Company Information

CIN
Status
Date of Incorporation
25 April 2005
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 September 2022
Paid Up Capital
38,287,500
Authorised Capital
40,000,000

Directors

Meena Sureka
Meena Sureka
Irp/Rp/Liquidator
about 2 years ago
Santosh Kumar Jaiswal
Santosh Kumar Jaiswal
Director
over 2 years ago
Padma Nath Deka
Padma Nath Deka
Director
over 15 years ago

Charges

165 Crore
30 April 2013
State Bank Of India
51 Crore
26 November 2012
North Eastern Development Finance Corporation Limited
10 Crore
05 November 2012
Assam Gramin Vikash Bank
10 Crore
08 March 2011
North Eastern Development Finance Corporation Ltd
5 Crore
08 March 2011
North Eastern Development Finance Corporation Ltd
20 Crore
25 April 2006
State Bank Of India
68 Crore
30 April 2013
State Bank Of India
0
25 April 2006
State Bank Of India
0
26 November 2012
North Eastern Development Finance Corporation Limited
0
08 March 2011
North Eastern Development Finance Corporation Ltd
0
08 March 2011
North Eastern Development Finance Corporation Ltd
0
05 November 2012
Assam Gramin Vikash Bank
0
30 April 2013
State Bank Of India
0
25 April 2006
State Bank Of India
0
26 November 2012
North Eastern Development Finance Corporation Limited
0
08 March 2011
North Eastern Development Finance Corporation Ltd
0
08 March 2011
North Eastern Development Finance Corporation Ltd
0
05 November 2012
Assam Gramin Vikash Bank
0
30 April 2013
State Bank Of India
0
25 April 2006
State Bank Of India
0
26 November 2012
North Eastern Development Finance Corporation Limited
0
08 March 2011
North Eastern Development Finance Corporation Ltd
0
08 March 2011
North Eastern Development Finance Corporation Ltd
0
05 November 2012
Assam Gramin Vikash Bank
0

Documents

Form DPT-3-09012021_signed
Form DPT-3-09012021_signed
List of share holders, debenture holders;-25112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Form MGT-7-25112019_signed
Form DPT-3-16092019-signed
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form ADT-3-05102018-signed
Resignation letter-01102018
Optional Attachment-(2)-01102018
Optional Attachment-(1)-01102018
Resignation letter-17092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28052018
List of share holders, debenture holders;-28052018
Form MGT-7-28052018_signed
Form AOC-4(XBRL)-28052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19052018
List of share holders, debenture holders;-19052018
Form MGT-7-19052018_signed
Form AOC-4(XBRL)-19052018_signed
Form ADT-1-12102017_signed
Copy of resolution passed by the company-12102017
Copy of the intimation sent by company-12102017
Copy of written consent given by auditor-12102017
Form ADT-1-16092017_signed
Optional Attachment-(1)-14092017