Company Information

CIN
Status
Date of Incorporation
24 May 1974
State / ROC
Shillong /
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 September 2020
Paid Up Capital
23,248,500
Authorised Capital
30,000,000

Directors

John Martin Lamurong
John Martin Lamurong
Director
almost 13 years ago
Brij Mohan Lohia
Brij Mohan Lohia
Director
about 14 years ago
Rohit Lohia
Rohit Lohia
Director
almost 15 years ago
Rahul Lohia
Rahul Lohia
Director
over 15 years ago
Opaya Lyngdoh
Opaya Lyngdoh
Director
about 23 years ago
Sagar Mall Agarwalla
Sagar Mall Agarwalla
Director
over 28 years ago

Charges

2 Crore
21 June 2017
State Bank Of India
2 Crore
14 March 2014
Icici Bank Limited
5 Crore
22 May 2014
Hdfc Bank Limited
11 Lak
23 August 1999
Bank Of Baroda
1 Crore
23 August 1999
Bank Of Baroda
1 Crore

Documents

Form MGT-7-04042021_signed
Optional Attachment-(1)-20112020
List of share holders, debenture holders;-20112020
Copy of MGT-8-20112020
Form PAS-6-03112020_signed
Optional Attachment-(1)-03112020
Form AOC-4-14102020_signed
Directors report as per section 134(3)-13102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13102020
Form MGT-14-30092020_signed
Form PAS-6-03092020_signed
Form DPT-3-03092020-signed
Form PAS-6-02092020_signed
Optional Attachment-(1)-02092020
Form CHG-4-19032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Letter of the charge holder stating that the amount has been satisfied-18032020
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form AOC-4-17112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form DPT-3-05072019-signed
Form CHG-4-04032019_signed
Letter of the charge holder stating that the amount has been satisfied-04032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190304
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122018