Company Information

CIN
Status
Date of Incorporation
24 April 2001
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,440,840
Authorised Capital
17,500,000

Directors

Ankit Gupta
Ankit Gupta
Director/Designated Partner
about 2 years ago
Naresh Kro
Naresh Kro
Director/Designated Partner
over 2 years ago
Dipannita Jaiswal
Dipannita Jaiswal
Director
over 11 years ago

Past Directors

Santosh Kumar Jaiswal
Santosh Kumar Jaiswal
Director
over 5 years ago
Rajesh Kumar Jain
Rajesh Kumar Jain
Director
about 12 years ago
Grosswell Mylliemegap
Grosswell Mylliemegap
Director
about 23 years ago

Charges

27 Crore
12 February 2013
Canara Bank
7 Crore
16 January 2013
North Eastern Development Finance Corporation Limited
15 Crore
29 July 2008
State Bank Of India
5 Crore
01 July 2023
State Bank Of India
0
29 July 2008
State Bank Of India
0
16 January 2013
North Eastern Development Finance Corporation Limited
0
12 February 2013
Canara Bank
0
01 July 2023
State Bank Of India
0
29 July 2008
State Bank Of India
0
16 January 2013
North Eastern Development Finance Corporation Limited
0
12 February 2013
Canara Bank
0
01 July 2023
State Bank Of India
0
29 July 2008
State Bank Of India
0
16 January 2013
North Eastern Development Finance Corporation Limited
0
12 February 2013
Canara Bank
0
01 July 2023
State Bank Of India
0
29 July 2008
State Bank Of India
0
16 January 2013
North Eastern Development Finance Corporation Limited
0
12 February 2013
Canara Bank
0
01 July 2023
State Bank Of India
0
29 July 2008
State Bank Of India
0
16 January 2013
North Eastern Development Finance Corporation Limited
0
12 February 2013
Canara Bank
0

Documents

Form MGT-7-06032021_signed
Form CHG-1-12102020_signed
Optional Attachment-(2)-12102020
Optional Attachment-(1)-12102020
Optional Attachment-(3)-12102020
Instrument(s) of creation or modification of charge;-12102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201012
List of share holders, debenture holders;-06102020
Optional Attachment-(1)-06102020
Supplementary or Test audit report under section 143-19092020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19092020
Form AOC - 4 CFS-19092020_signed
Form ADT-1-04092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092020
Directors report as per section 134(3)-04092020
Copy of the intimation sent by company-04092020
Copy of written consent given by auditor-04092020
Copy of resolution passed by the company-04092020
Form AOC-4-04092020_signed
Form DPT-3-01092020-signed
Evidence of cessation;-31082020
Notice of resignation;-31082020
Optional Attachment-(1)-31082020
Interest in other entities;-31082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082020
Form DIR-12-31082020_signed
Optional Attachment-(3)-31082020
Optional Attachment-(2)-31082020
Form MGT-14-11022020-signed