Company Information

CIN
Status
Date of Incorporation
05 February 2001
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Uraaz Bahl Santosh
Uraaz Bahl Santosh
Director/Designated Partner
almost 2 years ago
Santosh Jagannath Bahl
Santosh Jagannath Bahl
Director/Designated Partner
over 17 years ago
Pramod Kishanchand Khanna
Pramod Kishanchand Khanna
Director
almost 25 years ago

Past Directors

Nibu Yazid
Nibu Yazid
Director
over 6 years ago

Charges

4 Crore
28 October 2016
Kotak Mahindra Bank Limited
3 Crore
16 January 2002
Uti Bank Ltd.
86 Lak
27 July 2004
Uti Bank Ltd.
1 Crore
18 January 2013
Axis Bank Limited
95 Lak
29 October 2012
Axis Bank Limited
1 Crore
22 May 2010
Axis Bank Limited
37 Lak
07 March 2006
Axis Bank Limited
1 Crore
31 October 2012
Axis Bank Limited
75 Lak
02 July 2020
Kotak Mahindra Bank Limited
48 Lak
02 July 2020
Others
0
28 October 2016
Others
0
29 October 2012
Axis Bank Limited
0
22 May 2010
Axis Bank Limited
0
31 October 2012
Axis Bank Limited
0
07 March 2006
Axis Bank Limited
0
16 January 2002
Uti Bank Ltd.
0
18 January 2013
Axis Bank Limited
0
27 July 2004
Uti Bank Ltd.
0
02 July 2020
Others
0
28 October 2016
Others
0
29 October 2012
Axis Bank Limited
0
22 May 2010
Axis Bank Limited
0
31 October 2012
Axis Bank Limited
0
07 March 2006
Axis Bank Limited
0
16 January 2002
Uti Bank Ltd.
0
18 January 2013
Axis Bank Limited
0
27 July 2004
Uti Bank Ltd.
0
02 July 2020
Others
0
28 October 2016
Others
0
29 October 2012
Axis Bank Limited
0
22 May 2010
Axis Bank Limited
0
31 October 2012
Axis Bank Limited
0
07 March 2006
Axis Bank Limited
0
16 January 2002
Uti Bank Ltd.
0
18 January 2013
Axis Bank Limited
0
27 July 2004
Uti Bank Ltd.
0

Documents

Form DIR-12-03122020_signed
Notice of resignation;-01122020
Evidence of cessation;-01122020
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-13122019_signed
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 DPT-3-10072019-signed
Auditor?s certificate-28062019
Form DIR-12-12062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062019
Declaration by first director-12062019
Optional Attachment-(1)-12062019
Optional Attachment-(2)-12062019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Form MGT-7-21032018_signed
List of share holders, debenture holders;-20032018
Form MGT-7-20032018_signed
List of share holders, debenture holders;-19032018