Company Information

CIN
Status
Date of Incorporation
19 June 2000
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,762,000
Authorised Capital
10,000,000

Directors

Yash Vardhan Saraogi
Yash Vardhan Saraogi
Director
over 2 years ago
Sushila Devi Saraogi
Sushila Devi Saraogi
Director/Designated Partner
almost 4 years ago
Shradha Saraogi Goenka
Shradha Saraogi Goenka
Director/Designated Partner
over 7 years ago

Past Directors

Someswar Barah
Someswar Barah
Additional Director
almost 9 years ago
Amit Saraogi
Amit Saraogi
Director
over 25 years ago

Charges

4 Crore
22 February 2016
Axis Bank Limited
4 Crore
18 January 2013
Idbi Bank Limited
1 Crore
18 June 2009
Idbi Bank Limited
80 Lak
22 February 2016
Axis Bank Limited
0
18 June 2009
Idbi Bank Limited
0
18 January 2013
Idbi Bank Limited
0
22 February 2016
Axis Bank Limited
0
18 June 2009
Idbi Bank Limited
0
18 January 2013
Idbi Bank Limited
0
22 February 2016
Axis Bank Limited
0
18 June 2009
Idbi Bank Limited
0
18 January 2013
Idbi Bank Limited
0
22 February 2016
Axis Bank Limited
0
18 June 2009
Idbi Bank Limited
0
18 January 2013
Idbi Bank Limited
0
22 February 2016
Axis Bank Limited
0
18 June 2009
Idbi Bank Limited
0
18 January 2013
Idbi Bank Limited
0

Documents

Form DPT-3-25122020_signed
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-04072019-signed
Optional Attachment-(1)-24012019
Instrument(s) of creation or modification of charge;-24012019
Form CHG-1-24012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190124
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Notice of resignation;-16072018
Evidence of cessation;-16072018
Form DIR-12-16072018_signed
Form DIR-12-13072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072018
Optional Attachment-(1)-13072018
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017