Company Information

CIN
Status
Date of Incorporation
24 February 2012
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Zahoor Ahmad Thakur
Zahoor Ahmad Thakur
Director/Designated Partner
over 2 years ago
Shafatun Nabi Wani
Shafatun Nabi Wani
Director/Designated Partner
over 7 years ago

Past Directors

Mohammad Farooq Thakur
Mohammad Farooq Thakur
Managing Director
almost 14 years ago
Fayaz Ahmad Thakur
Fayaz Ahmad Thakur
Director
almost 14 years ago

Charges

5 Crore
17 June 2019
The Jammu And Kashmir Bank Limited
17 Lak
26 November 2018
The Jammu And Kashmir Bank Limited
3 Crore
20 September 2022
Axis Bank Limited
23 Lak
15 February 2022
The Jammu And Kashmir Bank Limited
84 Lak
20 September 2022
Axis Bank Limited
0
15 February 2022
The Jammu And Kashmir Bank Limited
0
17 June 2019
The Jammu And Kashmir Bank Limited
0
26 November 2018
The Jammu And Kashmir Bank Limited
0
20 September 2022
Axis Bank Limited
0
15 February 2022
The Jammu And Kashmir Bank Limited
0
17 June 2019
The Jammu And Kashmir Bank Limited
0
26 November 2018
The Jammu And Kashmir Bank Limited
0
20 September 2022
Axis Bank Limited
0
15 February 2022
The Jammu And Kashmir Bank Limited
0
17 June 2019
The Jammu And Kashmir Bank Limited
0
26 November 2018
The Jammu And Kashmir Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012020
Directors report as per section 134(3)-29012020
List of share holders, debenture holders;-29012020
Form MGT-7-29012020_signed
Form AOC-4-29012020_signed
Form CHG-1-15072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190715
Instrument(s) of creation or modification of charge;-12072019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Optional Attachment-(1)-14062019
Form CHG-1-18022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190218
Instrument(s) of creation or modification of charge;-01022019
Optional Attachment-(1)-01022019
Form MGT-7-06112018_signed
List of share holders, debenture holders;-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Form AOC-4-30102018_signed
Optional Attachment-(2)-13082018
Optional Attachment-(1)-13082018
Form DIR-12-13082018_signed
Notice of resignation;-04062018
Form DIR-12-04062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062018
Evidence of cessation;-04062018
Form AOC-4-07052018_signed
Form MGT-7-07052018_signed
Form AOC-4-01052018_signed