Company Information

CIN
Status
Date of Incorporation
01 April 1984
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,400,000
Authorised Capital
5,000,000

Directors

Neha Periwal
Neha Periwal
Additional Director
over 5 years ago
Abhyuday Periwal
Abhyuday Periwal
Director
almost 27 years ago

Past Directors

Madhusudan Binani
Madhusudan Binani
Director
almost 22 years ago

Registered Trademarks

Aristo Dekor Aristo Exports

[Class : 19] Decorative Laminates For Sale In The Eastern State Only.

Aristo Lam Aristo Exports

[Class : 19] Decorative Laminates For Sale In The State Of Eastern Zone Only.

Charges

0
06 March 2009
Uco Bank
1 Crore
18 January 1985
United Bank Of India
1 Crore
10 September 1984
United Bank Of India
52 Lak
10 September 1984
United Bank Of India
1 Crore
06 March 2009
Uco Bank
0
10 September 1984
United Bank Of India
0
10 September 1984
United Bank Of India
0
18 January 1985
United Bank Of India
0
06 March 2009
Uco Bank
0
10 September 1984
United Bank Of India
0
10 September 1984
United Bank Of India
0
18 January 1985
United Bank Of India
0
06 March 2009
Uco Bank
0
10 September 1984
United Bank Of India
0
10 September 1984
United Bank Of India
0
18 January 1985
United Bank Of India
0

Documents

Form CHG-4-10092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-09092020
Letter of the charge holder stating that the amount has been satisfied-01072020
Form CHG-4-01072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200701
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032020
Form DIR-12-30032020_signed
Evidence of cessation;-30032020
Optional Attachment-(1)-30032020
Notice of resignation;-30032020
Form ADT-1-20112019_signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Letter of the charge holder stating that the amount has been satisfied-04112019
Form CHG-4-04112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191104
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
List of share holders, debenture holders;-22102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-29052019
Copy of resolution passed by the company-29052019
Optional Attachment-(1)-29052019
Copy of written consent given by auditor-29052019
Directors report as per section 134(3)-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed