Company Information

CIN
Status
Date of Incorporation
05 June 1992
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,250,000
Authorised Capital
8,000,000

Directors

Tejas Gupta
Tejas Gupta
Director/Designated Partner
over 2 years ago
Rajani Gupta
Rajani Gupta
Director/Designated Partner
over 13 years ago
Deepika Gupta
Deepika Gupta
Director/Designated Partner
over 13 years ago
Vikas Gupta
Vikas Gupta
Director/Designated Partner
over 30 years ago

Past Directors

Vishal Gupta
Vishal Gupta
Director
over 33 years ago

Charges

6 Crore
06 January 2014
The Jammu And Kashmir Bank Limited
10 Lak
12 October 2010
The Jammu And Kashmir Bank Limited
6 Crore
16 February 2000
State Bank Of India
70 Lak
08 March 2000
State Bank Of India
70 Lak
08 March 2000
State Bank Of India
1 Crore
30 May 2006
State Bank Of India
4 Crore
29 May 2021
The Jammu And Kashmir Bank Limited
9 Lak
02 July 2020
The Jammu And Kashmir Bank Limited
56 Lak
08 March 2023
The Jammu And Kashmir Bank Limited
0
03 March 2022
The Jammu And Kashmir Bank Limited
0
29 May 2021
The Jammu And Kashmir Bank Limited
0
02 July 2020
The Jammu And Kashmir Bank Limited
0
12 October 2010
The Jammu And Kashmir Bank Limited
0
06 January 2014
The Jammu And Kashmir Bank Limited
0
30 May 2006
State Bank Of India
0
08 March 2000
State Bank Of India
0
08 March 2000
State Bank Of India
0
16 February 2000
State Bank Of India
0
08 March 2023
The Jammu And Kashmir Bank Limited
0
03 March 2022
The Jammu And Kashmir Bank Limited
0
29 May 2021
The Jammu And Kashmir Bank Limited
0
02 July 2020
The Jammu And Kashmir Bank Limited
0
12 October 2010
The Jammu And Kashmir Bank Limited
0
06 January 2014
The Jammu And Kashmir Bank Limited
0
30 May 2006
State Bank Of India
0
08 March 2000
State Bank Of India
0
08 March 2000
State Bank Of India
0
16 February 2000
State Bank Of India
0

Documents

Form MGT-7-25122020_signed
Form DPT-3-24122020_signed
Form AOC-4-24122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
List of share holders, debenture holders;-21122020
Directors report as per section 134(3)-21122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122020
Instrument(s) of creation or modification of charge;-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form ADT-1-20102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102019
Directors report as per section 134(3)-20102019
Copy of resolution passed by the company-20102019
List of share holders, debenture holders;-20102019
Optional Attachment-(1)-20102019
Copy of written consent given by auditor-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Form MGT-7-20102019_signed
Form AOC-4-20102019_signed
Form DPT-3-25072019-signed
Form INC-22-20042019_signed
Copies of the utility bills as mentioned above (not older than two months)-20042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Copy of board resolution authorizing giving of notice-20042019
Directors report as per section 134(3)-25102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed