Company Information

CIN
Status
Date of Incorporation
22 December 2011
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
200,000
Authorised Capital
10,000,000

Directors

Naresh Kumar Mittal
Naresh Kumar Mittal
Director/Designated Partner
over 2 years ago
Rajesh Kumar Mittal
Rajesh Kumar Mittal
Director/Designated Partner
over 2 years ago
Pawan Kumar Mittal
Pawan Kumar Mittal
Director/Designated Partner
almost 3 years ago

Past Directors

Monu Gupta
Monu Gupta
Director
almost 14 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Directors report as per section 134(3)-15062019
List of share holders, debenture holders;-15062019
Form MGT-7-15062019_signed
Form AOC-4-15062019_signed
Form e-CODS-28042018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28042018
Optional Attachment-(1)-28042018
List of share holders, debenture holders;-28042018
Directors report as per section 134(3)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Annual return as per schedule V of the Companies Act,1956-28042018
Form 20B-28042018_signed
Form 23AC-28042018_signed
Form AOC-4-28042018_signed
Form MGT-7-28042018_signed
Form ADT-1-27042018_signed
Copy of written consent given by auditor-27042018
Copy of the intimation sent by company-27042018
Copy of resolution passed by the company-27042018
Form 23B for period 010413 to 310314-300913.OCT
FormSchV-301013 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form23AC-250213 for the FY ending on-310312.OCT
FormSchV-250213 for the FY ending on-310312.OCT
Form 32-011012.OCT
Evidence of cessation-290912.PDF
Form 23B for period 221211 to 310312-250112.OCT
Acknowledgement of Stamp Duty AoA payment-221211.PDF
Acknowledgement of Stamp Duty MoA payment-221211.PDF