Company Information

CIN
Status
Date of Incorporation
18 August 1984
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,100,000
Authorised Capital
9,000,000

Directors

Jaideep Singh Bedi
Jaideep Singh Bedi
Director
over 2 years ago
Aloke Choukhany
Aloke Choukhany
Director/Designated Partner
about 5 years ago
Vinod Agarwal
Vinod Agarwal
Director/Designated Partner
almost 10 years ago

Past Directors

Amit Kumar Gupta
Amit Kumar Gupta
Director
about 13 years ago
Mrityunjoy Paramanik
Mrityunjoy Paramanik
Director
over 13 years ago
Maya Agarwal
Maya Agarwal
Director
almost 15 years ago

Charges

49 Lak
20 January 2017
Andhra Bank
49 Lak
20 January 2017
Others
0
20 January 2017
Others
0
20 January 2017
Others
0

Documents

Interest in other entities;-10112020
Form DIR-12-10112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112020
Optional Attachment-(1)-10112020
Form DPT-3-13102020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Form AOC-4-27102019_signed
Form DPT-3-09072019-signed
Acknowledgement received from company-19062019
Evidence of cessation;-19062019
Form DIR-11-19062019_signed
Form DIR-12-19062019_signed
Notice of resignation;-19062019
Proof of dispatch-19062019
Notice of resignation filed with the company-19062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062019
Form MGT-7-11012019_signed
Form INC-22-08012019_signed
Form MGT-14-08012019_signed
Optional Attachment-(1)-08012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012019
Copies of the utility bills as mentioned above (not older than two months)-08012019
Copy of board resolution authorizing giving of notice-08012019
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed