Company Information

CIN
Status
Date of Incorporation
27 January 2010
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
300,000
Authorised Capital
20,000,000

Directors

Lalji Singh
Lalji Singh
Director
almost 3 years ago
Sakeena Nisar
Sakeena Nisar
Director
almost 10 years ago
Bashir Ahmad Dar
Bashir Ahmad Dar
Director
over 10 years ago

Past Directors

Pallavi Gillani
Pallavi Gillani
Additional Director
over 7 years ago
Vilayat Hussain Rather
Vilayat Hussain Rather
Director
over 10 years ago
Nisar Hussain Dar
Nisar Hussain Dar
Director
over 10 years ago
Rafiqa Aga
Rafiqa Aga
Director
over 14 years ago
Arshid Bilal
Arshid Bilal
Managing Director
almost 16 years ago
Faisal Shakeel
Faisal Shakeel
Director
almost 16 years ago

Registered Trademarks

Propac Providence Farms Pvt

[Class : 1] Chemicals For Water Treatment

Prohypo Providence Farms Pvt

[Class : 1] Chemical For Water Treatment

Prohypo Providence Farms Pvt

[Class : 1] Chemical For Water Treatment

Charges

9 Crore
28 January 2011
Jammu And Kashmir Bank Limited
9 Crore
28 January 2011
Jammu And Kashmir Bank Limited
0
28 January 2011
Jammu And Kashmir Bank Limited
0

Documents

Form AOC-4-07012021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form MGT-7-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082018
Form DIR-12-08082018_signed
Optional Attachment-(1)-08082018
Optional Attachment-(2)-08082018
Form MGT-7-22062017_signed
Directors report as per section 134(3)-21062017
List of share holders, debenture holders;-21062017
Optional Attachment-(1)-21062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062017
Form AOC-4-21062017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042017
List of share holders, debenture holders;-18042017
Form MGT-7-18042017_signed
Form AOC-4-18042017_signed
Optional Attachment-(2)-18062016
Optional Attachment-(1)-18062016
Notice of resignation;-18062016
Letter of appointment;-18062016
Form DIR-12-18062016_signed
Evidence of cessation;-18062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062016
Form DIR-12-040815.OCT
Optional Attachment 1-040815.PDF
Declaration of the appointee Director- in Form DIR-2-040815.PDF
Form DIR-11-210715.OCT