Company Information

CIN
Status
Date of Incorporation
25 February 1999
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,613,000
Authorised Capital
5,000,000

Directors

Amit Sharma
Amit Sharma
Director/Designated Partner
about 4 years ago
Madhu Sharma
Madhu Sharma
Director/Designated Partner
almost 5 years ago

Past Directors

Amit Sharma
Amit Sharma
Director
over 4 years ago
Chetan Sharma
Chetan Sharma
Additional Director
almost 7 years ago
Anita Sharma
Anita Sharma
Director
almost 27 years ago
Rajesh Sharma
Rajesh Sharma
Director
almost 27 years ago

Charges

22 Crore
10 May 2019
Capital Small Finance Bank Limited
2 Crore
19 November 2018
Capital Small Finance Bank Limited
11 Crore
09 March 2018
Capital Small Finance Bank Limited
5 Crore
02 August 2013
Icici Bank Limited
1 Crore
04 April 2007
Capital Local Area Bank Limited
5 Lak
19 June 2017
Icici Bank Limited
5 Crore
17 October 2006
Capital Local Area Bank Limited
40 Lak
20 March 2021
Capital Small Finance Bank Limited
2 Crore
17 June 2020
Capital Small Finance Bank Limited
1 Crore
19 November 2018
Others
0
09 December 2021
Others
0
09 March 2018
Others
0
10 May 2019
Others
0
20 March 2021
Others
0
17 June 2020
Others
0
17 October 2006
Capital Local Area Bank Limited
0
19 June 2017
Others
0
04 April 2007
Capital Local Area Bank Limited
0
02 August 2013
Icici Bank Limited
0
19 November 2018
Others
0
09 December 2021
Others
0
09 March 2018
Others
0
10 May 2019
Others
0
20 March 2021
Others
0
17 June 2020
Others
0
17 October 2006
Capital Local Area Bank Limited
0
19 June 2017
Others
0
04 April 2007
Capital Local Area Bank Limited
0
02 August 2013
Icici Bank Limited
0

Documents

Form DIR-12-23122020_signed
Notice of resignation;-22122020
Optional Attachment-(1)-22122020
Evidence of cessation;-22122020
Form DIR-12-17122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
Form DPT-3-05102020-signed
Form MGT-14-03102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
Evidence of cessation;-09072020
Notice of resignation;-09072020
Form DIR-12-09072020_signed
Instrument(s) of creation or modification of charge;-17042020
Form CHG-1-17042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200417
Form MGT-14-17012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17012020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Form AOC-4-26112019_signed