Company Information

CIN
Status
Date of Incorporation
29 March 2007
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
69,600,000
Authorised Capital
70,000,000

Directors

Tikam Chand Jain
Tikam Chand Jain
Director/Designated Partner
over 2 years ago
Naman Jain
Naman Jain
Director/Designated Partner
almost 5 years ago
Basant Kumar Patni
Basant Kumar Patni
Director
over 18 years ago

Past Directors

Sharmila Jain
Sharmila Jain
Director
over 18 years ago
Hulashi Devi Jain
Hulashi Devi Jain
Director
over 18 years ago
Kalpana Devi Jain
Kalpana Devi Jain
Director
over 18 years ago
Saroj Devi Jain
Saroj Devi Jain
Director
over 18 years ago
Padam Chand Jain
Padam Chand Jain
Director
over 18 years ago

Charges

15 Crore
21 January 2019
Axis Bank Limited
7 Lak
18 July 2018
Axis Bank Limited
34 Lak
10 July 2018
Housing Development Finance Corporation Limited
60 Lak
31 March 2018
Icici Bank Limited
7 Lak
24 March 2018
Axis Bank Limited
47 Lak
07 March 2018
Axis Bank Limited
89 Lak
17 January 2018
Icici Bank Limited
4 Lak
19 December 2017
Icici Bank Limited
13 Lak
16 June 2017
Icici Bank Limited
11 Lak
18 April 2016
Icici Bank Limited
20 Lak
11 March 2013
Icici Bank Limited
11 Crore
06 September 2016
Axis Bank Limited
20 Lak
02 February 2015
Axis Bank Limited
18 Lak
07 May 2010
3i Infotech Trusteeship Services Limited
7 Crore
07 May 2008
Abn Amro Bank Nv
12 Lak
26 May 2008
Abn Amro Bank Nv
12 Lak
31 March 2008
Punjab National Bank
1 Crore
28 August 2020
Icici Bank Limited
48 Lak
30 November 2019
Indusind Bank Ltd.
14 Lak
18 July 2020
Axis Bank Limited
15 Lak
14 September 2021
State Bank Of India
1 Crore
24 August 2023
Hdfc Bank Limited
0
20 September 2022
Hdfc Bank Limited
0
25 March 2022
Others
0
26 March 2022
Others
0
27 January 2022
State Bank Of India
0
14 September 2021
State Bank Of India
0
07 March 2018
Others
0
24 March 2018
Others
0
28 August 2020
Others
0
18 July 2020
Axis Bank Limited
0
18 July 2018
Others
0
10 July 2018
Others
0
31 March 2018
Others
0
19 December 2017
Others
0
17 January 2018
Others
0
16 June 2017
Others
0
06 September 2016
Others
0
21 January 2019
Others
0
11 March 2013
Others
0
31 March 2008
Punjab National Bank
0
26 May 2008
Abn Amro Bank Nv
0
07 May 2010
3i Infotech Trusteeship Services Limited
0
02 February 2015
Axis Bank Limited
0
07 May 2008
Abn Amro Bank Nv
0
18 April 2016
Others
0
30 November 2019
Others
0
24 August 2023
Hdfc Bank Limited
0
20 September 2022
Hdfc Bank Limited
0
25 March 2022
Others
0
26 March 2022
Others
0
27 January 2022
State Bank Of India
0
14 September 2021
State Bank Of India
0
07 March 2018
Others
0
24 March 2018
Others
0
28 August 2020
Others
0
18 July 2020
Axis Bank Limited
0
18 July 2018
Others
0
10 July 2018
Others
0
31 March 2018
Others
0
19 December 2017
Others
0
17 January 2018
Others
0
16 June 2017
Others
0
06 September 2016
Others
0
21 January 2019
Others
0
11 March 2013
Others
0
31 March 2008
Punjab National Bank
0
26 May 2008
Abn Amro Bank Nv
0
07 May 2010
3i Infotech Trusteeship Services Limited
0
02 February 2015
Axis Bank Limited
0
07 May 2008
Abn Amro Bank Nv
0
18 April 2016
Others
0
30 November 2019
Others
0
24 August 2023
Hdfc Bank Limited
0
20 September 2022
Hdfc Bank Limited
0
25 March 2022
Others
0
26 March 2022
Others
0
27 January 2022
State Bank Of India
0
14 September 2021
State Bank Of India
0
07 March 2018
Others
0
24 March 2018
Others
0
28 August 2020
Others
0
18 July 2020
Axis Bank Limited
0
18 July 2018
Others
0
10 July 2018
Others
0
31 March 2018
Others
0
19 December 2017
Others
0
17 January 2018
Others
0
16 June 2017
Others
0
06 September 2016
Others
0
21 January 2019
Others
0
11 March 2013
Others
0
31 March 2008
Punjab National Bank
0
26 May 2008
Abn Amro Bank Nv
0
07 May 2010
3i Infotech Trusteeship Services Limited
0
02 February 2015
Axis Bank Limited
0
07 May 2008
Abn Amro Bank Nv
0
18 April 2016
Others
0
30 November 2019
Others
0

Documents

Notice of resignation;-02122020
Optional Attachment-(1)-02122020
Form DIR-12-02122020_signed
Evidence of cessation;-02122020
Optional Attachment-(2)-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Notice of resignation;-28112020
Form DIR-12-28112020_signed
Optional Attachment-(1)-28112020
Evidence of cessation;-28112020
Optional Attachment-(1)-07102020
Instrument(s) of creation or modification of charge;-07102020
Form CHG-1-07102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201007
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200902
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032020
XBRL document in respect Consolidated financial statement-24032020
Form AOC-4(XBRL)-24032020_signed
Optional Attachment-(1)-19032020
List of share holders, debenture holders;-19032020
Copy of MGT-8-19032020
Form MGT-7-19032020_signed
Form DPT-3-21012020-signed
Instrument(s) of creation or modification of charge;-14012020
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
Form MGT-7-11012020_signed
Copy of MGT-8-09012020