Company Information

CIN
Status
Date of Incorporation
02 February 2011
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
75,000,000
Authorised Capital
75,000,000

Directors

Smita Surana
Smita Surana
Director/Designated Partner
over 7 years ago
Rekha Devi Agarwal
Rekha Devi Agarwal
Director/Designated Partner
over 7 years ago
Renu Surana
Renu Surana
Director/Designated Partner
over 7 years ago
Juhi Agarwal
Juhi Agarwal
Director/Designated Partner
over 7 years ago

Past Directors

Deepti Jain
Deepti Jain
Company Secretary
over 6 years ago
Amit Agarwal
Amit Agarwal
Director
over 10 years ago
Puneet Surana
Puneet Surana
Director
about 11 years ago
Kamlesh Kumar Surana
Kamlesh Kumar Surana
Director
over 11 years ago
Inder Lal Agarwal
Inder Lal Agarwal
Director
over 11 years ago
Sushil Kumar Agarwalla
Sushil Kumar Agarwalla
Director
almost 13 years ago
Chittapriya Mukherjee
Chittapriya Mukherjee
Director
about 14 years ago

Registered Trademarks

Dhula Drm Dhula Rice Mill

[Class : 30] Rice, Poha, Chira, Bran.

Charges

22 Crore
22 February 2016
State Bank Of India
19 Crore
26 November 2014
Punjab National Bank
13 Lak
24 August 2021
State Bank Of India
3 Crore
24 November 2023
State Bank Of India
0
22 February 2016
State Bank Of India
0
24 August 2021
State Bank Of India
0
26 November 2014
Punjab National Bank
0
24 November 2023
State Bank Of India
0
22 February 2016
State Bank Of India
0
24 August 2021
State Bank Of India
0
26 November 2014
Punjab National Bank
0

Documents

Instrument(s) of creation or modification of charge;-29122020
Form CHG-1-30122020_signed
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Optional Attachment-(2)-29122020
Optional Attachment-(1)-29122020
Form CHG-1-29122020_signed
Optional Attachment-(3)-29122020
Instrument(s) of creation or modification of charge;-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Form MGT-14-21092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Form MGT-14-02062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062020
Optional Attachment-(1)-02062020
Form DIR-12-02062020_signed
Form GNL-2-19032020-signed
Form INC-28-18032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17032020
Optional Attachment-(1)-10022020
Form AOC-4(XBRL)-06012020_signed
Form MGT-7-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092019