Company Information

CIN
Status
Date of Incorporation
31 July 1943
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
1,225,000
Authorised Capital
2,500,000

Directors

Vadakkillam Satheesan Nayar
Vadakkillam Satheesan Nayar
Director/Designated Partner
over 2 years ago
Shalini Jalan
Shalini Jalan
Director
over 2 years ago
Kumkum Jalan
Kumkum Jalan
Additional Director
almost 15 years ago
Sarala Jalan
Sarala Jalan
Additional Director
almost 15 years ago
Manoj Jalan
Manoj Jalan
Director
almost 40 years ago

Past Directors

Mrityunjay Jalan
Mrityunjay Jalan
Additional Director
over 10 years ago
Kishori Prasad Saraf
Kishori Prasad Saraf
Additional Director
over 13 years ago
Piyush Kanti Ghosh
Piyush Kanti Ghosh
Additional Director
over 17 years ago
Mahadev Jalan
Mahadev Jalan
Whole Time Director
about 69 years ago

Charges

3 Crore
08 February 2018
Indusind Bank Ltd.
5 Lak
11 October 2017
Indusind Bank Ltd.
5 Lak
29 February 2016
Indusind Bank Limited
6 Lak
05 March 2013
United Bank Of India
3 Crore
16 April 2007
United Bank Of India
2 Crore
10 February 2011
United Bank Of India
2 Crore
05 March 2013
Others
0
11 October 2017
Others
0
29 February 2016
Others
0
08 February 2018
Others
0
10 February 2011
United Bank Of India
0
16 April 2007
United Bank Of India
0
05 March 2013
Others
0
11 October 2017
Others
0
29 February 2016
Others
0
08 February 2018
Others
0
10 February 2011
United Bank Of India
0
16 April 2007
United Bank Of India
0

Documents

Form MGT-7A-23012024_signed
Form AOC-4-03012024_signed
List of share holders, debenture holders;-20112023
Optional Attachment-(1)-20112023
List of Directors;-20112023
Form MGT-7A-20112023
Optional Attachment-(1)-27102023
Directors report as per section 134(3)-27102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102023
Form AOC-4-27102023
Form MGT-7A-09092023_signed
Form AOC-4-09092023_signed
List of share holders, debenture holders;-06012023
Optional Attachment-(1)-06012023
List of Directors;-06012023
Directors report as per section 134(3)-06012023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012023
Copy of resolution passed by the company-27102022
Copy of written consent given by auditor-27102022
Optional Attachment-(1)-27102022
Form ADT-1-27102022
Form CHG-1-10122021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211210
Optional Attachment-(1)-09122021
Instrument(s) of creation or modification of charge;-09122021
Form AOC-4-09122021_signed
Form MGT-7A-09122021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122021
Directors report as per section 134(3)-03122021
List of Directors;-03122021