Company Information

CIN
Status
Date of Incorporation
14 September 1989
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,967,000
Authorised Capital
7,500,000

Directors

Pulak Kalita
Pulak Kalita
Director/Designated Partner
over 2 years ago
Manashi Choudhury
Manashi Choudhury
Director
almost 6 years ago

Past Directors

Mahesh Kumar Sharma
Mahesh Kumar Sharma
Additional Director
over 5 years ago
Chiranjib Manmohan Baruah
Chiranjib Manmohan Baruah
Director
over 8 years ago
Indira Baruah
Indira Baruah
Additional Director
over 11 years ago
Dilip Chandra Baruah
Dilip Chandra Baruah
Director
over 22 years ago
Surajit Baruah Chandra
Surajit Baruah Chandra
Director
about 36 years ago

Charges

17 Crore
25 September 2008
State Bank Of India
10 Crore
18 February 2003
State Bank Of India
7 Crore
25 October 1989
State Bank Of India
10 Lak
31 August 2004
A G M State Bank Of India
13 Lak
18 February 2003
State Bank Of India
0
25 September 2008
State Bank Of India
0
31 August 2004
A G M State Bank Of India
0
25 October 1989
State Bank Of India
0
18 February 2003
State Bank Of India
0
25 September 2008
State Bank Of India
0
31 August 2004
A G M State Bank Of India
0
25 October 1989
State Bank Of India
0

Documents

Form DPT-3-05012021_signed
Interest in other entities;-30102020
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Optional Attachment-(3)-30102020
Evidence of cessation;-30102020
Form DIR-12-30102020_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-05112019
Optional Attachment-(1)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Optional Attachment-(2)-20102019
Directors report as per section 134(3)-20102019
Form AOC-4-20102019_signed
Form ADT-1-04102019_signed
Optional Attachment-(1)-04102019
Copy of written consent given by auditor-04102019
-04102019
Copy of resolution passed by the company-04102019
Form DPT-3-20092019-signed
Form DIR-12-21052019_signed
Form DIR-12-14052019_signed
Evidence of cessation;-13052019
Optional Attachment-(2)-13052019
Notice of resignation;-13052019
Optional Attachment-(1)-13052019
Form DIR-12-13052019_signed
Evidence of cessation;-24042019
Form ADT-1-02042019_signed