Company Information

CIN
Status
Date of Incorporation
06 January 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,000
Authorised Capital
10,000,000

Directors

Lal Chand .
Lal Chand .
Director
over 21 years ago

Past Directors

Subodh Gupta
Subodh Gupta
Director
about 16 years ago
Anil Kumar
Anil Kumar
Director
about 16 years ago
Anil Kumar
Anil Kumar
Additional Director
over 16 years ago
Rajesh Kumar
Rajesh Kumar
Director
almost 31 years ago

Charges

7 Crore
09 December 1999
The Jammu And Kashmirbank Ltd
20 Lak
12 October 1998
State Bank Of Patiala
10 Lak
11 August 2021
Sidbi
7 Crore
05 October 2023
Sidbi
0
23 November 2022
Sidbi
0
11 August 2021
Sidbi
0
09 December 1999
The Jammu And Kashmirbank Ltd
0
12 October 1998
State Bank Of Patiala
0
05 October 2023
Sidbi
0
23 November 2022
Sidbi
0
11 August 2021
Sidbi
0
09 December 1999
The Jammu And Kashmirbank Ltd
0
12 October 1998
State Bank Of Patiala
0
05 October 2023
Sidbi
0
23 November 2022
Sidbi
0
11 August 2021
Sidbi
0
09 December 1999
The Jammu And Kashmirbank Ltd
0
12 October 1998
State Bank Of Patiala
0
05 October 2023
Sidbi
0
23 November 2022
Sidbi
0
11 August 2021
Sidbi
0
09 December 1999
The Jammu And Kashmirbank Ltd
0
12 October 1998
State Bank Of Patiala
0
05 October 2023
Sidbi
0
23 November 2022
Sidbi
0
11 August 2021
Sidbi
0
09 December 1999
The Jammu And Kashmirbank Ltd
0
12 October 1998
State Bank Of Patiala
0

Documents

Form MGT-14-01102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201001
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Altered articles of association-30092020
Altered memorandum of association-30092020
Form MGT-7-03012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-28112019_signed
Form BEN - 2-29072019_signed
Declaration under section 90-26072019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form AOC-4-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Optional Attachment-(1)-26102018
Form AOC-4-13122017_signed
Directors report as per section 134(3)-08122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Form ADT-1-07122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-28112017
Copy of resolution passed by the company-27112017
Copy of written consent given by auditor-27112017
Copy of the intimation sent by company-27112017
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed