Company Information

CIN
Status
Date of Incorporation
28 May 1999
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
50,000,000
Authorised Capital
55,000,000

Directors

Vijay Kumar Jain
Vijay Kumar Jain
Director/Designated Partner
about 2 years ago
Gagan Jain
Gagan Jain
Director/Designated Partner
about 2 years ago
Gunjan V Jain
Gunjan V Jain
Director/Designated Partner
over 2 years ago
Nikita Shivhare
Nikita Shivhare
Manager/Secretary
over 2 years ago
Chander Shekhar Jain
Chander Shekhar Jain
Director
over 2 years ago
Gaurav Jain .
Gaurav Jain .
Director/Designated Partner
over 5 years ago

Registered Trademarks

Nutraj Kashmir Ki Kali Vkc Nuts

[Class : 29] Dry Fruits, Dried, Preserved And Tinned Fruits, Blanched, Salted, Roasted And Spicy Cashew Nuts, Wall Nuts, Pistachios Peanuts And Almonds And Other Nuts.

Nutraj Kitchen Essentials Vkc Nuts

[Class : 29] Dry Fruits, Dried, Preserved And Tinned Fruits, Blanched, Salted, Roasted And Spicy Cashew Nuts, Wall Nuts, Pistachios Peanuts And Almonds And Other Nuts.

Nutraj Anymany Vkc Nuts

[Class : 29] Dry Fruits, Dried, Preserved And Tinned Fruits, Blanched, Salted, Roasted And Spicy Cashew Nuts, Wall Nuts, Pistachios Peanuts And Almonds And Other Nuts.
View +12 more Brands for Vkc Nuts Private Limited.

Charges

52 Crore
31 May 2012
Icici Bank Limited
12 Crore
09 March 2009
The Jammu And Kashmir Bank Limited
48 Crore
31 August 2020
The Jammu And Kashmir Bank Limited
4 Crore
31 October 2023
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
26 September 2023
The Jammu And Kashmir Bank Limited
0
28 February 2023
Yes Bank Limited
0
09 March 2009
The Jammu And Kashmir Bank Limited
0
31 May 2012
Others
0
31 August 2020
The Jammu And Kashmir Bank Limited
0
31 October 2023
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
26 September 2023
The Jammu And Kashmir Bank Limited
0
28 February 2023
Yes Bank Limited
0
09 March 2009
The Jammu And Kashmir Bank Limited
0
31 May 2012
Others
0
31 August 2020
The Jammu And Kashmir Bank Limited
0
31 October 2023
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
26 September 2023
The Jammu And Kashmir Bank Limited
0
28 February 2023
Yes Bank Limited
0
09 March 2009
The Jammu And Kashmir Bank Limited
0
31 May 2012
Others
0
31 August 2020
The Jammu And Kashmir Bank Limited
0
31 October 2023
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
26 September 2023
The Jammu And Kashmir Bank Limited
0
28 February 2023
Yes Bank Limited
0
09 March 2009
The Jammu And Kashmir Bank Limited
0
31 May 2012
Others
0
31 August 2020
The Jammu And Kashmir Bank Limited
0
31 October 2023
Axis Bank Limited
0
22 September 2023
Axis Bank Limited
0
26 September 2023
The Jammu And Kashmir Bank Limited
0
28 February 2023
Yes Bank Limited
0
09 March 2009
The Jammu And Kashmir Bank Limited
0
31 May 2012
Others
0
31 August 2020
The Jammu And Kashmir Bank Limited
0

Documents

Form DIR-12-12112020_signed
Interest in other entities;-09112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Form CHG-1-28092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Optional Attachment-(1)-26092020
Instrument(s) of creation or modification of charge;-26092020
Form DPT-3-24092020-signed
Auditor?s certificate-21092020
Form AOC-5-01092020-signed
Copy of board resolution-27072020
Form CHG-1-26052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200526
Instrument(s) of creation or modification of charge;-22052020
Optional Attachment-(1)-22052020
Letter of the charge holder stating that the amount has been satisfied-19122019
Form CHG-4-19122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191219
Form ADT-1-12122019_signed
Copy of the intimation sent by company-25112019
Copy of resolution passed by the company-25112019
Copy of written consent given by auditor-25112019
Form MGT-7-23112019_signed
Form AOC-4(XBRL)-23112019_signed
List of share holders, debenture holders;-22112019
Copy of MGT-8-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form DIR-12-29042019_signed
Evidence of cessation;-23042019
Notice of resignation;-23042019