor-14102017