Company Information

CIN
Status
Date of Incorporation
06 May 1996
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Past Directors

Vaishali Rana
Vaishali Rana
Additional Director
over 4 years ago
Rahul Rana
Rahul Rana
Additional Director
almost 9 years ago
Kirpal Singh
Kirpal Singh
Additional Director
almost 14 years ago
Naina Rana
Naina Rana
Director
over 15 years ago
Harish Kumar
Harish Kumar
Director
about 16 years ago
Beena Rana
Beena Rana
Director
about 26 years ago

Registered Trademarks

Yamunaalloys Shakti Tools India

[Class : 6] Tmt Bars Included In Class 6.

Yamunaplatinum Shakti Tools India

[Class : 6] Tmt Bars Included In Class 6

Yamuna Shakti Tools India

[Class : 6] Tmt Bars Included In Class 6
View +1 more Brands for Shakti Tools (India) Limited..

Charges

0
20 September 2000
The Jammu And Kashmir Bank
3 Lak
04 October 1999
The Jammu And Kashmir Bank Ltd
71 Lak
17 August 2023
Others
0
18 December 2021
Others
0
04 October 1999
The Jammu And Kashmir Bank Ltd
0
20 September 2000
The Jammu And Kashmir Bank
0
17 August 2023
Others
0
18 December 2021
Others
0
04 October 1999
The Jammu And Kashmir Bank Ltd
0
20 September 2000
The Jammu And Kashmir Bank
0

Documents

Form MGT-14-29122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Form DIR-12-11022020_signed
Notice of resignation;-11022020
Evidence of cessation;-11022020
Optional Attachment-(2)-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form ADT-1-29102019_signed
Form AOC-4-29102019_signed
Copy of resolution passed by the company-27102019
Copy of written consent given by auditor-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
List of share holders, debenture holders;-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form DIR-12-10122017_signed
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
List of share holders, debenture holders;-28112017
Optional Attachment-(1)-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Letter of appointment;-28112017
Letter of appointment;-24032017