Company Information

CIN
Status
Date of Incorporation
01 April 2003
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,150,600
Authorised Capital
15,000,000

Directors

Nashrat Majid
Nashrat Majid
Director/Designated Partner
over 2 years ago
Shahnaz Majid
Shahnaz Majid
Director Appointed In Casual Vacancy
over 15 years ago

Past Directors

Khokan Kumar Ghosh
Khokan Kumar Ghosh
Director
about 12 years ago
Anjum Hussain Hazarika
Anjum Hussain Hazarika
Director
over 15 years ago
Iltaf Hussain Hazarika
Iltaf Hussain Hazarika
Managing Director
over 22 years ago

Charges

9 Crore
27 December 2011
Punjab National Bank
9 Crore
14 September 2011
Punjab National Bank
1 Crore
05 April 2004
Punjab National Bank
1 Crore
05 April 2004
Punjab National Bank
1 Crore
28 November 2013
Indusind Bank Ltd.
75 Lak
22 November 2019
Icici Bank Limited
9 Crore
22 November 2019
Others
0
28 November 2013
Indusind Bank Ltd.
0
05 April 2004
Punjab National Bank
0
14 September 2011
Punjab National Bank
0
05 April 2004
Punjab National Bank
0
27 December 2011
Others
0
22 November 2019
Others
0
28 November 2013
Indusind Bank Ltd.
0
05 April 2004
Punjab National Bank
0
14 September 2011
Punjab National Bank
0
05 April 2004
Punjab National Bank
0
27 December 2011
Others
0
22 November 2019
Others
0
28 November 2013
Indusind Bank Ltd.
0
05 April 2004
Punjab National Bank
0
14 September 2011
Punjab National Bank
0
05 April 2004
Punjab National Bank
0
27 December 2011
Others
0

Documents

Form CHG-4-03112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201103
Form CHG-4-31102020_signed
Letter of the charge holder stating that the amount has been satisfied-31102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201031
Optional Attachment-(3)-24062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062020
Optional Attachment-(2)-24062020
Form DIR-12-24062020_signed
Optional Attachment-(4)-24062020
Optional Attachment-(1)-24062020
Optional Attachment-(5)-24062020
Letter of the charge holder stating that the amount has been satisfied-07032020
Form CHG-4-07032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200307
Optional Attachment-(1)-06032020
Form CHG-1-06032020_signed
Instrument(s) of creation or modification of charge;-06032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200306
Form AOC-4-13122019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-18052019_signed