Company Information

CIN
Status
Date of Incorporation
02 December 2010
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,100,000
Authorised Capital
20,000,000

Directors

Kishor Bajaj
Kishor Bajaj
Director/Designated Partner
over 2 years ago
Rajesh Bajaj
Rajesh Bajaj
Director
over 2 years ago

Past Directors

Durga Prasad Bajaj
Durga Prasad Bajaj
Director
almost 15 years ago

Charges

36 Crore
27 February 2019
The Assam Co-operative Apex Bank Ltd.
30 Crore
15 November 2018
Mahindra And Mahindra Financial Services Limited
32 Lak
30 October 2018
Mahindra And Mahindra Financial Services Limited
1 Crore
28 June 2018
Mahindra And Mahindra Financial Services Limited
38 Lak
25 June 2018
Mahindra And Mahindra Financial Services Limited
39 Lak
25 May 2018
Mahindra And Mahindra Financial Services Limited
28 Lak
22 January 2018
Axis Bank Limited
73 Lak
03 March 2016
Allahabad Bank
11 Crore
27 February 2020
Icici Bank Limited
2 Crore
27 January 2020
Icici Bank Limited
33 Lak
28 September 2019
Icici Bank Limited
32 Lak
28 September 2019
Icici Bank Limited
58 Lak
25 September 2019
Mahindra And Mahindra Financial Services Limited
29 Lak
23 September 2019
Mahindra And Mahindra Financial Services Limited
21 Lak
03 December 2021
Bank Of Baroda
23 Lak
28 March 2023
Others
0
03 December 2021
Others
0
15 November 2018
Others
0
28 June 2018
Others
0
30 October 2018
Others
0
27 February 2019
Others
0
28 September 2019
Others
0
23 September 2019
Others
0
25 September 2019
Others
0
28 September 2019
Others
0
27 January 2020
Others
0
27 February 2020
Others
0
25 June 2018
Others
0
25 May 2018
Others
0
22 January 2018
Axis Bank Limited
0
03 March 2016
Others
0
28 March 2023
Others
0
03 December 2021
Others
0
15 November 2018
Others
0
28 June 2018
Others
0
30 October 2018
Others
0
27 February 2019
Others
0
28 September 2019
Others
0
23 September 2019
Others
0
25 September 2019
Others
0
28 September 2019
Others
0
27 January 2020
Others
0
27 February 2020
Others
0
25 June 2018
Others
0
25 May 2018
Others
0
22 January 2018
Axis Bank Limited
0
03 March 2016
Others
0
28 March 2023
Others
0
03 December 2021
Others
0
15 November 2018
Others
0
28 June 2018
Others
0
30 October 2018
Others
0
27 February 2019
Others
0
28 September 2019
Others
0
23 September 2019
Others
0
25 September 2019
Others
0
28 September 2019
Others
0
27 January 2020
Others
0
27 February 2020
Others
0
25 June 2018
Others
0
25 May 2018
Others
0
22 January 2018
Axis Bank Limited
0
03 March 2016
Others
0

Documents

Form CHG-1-02062020_signed
Instrument(s) of creation or modification of charge;-02062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200602
Instrument(s) of creation or modification of charge;-23052020
Form CHG-1-23052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200523
Instrument(s) of creation or modification of charge;-18122019
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Form CHG-1-17122019_signed
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form MGT-7-17122019_signed
Form AOC-4-15122019_signed
Instrument(s) of creation or modification of charge;-05122019
Form CHG-1-05122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-29112019_signed
Copy of resolution passed by the company-28112019
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Form DPT-3-08082019-signed
Form DPT-3-12072019-signed
Form MGT-14-08052019_signed
Letter of the charge holder stating that the amount has been satisfied-08052019