Company Information

CIN
Status
Date of Incorporation
27 October 1994
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Sajan Kumar Agarwalla
Sajan Kumar Agarwalla
Additional Director
over 2 years ago
Radhey Shyam Dhandh
Radhey Shyam Dhandh
Director/Designated Partner
almost 3 years ago
Rajesh Modi
Rajesh Modi
Director/Designated Partner
almost 15 years ago

Past Directors

Prasant Rajesh Khimkaa
Prasant Rajesh Khimkaa
Additional Director
over 8 years ago
Ramesh Kumar Khemka
Ramesh Kumar Khemka
Director
almost 15 years ago

Charges

8 Crore
03 June 2011
United Bank Of India
7 Crore
10 March 2010
United Bank Of India
2 Crore
14 July 2005
United Bank Of India
1 Crore
05 March 2008
United Bank Of India
1 Crore
03 April 2009
United Bank Of India
2 Crore
14 July 2021
United Bank Of India
99 Lak
31 May 2023
United Bank Of India
0
14 July 2021
United Bank Of India
0
03 June 2011
United Bank Of India
0
03 April 2009
United Bank Of India
0
10 March 2010
United Bank Of India
0
05 March 2008
United Bank Of India
0
14 July 2005
United Bank Of India
0
31 May 2023
United Bank Of India
0
14 July 2021
United Bank Of India
0
03 June 2011
United Bank Of India
0
03 April 2009
United Bank Of India
0
10 March 2010
United Bank Of India
0
05 March 2008
United Bank Of India
0
14 July 2005
United Bank Of India
0
31 May 2023
United Bank Of India
0
14 July 2021
United Bank Of India
0
03 June 2011
United Bank Of India
0
03 April 2009
United Bank Of India
0
10 March 2010
United Bank Of India
0
05 March 2008
United Bank Of India
0
14 July 2005
United Bank Of India
0
31 May 2023
United Bank Of India
0
14 July 2021
United Bank Of India
0
03 June 2011
United Bank Of India
0
03 April 2009
United Bank Of India
0
10 March 2010
United Bank Of India
0
05 March 2008
United Bank Of India
0
14 July 2005
United Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-01072019-signed
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Form DIR-12-19122018_signed
Form CHG-4-01082018_signed
Form CHG-1-01082018_signed
Instrument(s) of creation or modification of charge;-01082018
Letter of the charge holder stating that the amount has been satisfied-01082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180801
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180801
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form DIR-12-19102017_signed
Letter of appointment;-19102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102017