Company Information

CIN
Status
Date of Incorporation
13 October 2011
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,868,800
Authorised Capital
20,000,000

Directors

Ambrish Magotra
Ambrish Magotra
Director/Designated Partner
over 2 years ago
Rajinder Singh Manhas
Rajinder Singh Manhas
Director
over 14 years ago

Charges

4 Crore
16 September 2013
The Jammu And Kashmir Bank Limited
3 Crore
11 June 2021
The Jammu And Kashmir Bank Limited
29 Lak
24 August 2020
Jammu And Kashmir Bank Limited
29 Lak
13 July 2022
The Jammu And Kashmir Bank Limited
35 Lak
21 January 2022
Hdfc Bank Limited
7 Lak
13 July 2022
The Jammu And Kashmir Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
24 August 2020
Others
0
11 June 2021
The Jammu And Kashmir Bank Limited
0
16 September 2013
The Jammu And Kashmir Bank Limited
0
13 July 2022
The Jammu And Kashmir Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
24 August 2020
Others
0
11 June 2021
The Jammu And Kashmir Bank Limited
0
16 September 2013
The Jammu And Kashmir Bank Limited
0
13 July 2022
The Jammu And Kashmir Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
24 August 2020
Others
0
11 June 2021
The Jammu And Kashmir Bank Limited
0
16 September 2013
The Jammu And Kashmir Bank Limited
0
13 July 2022
The Jammu And Kashmir Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
24 August 2020
Others
0
11 June 2021
The Jammu And Kashmir Bank Limited
0
16 September 2013
The Jammu And Kashmir Bank Limited
0

Documents

Form CHG-1-04042021_signed
Form MGT-7-17022021_signed
Form AOC-4-17022021_signed
Form ADT-1-13022021_signed
Copy of written consent given by auditor-28092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28092020
Directors report as per section 134(3)-28092020
List of share holders, debenture holders;-28092020
Copy of resolution passed by the company-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28092020
Directors report as per section 134(3)-28092020
Form AOC-4-28092020_signed
Optional Attachment-(1)-05092020
Instrument(s) of creation or modification of charge;-05092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200905
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
Directors report as per section 134(3)-13022018
List of share holders, debenture holders;-13022018
Form AOC-4-13022018_signed
Form MGT-7-13022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03072017
Directors report as per section 134(3)-03072017
List of share holders, debenture holders;-03072017
Form AOC-4-03072017_signed
Form MGT-7-03072017_signed
Form PAS-3-24062017_signed
Copy of Board or Shareholders? resolution-23062017
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.-23062017