Company Information

CIN
Status
Date of Incorporation
10 January 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
650,000
Authorised Capital
1,000,000

Directors

Kshitij Bajaj
Kshitij Bajaj
Director/Designated Partner
almost 3 years ago
Nalini Bajaj
Nalini Bajaj
Director/Designated Partner
about 35 years ago
Vinay Kumar Bajaj
Vinay Kumar Bajaj
Director/Designated Partner
about 35 years ago

Past Directors

Om Parkash Bajaj
Om Parkash Bajaj
Director
about 29 years ago

Charges

0
14 December 2010
Hdfc Bank Limited
44 Lak
19 May 2003
The Jammu And Kashmir Bank Limited
1 Crore
29 September 1998
The Jammu And Kashmir Bank Limited
10 Lak
29 September 1999
The Jammu And Kashmir Bank Limited
10 Lak
10 September 1998
The Jammu And Kashmir Bank Limited
1 Lak
14 September 1999
The Jammu And Kashmir Bank Limited
10 Lak
09 September 2000
The Jammu And Kashmir Bank Limited
20 Lak
14 December 2010
Hdfc Bank Limited
0
09 September 2000
The Jammu And Kashmir Bank Limited
0
29 September 1999
The Jammu And Kashmir Bank Limited
0
19 May 2003
The Jammu And Kashmir Bank Limited
0
29 September 1998
The Jammu And Kashmir Bank Limited
0
10 September 1998
The Jammu And Kashmir Bank Limited
0
14 September 1999
The Jammu And Kashmir Bank Limited
0
14 December 2010
Hdfc Bank Limited
0
09 September 2000
The Jammu And Kashmir Bank Limited
0
29 September 1999
The Jammu And Kashmir Bank Limited
0
19 May 2003
The Jammu And Kashmir Bank Limited
0
29 September 1998
The Jammu And Kashmir Bank Limited
0
10 September 1998
The Jammu And Kashmir Bank Limited
0
14 September 1999
The Jammu And Kashmir Bank Limited
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Directors report as per section 134(3)-11122019
List of share holders, debenture holders;-17122018
Evidence of cessation;-17122018
Form DIR-12-17122018_signed
Form MGT-7-17122018_signed
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form ADT-3-02052018-signed
Form ADT-1-31032018_signed
Copy of written consent given by auditor-29032018
Copy of resolution passed by the company-29032018
Copy of the intimation sent by company-29032018
List of share holders, debenture holders;-28032018
Resignation letter-28032018
Form MGT-7-28032018_signed
Form ADT-1-27032018_signed
Copy of written consent given by auditor-27032018
Copy of resolution passed by the company-27032018
Copy of the intimation sent by company-27032018
Directors report as per section 134(3)-21032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
Form AOC-4-21032018_signed
Directors report as per section 134(3)-22022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022017
Form MGT-7-22022017_signed