Company Information

CIN
Status
Date of Incorporation
05 October 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,516,500
Authorised Capital
4,000,000

Directors

Mohammad Hateem
Mohammad Hateem
Director/Designated Partner
almost 6 years ago
Anwarul Hai
Anwarul Hai
Whole Time Director
almost 24 years ago
Noorul Hai
Noorul Hai
Whole Time Director
almost 24 years ago
Shamsul Hai
Shamsul Hai
Whole Time Director
about 36 years ago
Hafiz Hai Abdul
Hafiz Hai Abdul
Managing Director
about 36 years ago

Past Directors

Mohd Haroon
Mohd Haroon
Whole Time Director
almost 24 years ago
Mohammad Tahir
Mohammad Tahir
Whole Time Director
almost 24 years ago
Mohd Farooq
Mohd Farooq
Whole Time Director
almost 24 years ago
Mohammad Nazmi
Mohammad Nazmi
Whole Time Director
about 36 years ago
Mohd Jameel
Mohd Jameel
Whole Time Director
about 36 years ago
Abdul Aziz
Abdul Aziz
Whole Time Director
about 36 years ago

Charges

2 Crore
19 May 1998
The Jammu And Kashmir Bank Limited
2 Crore
19 May 1998
The Jammu And Kashmir Bank Limited
0
19 May 1998
The Jammu And Kashmir Bank Limited
0
19 May 1998
The Jammu And Kashmir Bank Limited
0
19 May 1998
The Jammu And Kashmir Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012020
Evidence of cessation;-28012020
Notice of resignation;-28012020
Form DIR-12-28012020_signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Directors report as per section 134(3)-01122019
Form ADT-1-19092019_signed
Copy of written consent given by auditor-19092019
Optional Attachment-(1)-19092019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Instrument(s) of creation or modification of charge;-12122017
Optional Attachment-(1)-12122017
Form CHG-1-12122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171212
Form AOC-4-05122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-26112016
Form MGT-7-26112016_signed
Directors report as per section 134(3)-25102016
Form AOC-4-25102016