Company Information

CIN
Status
Date of Incorporation
25 June 2012
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2021
Last Annual Meeting
01 February 2022
Paid Up Capital
100,000
Authorised Capital
1,100,000

Directors

Antriksh Jamwal
Antriksh Jamwal
Director/Designated Partner
about 7 years ago
Dhanush Jamwal
Dhanush Jamwal
Director/Designated Partner
about 7 years ago
Abhimanyu Jamwal
Abhimanyu Jamwal
Director/Designated Partner
about 7 years ago
Akshay Jamwal
Akshay Jamwal
Director/Designated Partner
over 13 years ago
Subash Jamwal
Subash Jamwal
Director/Designated Partner
over 13 years ago
Satish Singh Jamwal
Satish Singh Jamwal
Director/Designated Partner
over 13 years ago

Past Directors

Sarla Jamwal
Sarla Jamwal
Additional Director
about 8 years ago
Naresh Kumari
Naresh Kumari
Additional Director
about 8 years ago

Charges

6 Crore
30 November 2017
The Jammu And Kashmir Bank Limited
48 Lak
23 March 2017
The Jammu And Kashmir Bank Limited
43 Lak
23 March 2017
The Jammu And Kashmir Bank Limited
43 Lak
03 March 2015
The Jammu And Kashmir Bank Limited
5 Crore
28 October 2022
The Jammu And Kashmir Bank Limited
32 Lak
28 October 2022
The Jammu And Kashmir Bank Limited
0
03 March 2015
The Jammu And Kashmir Bank Limited
0
30 November 2017
The Jammu And Kashmir Bank Limited
0
23 March 2017
The Jammu And Kashmir Bank Limited
0
23 March 2017
The Jammu And Kashmir Bank Limited
0
28 October 2022
The Jammu And Kashmir Bank Limited
0
03 March 2015
The Jammu And Kashmir Bank Limited
0
30 November 2017
The Jammu And Kashmir Bank Limited
0
23 March 2017
The Jammu And Kashmir Bank Limited
0
23 March 2017
The Jammu And Kashmir Bank Limited
0
28 October 2022
The Jammu And Kashmir Bank Limited
0
03 March 2015
The Jammu And Kashmir Bank Limited
0
30 November 2017
The Jammu And Kashmir Bank Limited
0
23 March 2017
The Jammu And Kashmir Bank Limited
0
23 March 2017
The Jammu And Kashmir Bank Limited
0

Documents

Form ADT-3-16122020_signed
Resignation letter-16122020
Form ADT-1-30012020_signed
Copy of resolution passed by the company-30012020
Copy of written consent given by auditor-30012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30012020
Directors report as per section 134(3)-30012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020
List of share holders, debenture holders;-30012020
Form MGT-7-30012020_signed
Form AOC-4-30012020_signed
Form MGT-14-09072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Form DPT-3-01072019-signed
Form MGT-7-05042019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04042019
Directors report as per section 134(3)-04042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042019
Form DIR-12-04042019_signed
Form AOC-4-04042019_signed
List of share holders, debenture holders;-03042019
Optional Attachment-(1)-03042019
Form MGT-14-08102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122017
Form DIR-12-29122017_signed
Letter of appointment;-29122017
Form CHG-1-22122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171222
Instrument(s) of creation or modification of charge;-20122017