Company Information

CIN
Status
Date of Incorporation
05 October 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,828,000
Authorised Capital
10,000,000

Directors

Usha Jotshi
Usha Jotshi
Director/Designated Partner
over 2 years ago
Vimal Kumar
Vimal Kumar
Director/Designated Partner
about 3 years ago
Atal Kumar
Atal Kumar
Director
about 12 years ago
Kamal Krishen
Kamal Krishen
Director/Designated Partner
about 25 years ago

Past Directors

Omkar Nath Shastri
Omkar Nath Shastri
Director
about 25 years ago

Charges

70 Crore
28 April 2016
Icici Bank Limited
95 Lak
31 December 2015
Punjab National Bank
1 Crore
05 January 2015
The Jammu & Kashmir Bank Limited
2 Crore
04 July 2014
Punjab & Sind Bank
60 Crore
27 December 2013
Icici Bank Limited
47 Lak
14 September 2013
Icici Bank Limited
47 Lak
08 March 2011
Punjab National Bank
8 Lak
09 November 2010
Punjab National Bank
68 Lak
01 November 2004
Punjab National Bank
4 Lak
23 April 2012
The Jammu And Kashmir Bank Limited
10 Crore
25 February 2021
Punjab National Bank
15 Lak
09 September 2020
Axis Bank Limited
39 Lak
30 July 2020
The Jammu And Kashmir Bank Limited
2 Crore
04 July 2020
Punjab & Sind Bank
1 Crore
29 June 2020
The Jammu And Kashmir Bank Limited
18 Lak
01 August 2023
Others
0
28 March 2023
Others
0
23 April 2012
The Jammu And Kashmir Bank Limited
0
30 July 2020
The Jammu And Kashmir Bank Limited
0
29 June 2020
The Jammu And Kashmir Bank Limited
0
25 February 2021
Others
0
04 July 2020
Others
0
28 April 2016
Others
0
09 September 2020
Axis Bank Limited
0
08 March 2011
Punjab National Bank
0
09 November 2010
Punjab National Bank
0
27 December 2013
Icici Bank Limited
0
31 December 2015
Punjab National Bank
0
04 July 2014
Punjab & Sind Bank
0
05 January 2015
The Jammu & Kashmir Bank Limited
0
14 September 2013
Icici Bank Limited
0
01 November 2004
Punjab National Bank
0
01 August 2023
Others
0
28 March 2023
Others
0
23 April 2012
The Jammu And Kashmir Bank Limited
0
30 July 2020
The Jammu And Kashmir Bank Limited
0
29 June 2020
The Jammu And Kashmir Bank Limited
0
25 February 2021
Others
0
04 July 2020
Others
0
28 April 2016
Others
0
09 September 2020
Axis Bank Limited
0
08 March 2011
Punjab National Bank
0
09 November 2010
Punjab National Bank
0
27 December 2013
Icici Bank Limited
0
31 December 2015
Punjab National Bank
0
04 July 2014
Punjab & Sind Bank
0
05 January 2015
The Jammu & Kashmir Bank Limited
0
14 September 2013
Icici Bank Limited
0
01 November 2004
Punjab National Bank
0
01 August 2023
Others
0
28 March 2023
Others
0
23 April 2012
The Jammu And Kashmir Bank Limited
0
30 July 2020
The Jammu And Kashmir Bank Limited
0
29 June 2020
The Jammu And Kashmir Bank Limited
0
25 February 2021
Others
0
04 July 2020
Others
0
28 April 2016
Others
0
09 September 2020
Axis Bank Limited
0
08 March 2011
Punjab National Bank
0
09 November 2010
Punjab National Bank
0
27 December 2013
Icici Bank Limited
0
31 December 2015
Punjab National Bank
0
04 July 2014
Punjab & Sind Bank
0
05 January 2015
The Jammu & Kashmir Bank Limited
0
14 September 2013
Icici Bank Limited
0
01 November 2004
Punjab National Bank
0

Documents

Form MGT-7-03042021_signed
Copy of MGT-8-29122020
List of share holders, debenture holders;-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form AOC-4(XBRL)-26122020_signed
Optional Attachment-(1)-16122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Form DIR-12-15122020_signed
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
Form DPT-3-24092020-signed
Optional Attachment-(1)-01092020
Optional Attachment-(2)-01092020
Form CHG-1-01092020_signed
Instrument(s) of creation or modification of charge;-01092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Form DIR-12-18082020_signed
Optional Attachment-(1)-18082020
Evidence of cessation;-18082020
Form MGT-14-10082020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200810
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Altered memorandum of association-07082020
Form DPT-3-01072019
Optional Attachment-(1)-12062019
Copy of written consent given by auditor-12062019