Company Information

CIN
Status
Date of Incorporation
18 August 1989
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
135,431,950
Authorised Capital
150,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Balwant Singh
Balwant Singh
Director/Designated Partner
over 1 year ago
Varinderpal Singh Chawla
Varinderpal Singh Chawla
Director/Designated Partner
almost 9 years ago
Yashovardhan Tyagi
Yashovardhan Tyagi
Director/Designated Partner
over 9 years ago
Dharam Vir Singh Yadav
Dharam Vir Singh Yadav
Director/Designated Partner
about 15 years ago
Santokh Singh Chawla
Santokh Singh Chawla
Director/Designated Partner
almost 16 years ago

Past Directors

Balram Krishan
Balram Krishan
Cfo(kmp)
over 9 years ago
Basant Singh Chawla
Basant Singh Chawla
Whole Time Director
almost 16 years ago

Registered Trademarks

Village Club (Device) Polo Amusement Park

[Class : 16] Paper And Paper Articles, Card Board And Card Board Articles, Printed Matters, Books, Photographs, Stationery, Adhesive Material (Stationery), Artistic Materials, Neon Board, Sign Board, Publicity Board And Material, Office Requisites (Other Than Furniture, Type And Cliches).

Charges

30 Crore
27 January 2014
The Jammu And Kashmir Bank Limited
2 Crore
23 June 2009
The Jammu & Kashmir Bank Limited
9 Crore
19 March 2007
The Jammu & Kashmir Bank Ltd.
10 Crore
28 February 2006
The Jammu And Kashmir Bank Limited
5 Crore
21 March 2000
The Jammu And Kashmir Bank Ltd
4 Crore
23 June 2009
The Jammu & Kashmir Bank Limited
0
21 March 2000
The Jammu And Kashmir Bank Ltd
0
27 January 2014
The Jammu And Kashmir Bank Limited
0
19 March 2007
The Jammu & Kashmir Bank Ltd.
0
28 February 2006
The Jammu And Kashmir Bank Limited
0
23 June 2009
The Jammu & Kashmir Bank Limited
0
21 March 2000
The Jammu And Kashmir Bank Ltd
0
27 January 2014
The Jammu And Kashmir Bank Limited
0
19 March 2007
The Jammu & Kashmir Bank Ltd.
0
28 February 2006
The Jammu And Kashmir Bank Limited
0
23 June 2009
The Jammu & Kashmir Bank Limited
0
21 March 2000
The Jammu And Kashmir Bank Ltd
0
27 January 2014
The Jammu And Kashmir Bank Limited
0
19 March 2007
The Jammu & Kashmir Bank Ltd.
0
28 February 2006
The Jammu And Kashmir Bank Limited
0

Documents

Form MGT-7-03012020_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-7-15062019_signed
Copy of MGT-8-10062019
List of share holders, debenture holders;-10062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27052019
Form AOC-4(XBRL)-28052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13062017
Form AOC-4(XBRL)-13062017_signed
Form 23ACA-XBRL-27052017_signed
Form 23AC-XBRL-27052017_signed
XBRL document in respect of profit and loss account 23052017 for the financial year ending on 31032014
XBRL document in respect of balance sheet 23052017 for the financial year ending on 31032014
Optional Attachment-(2)-09092016
Optional Attachment-(1)-09092016
Annual return as per schedule V of the Companies Act,1956-09092016
Optional Attachment-(3)-09092016
Form 20B-09092016_signed
List of share holders, debenture holders;-01082016
Copy of MGT-8-01082016
Form MGT-7-01082016_signed
Evidence of cessation;-05052016
Form DIR-12-05052016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042016
Interest in other entities;-28042016
Letter of appointment;-28042016