Company Information

CIN
Status
Date of Incorporation
22 March 2013
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Minakshi Mahajan
Minakshi Mahajan
Director
over 12 years ago
Akshay Mahajan
Akshay Mahajan
Managing Director
over 12 years ago
Sanjay Mahajan
Sanjay Mahajan
Director
over 12 years ago

Past Directors

Sanjeev Mahajan
Sanjeev Mahajan
Director
over 12 years ago

Charges

59 Lak
16 May 2013
Allahabad Bank
48 Lak
28 June 2013
Allahabad Bank
45 Lak
05 August 2013
The Jammu & Kashmir Bank Limited
10 Lak
06 June 2020
Indian Bank
59 Lak
06 June 2020
Indian Bank
0
28 June 2013
Allahabad Bank
0
05 August 2013
The Jammu & Kashmir Bank Limited
0
16 May 2013
Allahabad Bank
0
06 June 2020
Indian Bank
0
28 June 2013
Allahabad Bank
0
05 August 2013
The Jammu & Kashmir Bank Limited
0
16 May 2013
Allahabad Bank
0
06 June 2020
Indian Bank
0
28 June 2013
Allahabad Bank
0
05 August 2013
The Jammu & Kashmir Bank Limited
0
16 May 2013
Allahabad Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-27072020
Form CHG-4-27072020_signed
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
CERTIFICATE OF SATISFACTION OF CHARGE-20200727
Instrument(s) of creation or modification of charge;-25072020
Form ADT-1-21112019_signed
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
List of share holders, debenture holders;-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Directors report as per section 134(3)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Form DPT-3-08072019-signed
Form DPT-3-05072019-signed
Form CHG-4-11122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181211
Letter of the charge holder stating that the amount has been satisfied-05122018
Form MGT-7-28112018_signed
List of share holders, debenture holders;-22112018
Form AOC-4-21112018_signed
Directors report as per section 134(3)-17112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Form MGT-14-28122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171228
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122017