Company Information

CIN
Status
Date of Incorporation
04 May 2005
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Ankit Mahajan
Ankit Mahajan
Director
almost 3 years ago
Navedita Gupta
Navedita Gupta
Director
over 20 years ago

Past Directors

Samlesh Malhotra
Samlesh Malhotra
Additional Director
about 8 years ago
Lalit Mahajan
Lalit Mahajan
Director
over 20 years ago
Prem Prakash Grover
Prem Prakash Grover
Director
over 20 years ago

Charges

0
11 June 2012
The Jammu And Kashmir Bank Limited
35 Lak
11 June 2012
The Jammu And Kashmir Bank Limited
90 Lak
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0
11 June 2012
The Jammu And Kashmir Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-06012021_signed
Form ADT-1-28122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Form AOC-4-28122020_signed
Form MGT-7-28122020_signed
Evidence of cessation;-06062019
Form DIR-12-06062019_signed
Notice of resignation;-06062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form CHG-4-21062018_signed
Letter of the charge holder stating that the amount has been satisfied-21062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180621
Form AOC-4-09122017_signed
Form MGT-7-09122017_signed
Form DIR-12-08122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122017
Letter of appointment;-08122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017