Company Information

CIN
Status
Date of Incorporation
18 June 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,500,000

Directors

Ayush Kakar
Ayush Kakar
Director/Designated Partner
about 5 years ago
Radhika Kakar
Radhika Kakar
Director/Designated Partner
over 22 years ago
Praveen Kakar
Praveen Kakar
Director/Designated Partner
over 22 years ago

Past Directors

Dulari Kakar
Dulari Kakar
Director
over 22 years ago

Charges

35 Crore
12 April 2019
Axis Bank Limited
20 Lak
20 February 2015
Icici Bank Limited
15 Lak
30 January 2015
Icici Bank Limited
36 Lak
24 November 2014
Icici Bank Limited
66 Lak
06 June 2012
Axis Bank Limited
15 Lak
06 February 2004
The Jammu & Kashmir Bank Ltd.
96 Lak
06 February 2004
The Jammu And Kashmir Bank Limited
33 Crore
30 January 2015
Icici Bank Limited
0
24 November 2014
Icici Bank Limited
0
06 February 2004
The Jammu And Kashmir Bank Limited
0
12 April 2019
Others
0
06 June 2012
Axis Bank Limited
0
06 February 2004
The Jammu & Kashmir Bank Ltd.
0
20 February 2015
Icici Bank Limited
0
30 January 2015
Icici Bank Limited
0
24 November 2014
Icici Bank Limited
0
06 February 2004
The Jammu And Kashmir Bank Limited
0
12 April 2019
Others
0
06 June 2012
Axis Bank Limited
0
06 February 2004
The Jammu & Kashmir Bank Ltd.
0
20 February 2015
Icici Bank Limited
0
30 January 2015
Icici Bank Limited
0
24 November 2014
Icici Bank Limited
0
06 February 2004
The Jammu And Kashmir Bank Limited
0
12 April 2019
Others
0
06 June 2012
Axis Bank Limited
0
06 February 2004
The Jammu & Kashmir Bank Ltd.
0
20 February 2015
Icici Bank Limited
0

Documents

Form MGT-7-02012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form DIR-12-07122019_signed
Form AOC-4-07122019_signed
Evidence of cessation;-06122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122019
Optional Attachment-(1)-06122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Instrument(s) of creation or modification of charge;-26042019
Form CHG-1-26042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190426
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018
Form MGT-7-23122018_signed
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form MGT-14-17112018-signed
Form PAS-3-06112018_signed
Optional Attachment-(1)-30102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102018
Copy of Board or Shareholders? resolution-30102018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30102018
Form ADT-1-13102018_signed
Copy of resolution passed by the company-12102018
Copy of the intimation sent by company-12102018
Copy of written consent given by auditor-12102018
Form SH-7-17042018-signed