Company Information

CIN
Status
Date of Incorporation
24 December 1974
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2010
Last Annual Meeting
29 September 2010
Paid Up Capital
149,967,000
Authorised Capital
150,000,000

Directors

Harman Jit Singh
Harman Jit Singh
Director/Designated Partner
about 2 years ago
Atul Sharma
Atul Sharma
Director/Designated Partner
almost 10 years ago
Arun Sharma
Arun Sharma
Managing Director
over 18 years ago
Bharat Bushan Vyas
Bharat Bushan Vyas
Director/Designated Partner
about 19 years ago
Mushtaq Ahmed Mian
Mushtaq Ahmed Mian
Managing Director
about 22 years ago

Past Directors

Rakesh Kumar Sharma
Rakesh Kumar Sharma
Managing Director
almost 12 years ago

Registered Trademarks

Jehlum Word Jammu Kashmir Cements

[Class : 19] Cement.

Charges

92 Crore
30 March 2019
The Jammu And Kashmir Bank Limited
29 Crore
27 February 2017
The Jammu And Kashmir Bank Limited
77 Lak
27 February 2017
The Jammu And Kashmir Bank Limited
6 Crore
20 January 2015
The Jammu And Kashmir Bank Limited
17 Crore
30 December 2013
The Jammu And Kashmir Bank Limited
20 Crore
29 February 2012
The Jammu And Kashmir Bank Limited
18 Crore
27 February 2017
The Jammu And Kashmir Bank Limited
0
27 February 2017
The Jammu And Kashmir Bank Limited
0
30 December 2013
The Jammu And Kashmir Bank Limited
0
30 March 2019
The Jammu And Kashmir Bank Limited
0
29 February 2012
The Jammu And Kashmir Bank Limited
0
20 January 2015
The Jammu And Kashmir Bank Limited
0
27 February 2017
The Jammu And Kashmir Bank Limited
0
27 February 2017
The Jammu And Kashmir Bank Limited
0
30 December 2013
The Jammu And Kashmir Bank Limited
0
30 March 2019
The Jammu And Kashmir Bank Limited
0
29 February 2012
The Jammu And Kashmir Bank Limited
0
20 January 2015
The Jammu And Kashmir Bank Limited
0

Documents

Form CHG-1-29072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Instrument(s) of creation or modification of charge;-23072019
Form CHG-1-09102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181009
Instrument(s) of creation or modification of charge;-02032018
Form CHG-1-02032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180302
Form CHG-1-13102017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171013
Form INC-28-06102017-signed
Form INC-28-29092017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26092017
Optional Attachment-(1)-26092017
Instrument(s) of creation or modification of charge;-28062017
Form CHG-1-28062017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170628
Form CHG-1-04052017_signed
Instrument(s) of creation or modification of charge;-04052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170504
Notice of resignation;-04032017
Letter of appointment;-04032017
Form DIR-12-04032017_signed
Evidence of cessation;-04032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032017
Certificate of Registration of Mortgage-121015.PDF
Instrument of creation or modification of charge-121015.PDF
Certificate of Registration of Mortgage-121015.PDF
Form CHG-1-121015.OCT
Certificate of Registration of Mortgage-121015.PDF