Company Information

CIN
Status
Date of Incorporation
13 February 1997
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,650,000
Authorised Capital
60,000,000

Directors

Sandeep Jogen Buragohain
Sandeep Jogen Buragohain
Director
over 2 years ago
Krishna Buragohain
Krishna Buragohain
Director
about 23 years ago

Past Directors

Baishali Buragohain
Baishali Buragohain
Director
over 7 years ago
Jogendra Nath Buragohain
Jogendra Nath Buragohain
Managing Director
almost 29 years ago

Charges

31 Crore
27 March 2015
Standard Chartered Bank
10 Crore
24 December 2014
Axis Bank Limited
23 Crore
25 November 2014
Standard Chartered Bank
10 Crore
03 November 2014
Standard Chartered Bank
10 Crore
18 December 2013
Axis Bank Limited
2 Crore
13 January 2012
Hdfc Bank Limited
5 Crore
24 January 2017
Icici Bank Limited
2 Crore
27 March 2000
State Bank Of India
1 Crore
23 June 2005
State Bank Of India
4 Crore
20 July 2007
State Bank Of India
7 Crore
25 February 2003
Indian Bank
20 Lak
24 May 2003
Indian Bank
10 Lak
08 May 2004
Allahabad Bank
73 Lak
21 February 2006
Export - Import Bank Of India
2 Crore
28 March 1998
Allahabad Bank
1 Crore
17 January 2005
Export - Import Bank Of India
2 Lak
24 January 2017
Others
0
24 December 2014
Axis Bank Limited
0
13 January 2012
Hdfc Bank Limited
0
20 July 2007
State Bank Of India
0
08 May 2004
Allahabad Bank
0
24 May 2003
Indian Bank
0
21 February 2006
Export - Import Bank Of India
0
27 March 2015
Standard Chartered Bank
0
25 November 2014
Standard Chartered Bank
0
03 November 2014
Standard Chartered Bank
0
17 January 2005
Export - Import Bank Of India
0
25 February 2003
Indian Bank
0
27 March 2000
State Bank Of India
0
28 March 1998
Allahabad Bank
0
23 June 2005
State Bank Of India
0
18 December 2013
Axis Bank Limited
0
24 January 2017
Others
0
24 December 2014
Axis Bank Limited
0
13 January 2012
Hdfc Bank Limited
0
20 July 2007
State Bank Of India
0
08 May 2004
Allahabad Bank
0
24 May 2003
Indian Bank
0
21 February 2006
Export - Import Bank Of India
0
27 March 2015
Standard Chartered Bank
0
25 November 2014
Standard Chartered Bank
0
03 November 2014
Standard Chartered Bank
0
17 January 2005
Export - Import Bank Of India
0
25 February 2003
Indian Bank
0
27 March 2000
State Bank Of India
0
28 March 1998
Allahabad Bank
0
23 June 2005
State Bank Of India
0
18 December 2013
Axis Bank Limited
0
24 January 2017
Others
0
24 December 2014
Axis Bank Limited
0
13 January 2012
Hdfc Bank Limited
0
20 July 2007
State Bank Of India
0
08 May 2004
Allahabad Bank
0
24 May 2003
Indian Bank
0
21 February 2006
Export - Import Bank Of India
0
27 March 2015
Standard Chartered Bank
0
25 November 2014
Standard Chartered Bank
0
03 November 2014
Standard Chartered Bank
0
17 January 2005
Export - Import Bank Of India
0
25 February 2003
Indian Bank
0
27 March 2000
State Bank Of India
0
28 March 1998
Allahabad Bank
0
23 June 2005
State Bank Of India
0
18 December 2013
Axis Bank Limited
0

Documents

Form DPT-3-15102020-signed
Optional Attachment-(1)-29092020
Form CHG-4-28022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200228
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-4-25022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200225
Form AOC-5-20022020-signed
Copy of board resolution-19022020
Copy of board resolution-17022020
Form AOC-4(XBRL)-30122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122019
Optional Attachment-(4)-27122019
XBRL document in respect Consolidated financial statement-27122019
Optional Attachment-(2)-27122019
Optional Attachment-(1)-27122019
Optional Attachment-(3)-27122019
Form MGT-7-25122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form ADT-1-14102019_signed
Form CHG-1-14102019_signed
Instrument(s) of creation or modification of charge;-14102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191014
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-18092019-signed