Company Information

CIN
Status
Date of Incorporation
28 June 2013
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2017
Last Annual Meeting
19 August 2017
Paid Up Capital
500,000
Authorised Capital
10,000,000

Directors

Raj Kumar Damani
Raj Kumar Damani
Director
over 2 years ago
Prakash Kumar Damani
Prakash Kumar Damani
Director
over 2 years ago
Manoj Kumar Sharma
Manoj Kumar Sharma
Director
over 2 years ago

Past Directors

Sudip Mukherjee
Sudip Mukherjee
Director
over 12 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
Directors report as per section 134(3)-03112017
Optional Attachment-(1)-03112017
Form AOC-4-03112017_signed
List of share holders, debenture holders;-09092017
Form MGT-7-09092017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Optional Attachment-(1)-28112016
Optional Attachment-(2)-28112016
Form AOC-4-28112016_signed
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042016
Directors report as per section 134(3)-25042016
Optional Attachment-(1)-25042016
Form AOC-4-25042016_signed
List of share holders, debenture holders;-08042016
Form MGT-7-08042016_signed
Frm23ACA-300315 for the FY ending on-310314.OCT
FormSchV-300315 for the FY ending on-310314.OCT
Form23AC-300315 for the FY ending on-310314.OCT
Form DIR-12-031114.OCT
Declaration of the appointee Director- in Form DIR-2-311014.PDF
Evidence of cessation-311014.PDF
Interest in other entities-311014.PDF
Letter of Appointment-311014.PDF
Form MGT-14-080914.OCT
Copy of resolution-280814.PDF
Acknowledgement of Stamp Duty MoA payment-280613.PDF