Company Information

CIN
Status
Date of Incorporation
21 September 2001
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
39,200,000
Authorised Capital
40,000,000

Directors

Harsh Sharma
Harsh Sharma
Director/Designated Partner
over 12 years ago
Purushotam Murarka
Purushotam Murarka
Director
about 23 years ago
Synlar Singh Hynniewta
Synlar Singh Hynniewta
Director
about 24 years ago
Suresh Sharma
Suresh Sharma
Director
about 24 years ago

Past Directors

Mamta Sharma
Mamta Sharma
Director
about 24 years ago

Charges

27 Crore
29 June 2013
Canara Bank
8 Crore
16 February 2009
Hdfc Bank Limited
44 Lak
18 January 2008
Idbi Bank Limited
2 Crore
24 September 2004
Punjab National Bank
4 Crore
30 December 2020
Idbi Bank Limited
13 Crore
02 November 2020
Idbi Bank Limited
5 Crore
30 December 2020
Idbi Bank Limited
0
02 November 2020
Idbi Bank Limited
0
29 June 2013
Canara Bank
0
16 February 2009
Hdfc Bank Limited
0
24 September 2004
Punjab National Bank
0
18 January 2008
Idbi Bank Limited
0
30 December 2020
Idbi Bank Limited
0
02 November 2020
Idbi Bank Limited
0
29 June 2013
Canara Bank
0
16 February 2009
Hdfc Bank Limited
0
24 September 2004
Punjab National Bank
0
18 January 2008
Idbi Bank Limited
0
30 December 2020
Idbi Bank Limited
0
02 November 2020
Idbi Bank Limited
0
29 June 2013
Canara Bank
0
16 February 2009
Hdfc Bank Limited
0
24 September 2004
Punjab National Bank
0
18 January 2008
Idbi Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-11122020
Optional Attachment-(2)-11122020
Form CHG-1-11122020_signed
Optional Attachment-(1)-11122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
List of share holders, debenture holders;-18062020
Directors report as per section 134(3)-18062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062020
Form AOC-4-18062020_signed
Form MGT-7-18062020_signed
Form ADT-1-12062020_signed
Copy of the intimation sent by company-12062020
Copy of resolution passed by the company-12062020
Copy of written consent given by auditor-12062020
Form MGT-7-13022020_signed
Form AOC-4-13022020_signed
Optional Attachment-(1)-07022020
List of share holders, debenture holders;-07022020
Directors report as per section 134(3)-07022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022020
Directors report as per section 134(3)-27012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012018
Form AOC-4-27012018_signed
Form MGT-7-24012018_signed
Form AOC-4-24012018_signed
List of share holders, debenture holders;-20012018
Directors report as per section 134(3)-20012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012018
Certificate of Registration for Modification of Mortgage-200615.PDF
Form CHG-1-200615-ChargeId-10091178.OCT