Company Information

CIN
Status
Date of Incorporation
18 November 2006
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,000,000
Authorised Capital
30,000,000

Directors

Ganesh Sarma
Ganesh Sarma
Director/Designated Partner
about 2 years ago
Kirori Mal Agarwal
Kirori Mal Agarwal
Director
over 2 years ago
Vikash Gupta
Vikash Gupta
Director/Designated Partner
over 6 years ago
Santosh Kumar Sureka
Santosh Kumar Sureka
Director
over 16 years ago
Shiwaji Pd Jaiswal
Shiwaji Pd Jaiswal
Director/Designated Partner
over 16 years ago

Past Directors

Manoj Sureka
Manoj Sureka
Director
about 9 years ago
Binod Keyal Kumar
Binod Keyal Kumar
Director
about 9 years ago
Pawan Kumar Agarwala
Pawan Kumar Agarwala
Director
almost 17 years ago
Pooja Agarwala
Pooja Agarwala
Director
about 19 years ago
Riya Choudhary
Riya Choudhary
Director
about 19 years ago
Pankaj Kumar Agarwalla
Pankaj Kumar Agarwalla
Director
about 19 years ago
Rabi Choudhary
Rabi Choudhary
Director
about 19 years ago
Bikash Singhania
Bikash Singhania
Director
about 19 years ago
Amit Singhania
Amit Singhania
Director
about 19 years ago

Registered Trademarks

Prithvi Bulland Cements

[Class : 19] Cements, Magnesia Cements, Building Materials, Non Metallic Rigid Pipes For Buildings, Asphalt, Pitch And Bitumen, Non Metallic Transportable Buildings, Monuments Not Of Metal.

Charges

12 Crore
25 October 2019
Hdfc Bank Limited
11 Crore
10 September 2019
Hdfc Bank Limited
1 Crore
23 February 2008
Canara Bank
4 Crore
05 February 2016
Canara Bank
10 Crore
28 May 2008
Hdfc Bank Limited
17 Lak
19 December 2007
Small Industries Development Bank Of India
3 Crore
10 September 2019
Hdfc Bank Limited
0
05 February 2016
Canara Bank
0
25 October 2019
Hdfc Bank Limited
0
23 February 2008
Canara Bank
0
19 December 2007
Small Industries Development Bank Of India
0
28 May 2008
Hdfc Bank Limited
0
10 September 2019
Hdfc Bank Limited
0
05 February 2016
Canara Bank
0
25 October 2019
Hdfc Bank Limited
0
23 February 2008
Canara Bank
0
19 December 2007
Small Industries Development Bank Of India
0
28 May 2008
Hdfc Bank Limited
0
10 September 2019
Hdfc Bank Limited
0
05 February 2016
Canara Bank
0
25 October 2019
Hdfc Bank Limited
0
23 February 2008
Canara Bank
0
19 December 2007
Small Industries Development Bank Of India
0
28 May 2008
Hdfc Bank Limited
0

Documents

Form MGT-7-28112019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form CHG-1-17112019_signed
Form CHG-4-17112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191117
Form CHG-1-16112019_signed
Instrument(s) of creation or modification of charge;-16112019
Form CHG-4-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191116
Instrument(s) of creation or modification of charge;-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Letter of the charge holder stating that the amount has been satisfied-24102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191024
Evidence of cessation;-17102019
Form DIR-12-17102019_signed
Notice of resignation;-17102019
Optional Attachment-(1)-30072019
Optional Attachment-(2)-30072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072019
Form DIR-12-30072019_signed
Form DPT-3-05072019-signed
Optional Attachment-(1)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed