Company Information

CIN
Status
Date of Incorporation
13 May 2002
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Ambrish Magotra
Ambrish Magotra
Director/Designated Partner
over 2 years ago
Sapna Magotra
Sapna Magotra
Director
over 19 years ago

Charges

12 Crore
19 September 2019
Oriental Bank Of Commerce
2 Crore
12 October 2017
The Jammu And Kashmir Bank Limited
25 Lak
24 July 2017
The Jammu And Kashmir Bank Limited
2 Crore
01 December 2015
The Jammu And Kashmir Bank Limited
84 Lak
04 July 2015
The Jammu And Kashmir Bank Limited
1 Crore
14 August 2012
Jammu And Kashmir Bank Limited
4 Crore
31 March 2007
State Bank Of India
25 Lak
08 October 2020
Punjab National Bank
14 Lak
31 May 2023
Hdfc Bank Limited
0
24 July 2017
The Jammu And Kashmir Bank Limited
0
12 October 2017
The Jammu And Kashmir Bank Limited
0
19 September 2019
Others
0
31 March 2007
State Bank Of India
0
01 December 2015
The Jammu And Kashmir Bank Limited
0
08 October 2020
Others
0
04 July 2015
The Jammu And Kashmir Bank Limited
0
14 August 2012
Jammu And Kashmir Bank Limited
0
31 May 2023
Hdfc Bank Limited
0
24 July 2017
The Jammu And Kashmir Bank Limited
0
12 October 2017
The Jammu And Kashmir Bank Limited
0
19 September 2019
Others
0
31 March 2007
State Bank Of India
0
01 December 2015
The Jammu And Kashmir Bank Limited
0
08 October 2020
Others
0
04 July 2015
The Jammu And Kashmir Bank Limited
0
14 August 2012
Jammu And Kashmir Bank Limited
0
31 May 2023
Hdfc Bank Limited
0
24 July 2017
The Jammu And Kashmir Bank Limited
0
12 October 2017
The Jammu And Kashmir Bank Limited
0
19 September 2019
Others
0
31 March 2007
State Bank Of India
0
01 December 2015
The Jammu And Kashmir Bank Limited
0
08 October 2020
Others
0
04 July 2015
The Jammu And Kashmir Bank Limited
0
14 August 2012
Jammu And Kashmir Bank Limited
0

Documents

Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Form ADT-1-25112019_signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Instrument(s) of creation or modification of charge;-16102019
Form CHG-1-16102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191016
Form MGT-7-27082019_signed
Form AOC-4-27082019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22082019
Directors report as per section 134(3)-22082019
List of share holders, debenture holders;-22082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22082019
List of share holders, debenture holders;-13022018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13022018
Directors report as per section 134(3)-13022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
Form MGT-7-13022018_signed
Form AOC-4-13022018_signed
Form CHG-1-23112017_signed
Instrument(s) of creation or modification of charge;-23112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171123