Company Information

CIN
Status
Date of Incorporation
12 June 2000
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,970,000
Authorised Capital
20,000,000

Directors

Om Prakash Poddar
Om Prakash Poddar
Director
over 25 years ago
Pradip Kumar Sureka
Pradip Kumar Sureka
Director
over 25 years ago
Sushil Kumar Sureka
Sushil Kumar Sureka
Director
over 25 years ago
Anil Kumar Sureka
Anil Kumar Sureka
Director
over 25 years ago
Dilip Kharkrang
Dilip Kharkrang
Director
over 25 years ago

Past Directors

Vinod Kumar Agarwala
Vinod Kumar Agarwala
Director
over 25 years ago

Charges

2 Crore
29 June 2011
Axis Bank Ltd
4 Crore
28 March 2002
Canara Bank
55 Lak
03 September 2004
Small Industries Development Bank Of India
2 Crore
03 September 2004
Small Industries Development Bank Of India
2 Crore
24 June 2020
Hdfc Bank Limited
2 Crore
24 June 2020
Hdfc Bank Limited
0
03 September 2004
Small Industries Development Bank Of India
0
28 March 2002
Canara Bank
0
29 June 2011
Axis Bank Ltd
0
03 September 2004
Small Industries Development Bank Of India
0
24 June 2020
Hdfc Bank Limited
0
03 September 2004
Small Industries Development Bank Of India
0
28 March 2002
Canara Bank
0
29 June 2011
Axis Bank Ltd
0
03 September 2004
Small Industries Development Bank Of India
0
24 June 2020
Hdfc Bank Limited
0
03 September 2004
Small Industries Development Bank Of India
0
28 March 2002
Canara Bank
0
29 June 2011
Axis Bank Ltd
0
03 September 2004
Small Industries Development Bank Of India
0

Documents

Optional Attachment-(2)-27072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
Optional Attachment-(1)-27072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form MGT-7-24112019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Form DPT-3-24092019-signed
Form DPT-3-11092019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Directors report as per section 134(3)-18112017
List of share holders, debenture holders;-18112017
Form AOC-4-18112017_signed
Form MGT-7-18112017_signed
Form ADT-1-28102017_signed
Copy of the intimation sent by company-28102017
Copy of written consent given by auditor-28102017
Copy of resolution passed by the company-28102017
List of share holders, debenture holders;-04102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102016
Directors report as per section 134(3)-04102016
Form MGT-7-04102016_signed