Company Information

CIN
Status
Date of Incorporation
17 July 2006
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,341,750
Authorised Capital
12,500,000

Directors

Raj Kumar Goduka
Raj Kumar Goduka
Director
over 2 years ago
Bikash Goduka
Bikash Goduka
Director
over 19 years ago

Past Directors

Prakash Goduka
Prakash Goduka
Director
over 19 years ago

Charges

2 Crore
31 October 2014
Punjab National Bank
2 Crore
24 February 2014
Punjab National Bank
8 Lak
28 September 2012
Axis Bank Ltd
80 Lak
27 August 2012
Axis Bank Ltd
80 Lak
29 December 2006
Punjab National Bank
94 Lak
18 November 2020
Bank Of Baroda
15 Lak
28 September 2020
Punjab National Bank
29 Lak
25 November 2022
Hdfc Bank Limited
0
23 November 2021
Others
0
28 September 2020
Others
0
18 November 2020
Others
0
31 October 2014
Others
0
28 September 2012
Axis Bank Ltd
0
24 February 2014
Punjab National Bank
0
27 August 2012
Axis Bank Ltd
0
29 December 2006
Punjab National Bank
0
25 November 2022
Hdfc Bank Limited
0
23 November 2021
Others
0
28 September 2020
Others
0
18 November 2020
Others
0
31 October 2014
Others
0
28 September 2012
Axis Bank Ltd
0
24 February 2014
Punjab National Bank
0
27 August 2012
Axis Bank Ltd
0
29 December 2006
Punjab National Bank
0
25 November 2022
Hdfc Bank Limited
0
23 November 2021
Others
0
28 September 2020
Others
0
18 November 2020
Others
0
31 October 2014
Others
0
28 September 2012
Axis Bank Ltd
0
24 February 2014
Punjab National Bank
0
27 August 2012
Axis Bank Ltd
0
29 December 2006
Punjab National Bank
0

Documents

Form CHG-1-03042021_signed
Form DPT-3-04012021-signed
Instrument(s) of creation or modification of charge;-30122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Auditor?s certificate-29122020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Letter of the charge holder stating that the amount has been satisfied-23112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-04112020
Form ADT-1-23112019_signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Optional Attachment-(1)-11112019
Directors report as per section 134(3)-11112019
Form AOC-4-11112019_signed
Form MSME FORM I-26102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-13092019-signed
Form DPT-3-13082019-signed
Auditor?s certificate-08072019
Auditor?s certificate-30062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form AOC-4 additional attachment-24122018_signed
Form AOC-4-24122018_signed