Company Information

CIN
Status
Date of Incorporation
22 February 2002
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,000,000
Authorised Capital
20,000,000

Directors

Varun Mour
Varun Mour
Director
almost 3 years ago
Shakti Kumar Mour
Shakti Kumar Mour
Director
over 11 years ago

Past Directors

Pawan Mittal
Pawan Mittal
Director
over 11 years ago
Gaurav Bajaj
Gaurav Bajaj
Director
almost 24 years ago
Rahul Bajaj
Rahul Bajaj
Managing Director
almost 24 years ago
Banwari Lal Bajaj
Banwari Lal Bajaj
Director
almost 24 years ago
Earle Clifford Kharsyntiew
Earle Clifford Kharsyntiew
Director
almost 24 years ago

Charges

126 Crore
27 March 2015
Indian Bank
4 Crore
28 June 2014
State Bank Of India
7 Crore
24 June 2014
Allahabad Bank
17 Lak
04 February 2013
Bank Of India
7 Crore
30 January 2013
State Bank Of India
7 Crore
31 December 2009
State Bank Of India
99 Crore
06 January 2012
State Bank Of India (rasmeccc)
3 Crore
31 December 2009
State Bank Of India
0
30 January 2013
State Bank Of India
0
28 June 2014
State Bank Of India
0
04 February 2013
Bank Of India
0
27 March 2015
Indian Bank
0
06 January 2012
State Bank Of India (rasmeccc)
0
24 June 2014
Allahabad Bank
0
31 December 2009
State Bank Of India
0
30 January 2013
State Bank Of India
0
28 June 2014
State Bank Of India
0
04 February 2013
Bank Of India
0
27 March 2015
Indian Bank
0
06 January 2012
State Bank Of India (rasmeccc)
0
24 June 2014
Allahabad Bank
0
31 December 2009
State Bank Of India
0
30 January 2013
State Bank Of India
0
28 June 2014
State Bank Of India
0
04 February 2013
Bank Of India
0
27 March 2015
Indian Bank
0
06 January 2012
State Bank Of India (rasmeccc)
0
24 June 2014
Allahabad Bank
0

Documents

Form DPT-3-07012021-signed
Form DPT-3-28122020
Optional Attachment-(1)-28122020
Form MGT-7-02102020_signed
Form AOC - 4 CFS-30092020_signed
Optional Attachment-(1)-28092020
List of share holders, debenture holders;-28092020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28092020
Supplementary or Test audit report under section 143-28092020
Form AOC-4-28092020_signed
Directors report as per section 134(3)-26092020
Optional Attachment-(1)-26092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Form CHG-4-03082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200803
Letter of the charge holder stating that the amount has been satisfied-31072020
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form CHG-4-10042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
Letter of the charge holder stating that the amount has been satisfied-09042019
Form INC-22-08042019_signed
Form MGT-14-06042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06042019
Copy of board resolution authorizing giving of notice-06042019
Copies of the utility bills as mentioned above (not older than two months)-06042019
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.-06042019