Company Information

CIN
Status
Date of Incorporation
25 March 1988
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
23 December 2022
Paid Up Capital
375,000,000
Authorised Capital
400,000,000

Directors

Aarya Maniyar
Aarya Maniyar
Director/Designated Partner
about 2 years ago
Mukesh Shaw
Mukesh Shaw
Director/Designated Partner
over 2 years ago
Pranaya Kumar Behuria
Pranaya Kumar Behuria
Director/Designated Partner
over 2 years ago
Sanjib Kumar Baruah
Sanjib Kumar Baruah
Director/Designated Partner
over 2 years ago
Vijay Kumar Mohta
Vijay Kumar Mohta
Director/Designated Partner
over 2 years ago
Subhash Maniyar
Subhash Maniyar
Director/Designated Partner
over 4 years ago
Om Prakash Maniyar
Om Prakash Maniyar
Beneficial Owner
over 6 years ago
Manoj Agarwal
Manoj Agarwal
Manager/Secretary
about 11 years ago

Past Directors

Yogesh Mundhra
Yogesh Mundhra
Director
about 10 years ago
Rahda Krishan Dhabai
Rahda Krishan Dhabai
Director
about 11 years ago
Dinesh Lohia
Dinesh Lohia
Director
about 11 years ago
Ganpat Raj Bhandari
Ganpat Raj Bhandari
Company Secretary
over 19 years ago
Jagadish Chandra Paul
Jagadish Chandra Paul
Director
almost 23 years ago
Chandni Maniyar
Chandni Maniyar
Director
over 31 years ago

Charges

48 Crore
16 January 2018
Indusind Bank Ltd.
35 Lak
22 September 2017
Axis Bank Limited
5 Crore
31 May 2017
Reliance Home Finance Limited
13 Crore
28 March 2017
Axis Bank Limited
30 Crore
15 May 1996
United Bank Of India
21 Crore
28 March 2017
Axis Bank Limited
0
16 January 2018
Others
0
31 May 2017
Others
0
15 May 1996
United Bank Of India
0
22 September 2017
Axis Bank Limited
0
28 March 2017
Axis Bank Limited
0
16 January 2018
Others
0
31 May 2017
Others
0
15 May 1996
United Bank Of India
0
22 September 2017
Axis Bank Limited
0

Documents

Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Form MGT-14-28092020_signed
Form MGT-7-27122019_signed
Form DPT-3-26122019-signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4(XBRL)-20122019_signed
XBRL document in respect Consolidated financial statement-16122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Form MGT-14-12122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122019
Auditor?s certificate-07122019
Form BEN - 2-25072019_signed
Declaration under section 90-25072019
Optional Attachment-(1)-25072019
Form MGT-14-23052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052019
Form MGT-14-11022019_signed
Optional Attachment-(2)-11022019
Optional Attachment-(3)-11022019
Optional Attachment-(1)-11022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022019
Form MGT-14-27122018_signed
Optional Attachment-(2)-27122018
Optional Attachment-(3)-27122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122018
Optional Attachment-(1)-27122018
Optional Attachment-(4)-27122018
Form AOC-4(XBRL)-24122018_signed
XBRL document in respect Consolidated financial statement-18122018