Company Information

CIN
Status
Date of Incorporation
10 July 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
59,822,000
Authorised Capital
60,000,000

Directors

Vishal Tekriwal
Vishal Tekriwal
Director/Designated Partner
over 2 years ago
Sampat Kumar Sharma
Sampat Kumar Sharma
Director/Designated Partner
about 12 years ago
Raj Kumar Tekriwal
Raj Kumar Tekriwal
Director
almost 19 years ago
Bijay Kumar Tekriwal
Bijay Kumar Tekriwal
Director
over 29 years ago

Charges

50 Crore
21 June 2017
State Bank Of India
28 Crore
09 December 2015
The Jammu And Kashmir Bank Limited
37 Crore
14 July 2014
Jammu & Kasmir Bank Ltd
42 Crore
21 November 2012
Jammu & Kasmir Bank Ltd
44 Crore
07 March 2007
The Jammu And Kashmir Bank Limited
22 Crore
04 September 2023
The Jammu And Kashmir Bank Limited
0
07 February 2022
The Jammu And Kashmir Bank Limited
0
07 March 2007
The Jammu And Kashmir Bank Limited
0
09 December 2015
The Jammu And Kashmir Bank Limited
0
21 June 2017
State Bank Of India
0
21 November 2012
Jammu & Kasmir Bank Ltd
0
14 July 2014
Jammu & Kasmir Bank Ltd
0
04 September 2023
The Jammu And Kashmir Bank Limited
0
07 February 2022
The Jammu And Kashmir Bank Limited
0
07 March 2007
The Jammu And Kashmir Bank Limited
0
09 December 2015
The Jammu And Kashmir Bank Limited
0
21 June 2017
State Bank Of India
0
21 November 2012
Jammu & Kasmir Bank Ltd
0
14 July 2014
Jammu & Kasmir Bank Ltd
0

Documents

Form CHG-1-07112020_signed
Optional Attachment-(1)-06112020
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Form DIR-12-18062020_signed
Optional Attachment-(1)-18062020
Evidence of cessation;-18062020
Form DPT-3-16032020-signed
Form MGT-7-14122019_signed
Form AOC-4(XBRL)-13122019_signed
Optional Attachment-(1)-28112019
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Instrument(s) of creation or modification of charge;-23102019
Form CHG-1-23102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191023
Form DIR-12-22102019_signed
Optional Attachment-(2)-22102019
Optional Attachment-(1)-22102019
Form DPT-3-25062019
Form MGT-14-14062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062019
Optional Attachment-(2)-14062019
Optional Attachment-(1)-14062019
List of share holders, debenture holders;-14122018
Form AOC-4(XBRL)-14122018_signed
Form MGT-7-14122018_signed