Company Information

CIN
Status
Date of Incorporation
29 August 2006
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
22,500,000

Directors

Sanjib Kalita
Sanjib Kalita
Director
over 11 years ago
Padumi Kalita
Padumi Kalita
Director
over 16 years ago

Past Directors

Haladhar Kalita
Haladhar Kalita
Director
over 16 years ago
Pankaj Goswami
Pankaj Goswami
Director
over 19 years ago
Tridib Kumar Barua
Tridib Kumar Barua
Director
over 19 years ago

Registered Trademarks

Supertech Cement Supertech Cements

[Class : 19] Cement

Charges

5 Crore
30 August 2010
Tata Capital Limited
18 Lak
01 October 2009
Idbi Bank Limited
1 Crore
11 June 2008
Small Industries Development Bank Of India
40 Lak
21 December 2006
Small Industries Development Bank Of India
2 Crore
08 November 2007
The Bank Of Baroda Limited
70 Lak
01 October 2009
Idbi Bank Limited
0
30 August 2010
Tata Capital Limited
0
08 November 2007
The Bank Of Baroda Limited
0
21 December 2006
Small Industries Development Bank Of India
0
11 June 2008
Small Industries Development Bank Of India
0
01 October 2009
Idbi Bank Limited
0
30 August 2010
Tata Capital Limited
0
08 November 2007
The Bank Of Baroda Limited
0
21 December 2006
Small Industries Development Bank Of India
0
11 June 2008
Small Industries Development Bank Of India
0
01 October 2009
Idbi Bank Limited
0
30 August 2010
Tata Capital Limited
0
08 November 2007
The Bank Of Baroda Limited
0
21 December 2006
Small Industries Development Bank Of India
0
11 June 2008
Small Industries Development Bank Of India
0

Documents

Directors report as per section 134(3)-04082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04082020
List of share holders, debenture holders;-04082020
Form MGT-7-04082020_signed
Form AOC-4-04082020_signed
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form 23AC-31032018_signed
Form AOC-4-31032018_signed
Form MGT-7-31032018_signed
Form ADT-1-30032018_signed
Directors report as per section 134(3)-30032018
List of share holders, debenture holders;-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Copy of resolution passed by the company-30032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30032018
Copy of written consent given by auditor-30032018
Form DIR-12-210115.OCT
Optional Attachment 1-210115.PDF
Letter of Appointment-210115.PDF
Evidence of cessation-210115.PDF
Declaration of the appointee Director- in Form DIR-2-210115.PDF
FormSchV-301214 for the FY ending on-310314.OCT
FormSchV-301214 for the FY ending on-310313.OCT
Form66-301214 for the FY ending on-310313.OCT
Form23AC-301214 for the FY ending on-310313.OCT
Form66-301014 for the FY ending on-310314.OCT