Company Information

CIN
Status
Date of Incorporation
15 October 1998
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,900,000
Authorised Capital
12,500,000

Directors

Jyoti Maheswari
Jyoti Maheswari
Director/Designated Partner
over 2 years ago
Pankaj Maheswari
Pankaj Maheswari
Director
over 2 years ago
Om Prakash Dhoot
Om Prakash Dhoot
Director
about 27 years ago

Past Directors

Lalthanzawna .
Lalthanzawna .
Additional Director
over 9 years ago
Suraj Kumar Dhoot
Suraj Kumar Dhoot
Director
almost 20 years ago

Registered Trademarks

Yic Shree Balaji Enterprise

[Class : 9] Batteries Mobile Phones Computer Peripherals Speakers Television

Kanti Shree Balaji Enterprises

[Class : 6] Hinges

Anve Shree Balaji Enterprises

[Class : 9] Television, Lcd, Plasma Tv, Dvd Players, Mobile Phones, Telephones, Speakers, Computer Monitors & Peripherals, Bluetooth Headset,Cellphones, Home Theatre Systems, Inverters, Laptops, Radios, Music System, Amplifiers, Audio Visualteaching Apparatus, Video Games, Cameras, Camcoders, Cassette Players, Compact Disc Players,Juke Boxes, Monitors, Receiver(audio & Video...

Charges

17 Crore
23 December 2013
Hdfc Bank Limited
10 Crore
23 December 2013
Hdfc Bank Limited
7 Crore
25 February 2011
State Bank Of India
4 Crore
20 January 2006
The Chief Manager Indian Bank
1 Crore
23 December 2013
Hdfc Bank Limited
0
23 December 2013
Hdfc Bank Limited
0
20 January 2006
The Chief Manager Indian Bank
0
25 February 2011
State Bank Of India
0
23 December 2013
Hdfc Bank Limited
0
23 December 2013
Hdfc Bank Limited
0
20 January 2006
The Chief Manager Indian Bank
0
25 February 2011
State Bank Of India
0
23 December 2013
Hdfc Bank Limited
0
23 December 2013
Hdfc Bank Limited
0
20 January 2006
The Chief Manager Indian Bank
0
25 February 2011
State Bank Of India
0

Documents

Form DPT-3-24122020_signed
Form MGT-7-29122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-17092019-signed
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-12072019-signed
Form ADT-1-22052019_signed
Copy of written consent given by auditor-22052019
Copy of the intimation sent by company-22052019
Copy of resolution passed by the company-22052019
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
Optional Attachment-(1)-28032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190328
List of share holders, debenture holders;-24122018
Copy of MGT-8-24122018
Form MGT-7-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form AOC-4(XBRL)-21122018_signed
Form DIR-12-11102018_signed
Notice of resignation;-11102018
Evidence of cessation;-11102018