Company Information

CIN
Status
Date of Incorporation
08 July 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,694,000
Authorised Capital
10,000,000

Directors

Prachi Grover
Prachi Grover
Director/Designated Partner
over 2 years ago
Vijay Kumar Bhatia
Vijay Kumar Bhatia
Director/Designated Partner
over 26 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director/Designated Partner
almost 33 years ago
Ganesh Kumar Bhatia
Ganesh Kumar Bhatia
Director/Designated Partner
over 42 years ago

Past Directors

Deepak Daing
Deepak Daing
Director
about 14 years ago
Charanjit Grover
Charanjit Grover
Director
over 42 years ago

Registered Trademarks

Kki(label) Kashmir Katha Industries

[Class : 31] Matha

Charges

10 Lak
13 December 1985
Bank Of Madura Ltd.
5 Lak
10 September 1985
Bank Of Madura Ltd.
5 Lak
28 December 1989
Grindlays Bank
60 Lak
22 December 1987
Bank Of Madura Ltd.
22 Lak
10 September 1985
Bank Of Madura Ltd.
0
28 December 1989
Grindlays Bank
0
22 December 1987
Bank Of Madura Ltd.
0
13 December 1985
Bank Of Madura Ltd.
0
10 September 1985
Bank Of Madura Ltd.
0
28 December 1989
Grindlays Bank
0
22 December 1987
Bank Of Madura Ltd.
0
13 December 1985
Bank Of Madura Ltd.
0

Documents

Form DPT-3-01022021-signed
Optional Attachment-(1)-22092020
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Form MGT-7-27122018_signed
Form AOC-4-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018
Form DIR-12-10122018_signed
Evidence of cessation;-06122018
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(1)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form MGT-14-01072017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062017
Form AOC-4-28122016_signed