Company Information

CIN
Status
Date of Incorporation
16 December 1983
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,107,800
Authorised Capital
7,000,000

Directors

Ramesh Kumar Agarwalla
Ramesh Kumar Agarwalla
Director/Designated Partner
over 2 years ago
Tanuj Agarwal
Tanuj Agarwal
Director/Designated Partner
over 12 years ago
Vineeta Agarwalla
Vineeta Agarwalla
Director/Designated Partner
over 27 years ago
Shyam Sundar Agarwalla
Shyam Sundar Agarwalla
Director/Designated Partner
about 31 years ago

Charges

5 Crore
11 July 2019
Hdfc Bank Limited
5 Lak
19 August 2017
Hdfc Bank Limited
81 Lak
29 June 2017
Hdfc Bank Limited
87 Lak
08 September 2015
Hdfc Bank Limited
82 Lak
26 May 2014
Hdfc Bank Limited
2 Crore
12 May 2004
L & T Finance Limited
35 Lak
16 April 1990
Vijaya Bank
1 Lak
08 May 1989
Syndicate Bank
14 Lak
08 March 1988
Vijaya Bank
3 Lak
17 December 1985
Vijaya Bank
50 Thousand
11 November 2022
Hdfc Bank Limited
0
29 June 2017
Hdfc Bank Limited
0
19 August 2017
Hdfc Bank Limited
0
11 July 2019
Hdfc Bank Limited
0
08 September 2015
Others
0
23 August 2019
Hdfc Bank Limited
0
17 December 1985
Vijaya Bank
0
12 May 2004
L & T Finance Limited
0
26 May 2014
Hdfc Bank Limited
0
08 March 1988
Vijaya Bank
0
08 May 1989
Syndicate Bank
0
16 April 1990
Vijaya Bank
0
11 November 2022
Hdfc Bank Limited
0
29 June 2017
Hdfc Bank Limited
0
19 August 2017
Hdfc Bank Limited
0
11 July 2019
Hdfc Bank Limited
0
08 September 2015
Others
0
23 August 2019
Hdfc Bank Limited
0
17 December 1985
Vijaya Bank
0
12 May 2004
L & T Finance Limited
0
26 May 2014
Hdfc Bank Limited
0
08 March 1988
Vijaya Bank
0
08 May 1989
Syndicate Bank
0
16 April 1990
Vijaya Bank
0

Documents

Form CHG-1-27122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191227
Optional Attachment-(2)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Form ADT-1-10112019_signed
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Optional Attachment-(1)-21102019
Instrument(s) of creation or modification of charge;-21102019
Form CHG-1-27092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190927
Optional Attachment-(1)-09092019
Instrument(s) of creation or modification of charge;-09092019
Optional Attachment-(2)-09092019
Form ADT-1-19052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form MGT-7-05112018_signed
List of share holders, debenture holders;-01112018
Form AOC-4-01112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form CHG-1-31102017-signed