Company Information

CIN
Status
Date of Incorporation
03 November 2003
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,983,000
Authorised Capital
3,500,000

Directors

Tridib Sarma
Tridib Sarma
Director/Designated Partner
over 2 years ago
Migom Sarma
Migom Sarma
Director/Designated Partner
almost 5 years ago

Past Directors

Shahnaz Majid
Shahnaz Majid
Director
over 20 years ago
Pranab Kumar Sharma
Pranab Kumar Sharma
Director
almost 22 years ago

Charges

3 Crore
13 November 2017
North Eastern Development Finance Corporation Limited
1 Crore
24 August 2015
North Eastern Development Finance Corporation Limited
90 Lak
05 June 2013
Bank Of India
5 Lak
14 October 2008
North Eastern Development Finance Corporation Limited
1 Crore
17 November 2005
Bank Of Baroda
50 Lak
02 November 2023
North Eastern Development Finance Corporation Limited
0
29 June 2023
Hdfc Bank Limited
0
12 September 2022
Hdfc Bank Limited
0
13 November 2017
North Eastern Development Finance Corporation Limited
0
14 October 2008
North Eastern Development Finance Corporation Limited
0
05 June 2013
Bank Of India
0
24 August 2015
North Eastern Development Finance Corporation Limited
0
17 November 2005
Bank Of Baroda
0
02 November 2023
North Eastern Development Finance Corporation Limited
0
29 June 2023
Hdfc Bank Limited
0
12 September 2022
Hdfc Bank Limited
0
13 November 2017
North Eastern Development Finance Corporation Limited
0
14 October 2008
North Eastern Development Finance Corporation Limited
0
05 June 2013
Bank Of India
0
24 August 2015
North Eastern Development Finance Corporation Limited
0
17 November 2005
Bank Of Baroda
0

Documents

Optional Attachment-(1)-01102020
Form DIR-12-01102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Declaration by first director-01102020
Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
Optional Attachment-(1)-15092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form AOC-4-30112019_signed
Form ADT-1-22102019_signed
Copy of written consent given by auditor-22102019
Copy of the intimation sent by company-22102019
Copy of resolution passed by the company-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Directors report as per section 134(3)-27112018
List of share holders, debenture holders;-27112018
Optional Attachment-(1)-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed
Instrument(s) of creation or modification of charge;-17112017
Form CHG-1-17112017_signed
Optional Attachment-(1)-17112017
Optional Attachment-(2)-17112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171117
List of share holders, debenture holders;-26102017