Company Information

CIN
Status
Date of Incorporation
14 March 1995
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,970,000
Authorised Capital
50,000,000

Directors

Jayant Saboo
Jayant Saboo
Director/Designated Partner
almost 3 years ago
Dipeeka Betala Saboo
Dipeeka Betala Saboo
Director
over 10 years ago
Sunaina Saboo
Sunaina Saboo
Director
over 10 years ago
Harsh Vardhan Saboo
Harsh Vardhan Saboo
Director
over 10 years ago
Saloni Ladha Saboo
Saloni Ladha Saboo
Director/Designated Partner
over 10 years ago
Suman Saboo
Suman Saboo
Director
over 10 years ago
Rachit Saboo
Rachit Saboo
Director
about 15 years ago
Suresh Saboo
Suresh Saboo
Director
over 30 years ago

Past Directors

Subodh Mimani
Subodh Mimani
Director
about 13 years ago
Bishwambhar Lal Saboo
Bishwambhar Lal Saboo
Director
over 27 years ago
Kishore Kumar Saboo
Kishore Kumar Saboo
Director
over 30 years ago

Charges

28 Crore
27 December 2018
Tata Capital Financial Services Limited
5 Crore
26 March 2013
State Bank Of India
15 Crore
03 February 2011
Standard Chartered Bank
5 Crore
04 October 2008
Standard Chartered Bank
24 Crore
19 November 2002
Uco Bank
1 Crore
22 January 2007
State Bank Of India
5 Crore
19 November 2002
Uco Bank
1 Crore
09 October 2020
Axis Bank Limited
1 Crore
18 October 2019
Icici Bank Limited
27 Crore
07 December 2022
Axis Bank Limited
0
13 December 2021
Others
0
27 December 2018
Tata Capital Financial Services Limited
0
09 October 2020
Axis Bank Limited
0
18 October 2019
Others
0
22 January 2007
State Bank Of India
0
04 October 2008
Standard Chartered Bank
0
03 February 2011
Standard Chartered Bank
0
26 March 2013
State Bank Of India
0
19 November 2002
Uco Bank
0
19 November 2002
Uco Bank
0
07 December 2022
Axis Bank Limited
0
13 December 2021
Others
0
27 December 2018
Tata Capital Financial Services Limited
0
09 October 2020
Axis Bank Limited
0
18 October 2019
Others
0
22 January 2007
State Bank Of India
0
04 October 2008
Standard Chartered Bank
0
03 February 2011
Standard Chartered Bank
0
26 March 2013
State Bank Of India
0
19 November 2002
Uco Bank
0
19 November 2002
Uco Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112020
XBRL document in respect Consolidated financial statement-17112020
Form AOC-4(XBRL)-17112020_signed
Instrument(s) of creation or modification of charge;-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Letter of the charge holder stating that the amount has been satisfied-18092020
Form CHG-4-18092020_signed
Form MGT-14-21032020_signed
List of share holders, debenture holders;-20032020
Optional Attachment-(1)-20032020
Copy of MGT-8-20032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032020
Form MGT-7-20032020_signed
Form MGT-14-18032020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Altered articles of association-17032020
Altered memorandum of association-17032020
Form CHG-4-09032020_signed
Letter of the charge holder stating that the amount has been satisfied-09032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200309
Altered articles of association-07032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Altered memorandum of association-07032020
Form CHG-4-02032020_signed
Letter of the charge holder stating that the amount has been satisfied-02032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Letter of the charge holder stating that the amount has been satisfied-27022020
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227