Company Information

CIN
Status
Date of Incorporation
23 December 2003
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,310,938,750
Authorised Capital
1,600,000,000

Directors

Jayanti Mittal
Jayanti Mittal
Director/Designated Partner
over 2 years ago
Nikhil Mittal
Nikhil Mittal
Director/Designated Partner
almost 4 years ago
Basant Kumar Mittal
Basant Kumar Mittal
Director/Designated Partner
almost 4 years ago
Rohit Singhania
Rohit Singhania
Director
almost 10 years ago
Kunal Mittal
Kunal Mittal
Director
over 16 years ago
Ashok Anand Singhal
Ashok Anand Singhal
Director
over 18 years ago
Thomas Nongtdu
Thomas Nongtdu
Director/Designated Partner
over 19 years ago

Past Directors

Kamal Agarwala
Kamal Agarwala
Director
over 7 years ago
Saurav Bansal
Saurav Bansal
Director
over 9 years ago
Vinit Agarwal
Vinit Agarwal
Director
almost 10 years ago
Anshu Agarwal .
Anshu Agarwal .
Director
over 10 years ago
Nanigopal Sutradhar
Nanigopal Sutradhar
Director
over 10 years ago
Madan Lal Mittal
Madan Lal Mittal
Managing Director
over 16 years ago
Krishna Kumar Jhunjhunwala
Krishna Kumar Jhunjhunwala
Director
almost 20 years ago
Connie Francis Sawkmie
Connie Francis Sawkmie
Director
about 21 years ago
Rajesh Kumar Mittal
Rajesh Kumar Mittal
Director
almost 22 years ago
Anand Kumar Goyal
Anand Kumar Goyal
Director
almost 22 years ago

Charges

0
13 February 2018
Mahindra And Mahindra Financial Services Limited
1 Crore
20 October 2017
Mahindra And Mahindra Financial Services Limited
93 Lak
26 June 2012
North Eastern Development Finance Corporation Limited
7 Crore
07 March 2007
Idbi Bank Limited
177 Crore
28 September 2009
L & T Finance Limited
39 Lak
27 September 2012
L & T Finance Limited
99 Lak
29 January 2010
L & T Finance Limited
16 Lak
10 November 2009
L & T Finance Limited
79 Lak
11 April 2011
L & T Finance Limited
15 Lak
02 November 2009
L & T Finance Limited
60 Lak
19 February 2009
L & T Finance Limited
70 Lak
25 November 2009
State Bank Of India
50 Crore
13 October 2010
Idbi Bank Limited
10 Crore
30 April 2010
State Bank Of India
2 Crore
07 November 2005
L&t Finance Ltd.
44 Lak
24 April 2023
State Bank Of India
0
13 February 2018
Others
0
20 October 2017
Others
0
27 September 2012
L & T Finance Limited
0
07 March 2007
Idbi Bank Limited
0
19 February 2009
L & T Finance Limited
0
28 September 2009
L & T Finance Limited
0
10 November 2009
L & T Finance Limited
0
02 November 2009
L & T Finance Limited
0
29 January 2010
L & T Finance Limited
0
30 April 2010
State Bank Of India
0
13 October 2010
Idbi Bank Limited
0
11 April 2011
L & T Finance Limited
0
26 June 2012
North Eastern Development Finance Corporation Limited
0
25 November 2009
State Bank Of India
0
07 November 2005
L&t Finance Ltd.
0
24 April 2023
State Bank Of India
0
13 February 2018
Others
0
20 October 2017
Others
0
27 September 2012
L & T Finance Limited
0
07 March 2007
Idbi Bank Limited
0
19 February 2009
L & T Finance Limited
0
28 September 2009
L & T Finance Limited
0
10 November 2009
L & T Finance Limited
0
02 November 2009
L & T Finance Limited
0
29 January 2010
L & T Finance Limited
0
30 April 2010
State Bank Of India
0
13 October 2010
Idbi Bank Limited
0
11 April 2011
L & T Finance Limited
0
26 June 2012
North Eastern Development Finance Corporation Limited
0
25 November 2009
State Bank Of India
0
07 November 2005
L&t Finance Ltd.
0
24 April 2023
State Bank Of India
0
13 February 2018
Others
0
20 October 2017
Others
0
27 September 2012
L & T Finance Limited
0
07 March 2007
Idbi Bank Limited
0
19 February 2009
L & T Finance Limited
0
28 September 2009
L & T Finance Limited
0
10 November 2009
L & T Finance Limited
0
02 November 2009
L & T Finance Limited
0
29 January 2010
L & T Finance Limited
0
30 April 2010
State Bank Of India
0
13 October 2010
Idbi Bank Limited
0
11 April 2011
L & T Finance Limited
0
26 June 2012
North Eastern Development Finance Corporation Limited
0
25 November 2009
State Bank Of India
0
07 November 2005
L&t Finance Ltd.
0

Documents

Form CHG-4-04042021_signed
Letter of the charge holder stating that the amount has been satisfied-20112020
Letter of the charge holder stating that the amount has been satisfied-29102020
Form CHG-4-29102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Form DIR-12-25082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082020
Optional Attachment-(2)-24082020
Optional Attachment-(1)-24082020
Form AOC-4(XBRL)-20082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19082020
Form MSME FORM I-11062020_signed
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
List of share holders, debenture holders;-25012020
Optional Attachment-(1)-25012020
Copy of MGT-8-25012020
Form MGT-7-25012020_signed
Form BEN - 2-04012020_signed
Declaration under section 90-31122019
Evidence of cessation;-23122019
Form DIR-12-23122019_signed
Optional Attachment-(2)-23122019
Optional Attachment-(1)-23122019
Form DIR-12-11112019_signed
Notice of resignation;-06112019
Evidence of cessation;-06112019