Company Information

CIN
Status
Date of Incorporation
30 March 1974
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,202,500
Authorised Capital
20,000,000

Directors

Sushil Harlalka
Sushil Harlalka
Director/Designated Partner
over 2 years ago
Shiva Harlalka
Shiva Harlalka
Director/Designated Partner
over 2 years ago
Karishma Himatsingka
Karishma Himatsingka
Director/Designated Partner
about 8 years ago
Harish Himatsingka
Harish Himatsingka
Director
over 30 years ago

Past Directors

Nidhi Agarwal
Nidhi Agarwal
Additional Director
about 5 years ago
Nimesh Agarwal
Nimesh Agarwal
Additional Director
almost 7 years ago
Tushar Jalan
Tushar Jalan
Additional Director
over 7 years ago
Neha Himatsingka
Neha Himatsingka
Director
over 18 years ago
Rajesh Kumar Himatsingka
Rajesh Kumar Himatsingka
Director
over 30 years ago

Charges

0
01 March 2005
United Bank Of India
2 Crore
20 September 2004
United Bank Of India
93 Lak
12 March 2003
United Bank Of India
1 Crore
20 February 2002
United Bank Of India
1 Crore
25 February 2004
United Bank Of India
1 Crore
12 March 2001
United Bank Of India
1 Crore
12 March 2001
United Bank Of India
0
20 February 2002
United Bank Of India
0
12 March 2003
United Bank Of India
0
25 February 2004
United Bank Of India
0
20 September 2004
United Bank Of India
0
01 March 2005
United Bank Of India
0
12 March 2001
United Bank Of India
0
20 February 2002
United Bank Of India
0
12 March 2003
United Bank Of India
0
25 February 2004
United Bank Of India
0
20 September 2004
United Bank Of India
0
01 March 2005
United Bank Of India
0

Documents

Form DIR-12-25112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112020
Optional Attachment-(1)-24112020
Form DIR-12-05062020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25052020
Directors report as per section 134(3)-25052020
List of share holders, debenture holders;-25052020
Optional Attachment-(1)-25052020
Form MGT-7-25052020_signed
Form AOC-4-25052020_signed
Form CHG-4-16072019_signed
Letter of the charge holder stating that the amount has been satisfied-16072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190716
Form CHG-4-08072019_signed
Letter of the charge holder stating that the amount has been satisfied-08072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190708
Form DIR-12-23022019_signed
Evidence of cessation;-23022019
Notice of resignation;-23022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022019
Form ADT-1-11022019_signed
Copy of the intimation sent by company-11022019
Copy of written consent given by auditor-11022019
Copy of resolution passed by the company-11022019
Form DIR-12-11022019_signed
Optional Attachment-(1)-11022019
Directors report as per section 134(3)-06022019
Optional Attachment-(1)-06022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06022019