Company Information

CIN
Status
Date of Incorporation
02 July 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
99,695,000
Authorised Capital
130,000,000

Directors

Minakshi Choudhury
Minakshi Choudhury
Director/Designated Partner
over 2 years ago
Ajay Choudhury
Ajay Choudhury
Director/Designated Partner
over 2 years ago
Pulak Kalita
Pulak Kalita
Director/Designated Partner
over 2 years ago

Past Directors

Mahesh Kumar Sharma
Mahesh Kumar Sharma
Additional Director
over 6 years ago
Iven Isabel Assuncao Botelho
Iven Isabel Assuncao Botelho
Additional Director
almost 7 years ago
Indira Baruah
Indira Baruah
Additional Director
over 8 years ago
Chiranjib Manmohan Baruah
Chiranjib Manmohan Baruah
Director
almost 17 years ago
Vijay Dharmananda Kashyap
Vijay Dharmananda Kashyap
Director
over 21 years ago
Surajit Baruah Chandra
Surajit Baruah Chandra
Director
over 21 years ago

Charges

65 Crore
30 April 2011
Indian Overseas Bank
49 Lak
28 November 2005
Indian Overseas Bank
8 Crore
27 January 2005
Jm Financial Asset Reconstruction Company Private Limited
56 Crore
08 July 2005
Pyramid Finance Limited
45 Lak
27 January 2005
Jm Financial Asset Reconstruction Company Private Limited
0
08 July 2005
Pyramid Finance Limited
0
30 April 2011
Indian Overseas Bank
0
28 November 2005
Indian Overseas Bank
0
27 January 2005
Jm Financial Asset Reconstruction Company Private Limited
0
08 July 2005
Pyramid Finance Limited
0
30 April 2011
Indian Overseas Bank
0
28 November 2005
Indian Overseas Bank
0
27 January 2005
Jm Financial Asset Reconstruction Company Private Limited
0
08 July 2005
Pyramid Finance Limited
0
30 April 2011
Indian Overseas Bank
0
28 November 2005
Indian Overseas Bank
0

Documents

Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form AOC-4(XBRL)-20112019_signed
Form DIR-12-21062019_signed
Optional Attachment-(2)-15062019
Evidence of cessation;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Notice of resignation;-15062019
Form INC-22-04062019_signed
Form MGT-14-27052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27052019
Optional Attachment-(1)-27052019
Copies of the utility bills as mentioned above (not older than two months)-27052019
Copy of board resolution authorizing giving of notice-27052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-27052019
Optional Attachment-(2)-24052019
Optional Attachment-(1)-24052019
Evidence of cessation;-24052019
Form DIR-12-24052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Interest in other entities;-24052019
Optional Attachment-(1)-24122018
Form DIR-12-24122018_signed
Interest in other entities;-24122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122018
Form ADT-1-08122018_signed
Copy of written consent given by auditor-08122018
Copy of resolution passed by the company-08122018