Company Information

CIN
Status
Date of Incorporation
05 December 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
13,537,020
Authorised Capital
40,000,000

Directors

Surinder Nagpal
Surinder Nagpal
Director/Designated Partner
over 11 years ago
Kusal Pal
Kusal Pal
Director
about 13 years ago
Shashi Sirohi
Shashi Sirohi
Director
over 29 years ago
Karan Veer Singh
Karan Veer Singh
Director/Designated Partner
about 30 years ago

Past Directors

Umang Sahai
Umang Sahai
Additional Director
over 10 years ago
Chandra Veer Singh
Chandra Veer Singh
Director
about 30 years ago

Charges

10 Crore
27 June 2014
The Jammu And Kashmir Bank Limited
18 Lak
29 March 2014
The Jammu And Kashmir Bank Limited
1 Crore
07 May 2013
The Jammu And Kashmir Bank Limited
77 Lak
07 May 2013
The Jammu And Kashmir Bank Limited
4 Crore
20 October 2008
Punjab & Sind Bank
1 Crore
20 October 2008
Punjab & Sind Bank
1 Crore
10 September 2008
Punjab & Sind Bank
1 Crore
09 September 2004
Indian Overseas Bank
4 Crore
08 April 2004
The Jammu & Kashmir Bank Limited
4 Crore
05 April 2005
The Jammu & Kashmir Bank Limited
4 Crore
27 June 2014
The Jammu And Kashmir Bank Limited
0
20 October 2008
Punjab & Sind Bank
0
10 September 2008
Punjab & Sind Bank
0
07 May 2013
The Jammu And Kashmir Bank Limited
0
29 March 2014
The Jammu And Kashmir Bank Limited
0
05 April 2005
The Jammu & Kashmir Bank Limited
0
20 October 2008
Punjab & Sind Bank
0
09 September 2004
Indian Overseas Bank
0
08 April 2004
The Jammu & Kashmir Bank Limited
0
07 May 2013
The Jammu And Kashmir Bank Limited
0
27 June 2014
The Jammu And Kashmir Bank Limited
0
20 October 2008
Punjab & Sind Bank
0
10 September 2008
Punjab & Sind Bank
0
07 May 2013
The Jammu And Kashmir Bank Limited
0
29 March 2014
The Jammu And Kashmir Bank Limited
0
05 April 2005
The Jammu & Kashmir Bank Limited
0
20 October 2008
Punjab & Sind Bank
0
09 September 2004
Indian Overseas Bank
0
08 April 2004
The Jammu & Kashmir Bank Limited
0
07 May 2013
The Jammu And Kashmir Bank Limited
0

Documents

Form 20B-21022021_signed
Form 20B-06012021_signed
Annual return as per schedule V of the Companies Act,1956-31122020
Form 66-01012021_signed
Form AOC-4-01012021_signed
Annual return as per schedule V of the Companies Act,1956-31122020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020
List of share holders, debenture holders;-16062017
Directors report as per section 134(3)-16062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16062017
Form AOC-4-16062017_signed
Form MGT-7-16062017_signed
Form23AC-120316 for the FY ending on-310314.OCT
Frm23ACA-120316 for the FY ending on-310314.OCT
Form DIR-12-210615.OCT
Evidence of cessation-210615.PDF
Form DIR-12-280315.OCT
Declaration of the appointee Director- in Form DIR-2-280315.PDF
Form23AC-141114 for the FY ending on-310312.OCT
Form23AC-141114 for the FY ending on-310313.OCT
Frm23ACA-141114 for the FY ending on-310312.OCT
Frm23ACA-141114 for the FY ending on-310313.OCT
Form DIR-12-240814.OCT
Declaration by the first director-210814.PDF
Letter of Appointment-210814.PDF
Optional Attachment 1-210814.PDF
Declaration of the appointee Director- in Form DIR-2-210814.PDF