Company Information

CIN
Status
Date of Incorporation
29 August 1986
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Kandrikar Shahid Mansoor .
Kandrikar Shahid Mansoor .
Director/Designated Partner
almost 2 years ago
Ehsan Ahmed Kandrikar
Ehsan Ahmed Kandrikar
Director/Designated Partner
almost 26 years ago

Charges

64 Crore
20 January 2011
State Bank Of India
62 Crore
16 July 2009
Citi Bank Na
2 Crore
11 October 1989
State Bank Of India
75 Lak
07 June 2004
State Bank Of India
3 Crore
07 June 2004
State Bank Of India
3 Crore
27 March 2003
State Bank Of India
1 Crore
20 January 2011
State Bank Of India
0
16 July 2009
Citi Bank Na
0
27 March 2003
State Bank Of India
0
11 October 1989
State Bank Of India
0
07 June 2004
State Bank Of India
0
07 June 2004
State Bank Of India
0
20 January 2011
State Bank Of India
0
16 July 2009
Citi Bank Na
0
27 March 2003
State Bank Of India
0
11 October 1989
State Bank Of India
0
07 June 2004
State Bank Of India
0
07 June 2004
State Bank Of India
0
20 January 2011
State Bank Of India
0
16 July 2009
Citi Bank Na
0
27 March 2003
State Bank Of India
0
11 October 1989
State Bank Of India
0
07 June 2004
State Bank Of India
0
07 June 2004
State Bank Of India
0
20 January 2011
State Bank Of India
0
16 July 2009
Citi Bank Na
0
27 March 2003
State Bank Of India
0
11 October 1989
State Bank Of India
0
07 June 2004
State Bank Of India
0
07 June 2004
State Bank Of India
0

Documents

Form MGT-14-11102018_signed
Altered memorandum of association-11102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092018
Form AOC-4(XBRL)-27092018_signed
List of share holders, debenture holders;-25092018
Form MGT-7-25092018_signed
Optional Attachment-(1)-08092017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092017
Form AOC-4(XBRL)-08092017_signed
Form MGT-14-07092017_signed
Altered memorandum of association-07092017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
List of share holders, debenture holders;-07092017
Form MGT-7-07092017_signed
Instrument(s) of creation or modification of charge;-26042017
Form CHG-1-26042017_signed
Optional Attachment-(2)-26042017
Optional Attachment-(1)-26042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170426
Form MGT-14-06042017_signed
Optional Attachment-(1)-06042017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042017
Copy of MGT-8-11112016
List of share holders, debenture holders;-11112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112016
Form MGT-7-11112016_signed
Form_AOC4-XBRL_GPORSELVAM1_20161111143955.pdf-11112016
XBRL document in respect of balance sheet 05-11-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-101115-051115 for the FY ending on-310314.OCT