Company Information

CIN
Status
Date of Incorporation
05 September 1997
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,925,000
Authorised Capital
7,500,000

Directors

Prashant Malpani
Prashant Malpani
Director/Designated Partner
over 21 years ago
Shanti Devi Malpani
Shanti Devi Malpani
Director
over 21 years ago
Kanti Karnany
Kanti Karnany
Director
over 21 years ago
Om Prakash Malpani
Om Prakash Malpani
Director
over 22 years ago

Past Directors

Uma Kant Sharma
Uma Kant Sharma
Director
about 14 years ago

Charges

19 Crore
25 October 2018
State Bank Of India
3 Crore
25 October 2018
State Bank Of India
4 Crore
15 February 2011
The Chief Manager
1 Crore
10 February 2005
Indian Bank
1 Crore
10 February 2005
The Chief Manager
2 Crore
01 March 2013
Central Bank Of India Gar Ali Branch
3 Crore
22 June 2020
State Bank Of India
5 Crore
25 October 2018
State Bank Of India
0
25 October 2018
State Bank Of India
0
22 June 2020
State Bank Of India
0
10 February 2005
The Chief Manager
0
01 March 2013
Central Bank Of India Gar Ali Branch
0
10 February 2005
Indian Bank
0
15 February 2011
The Chief Manager
0
25 October 2018
State Bank Of India
0
25 October 2018
State Bank Of India
0
22 June 2020
State Bank Of India
0
10 February 2005
The Chief Manager
0
01 March 2013
Central Bank Of India Gar Ali Branch
0
10 February 2005
Indian Bank
0
15 February 2011
The Chief Manager
0
25 October 2018
State Bank Of India
0
25 October 2018
State Bank Of India
0
22 June 2020
State Bank Of India
0
10 February 2005
The Chief Manager
0
01 March 2013
Central Bank Of India Gar Ali Branch
0
10 February 2005
Indian Bank
0
15 February 2011
The Chief Manager
0

Documents

Instrument(s) of creation or modification of charge;-09072020
Form CHG-1-09072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200709
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200709
Form MGT-7-14122019_signed
List of share holders, debenture holders;-12122019
Optional Attachment-(1)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Optional Attachment-(2)-16112019
Form AOC-4-16112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form DPT-3-05072019-signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form CHG-1-30112018_signed
Instrument(s) of creation or modification of charge;-30112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181130
Form CHG-1-28112018_signed
Instrument(s) of creation or modification of charge;-28112018
Letter of the charge holder stating that the amount has been satisfied-28112018
Form CHG-4-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
CERTIFICATE OF SATISFACTION OF CHARGE-20181128
Optional Attachment-(3)-23102018
Directors report as per section 134(3)-23102018
Optional Attachment-(2)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018