Company Information

CIN
Status
Date of Incorporation
12 September 2002
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,212,500
Authorised Capital
30,000,000

Directors

John Martin Lamurong
John Martin Lamurong
Director/Designated Partner
over 2 years ago
Amit Agarwal
Amit Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Mukesh Agarwal
Mukesh Agarwal
Director
about 23 years ago

Charges

19 Crore
30 April 2018
State Bank Of India
2 Crore
11 February 2010
Axis Bank Limited
12 Crore
12 July 2005
State Bank Of India
5 Crore
17 June 2021
North Eastern Development Finance Corporation Limited
19 Crore
30 April 2018
State Bank Of India
0
17 June 2021
North Eastern Development Finance Corporation Limited
0
11 February 2010
Axis Bank Limited
0
12 July 2005
State Bank Of India
0
30 April 2018
State Bank Of India
0
17 June 2021
North Eastern Development Finance Corporation Limited
0
11 February 2010
Axis Bank Limited
0
12 July 2005
State Bank Of India
0
30 April 2018
State Bank Of India
0
17 June 2021
North Eastern Development Finance Corporation Limited
0
11 February 2010
Axis Bank Limited
0
12 July 2005
State Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form AOC-4-19112019_signed
Form MGT-7-16112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-14112019
Form DPT-3-05072019-signed
Optional Attachment-(1)-26062019
Form MGT-7-29112018_signed
Optional Attachment-(1)-28112018
List of share holders, debenture holders;-28112018
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
CERTIFICATE OF REGISTRATION OF CHARGE-20180615
Form CHG-1-14062018
Instrument(s) of creation or modification of charge;-14062018
Form AOC-4-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Directors report as per section 134(3)-20112017
Form MGT-7-20112017_signed
List of share holders, debenture holders;-18112017
Form ADT-1-25092017_signed
Copy of written consent given by auditor-23092017
Copy of the intimation sent by company-23092017
Optional Attachment-(1)-23092017
Form ADT-3-20092017-signed
Resignation letter-19092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26072017
Directors report as per section 134(3)-26072017