Company Information

CIN
Status
Date of Incorporation
27 March 1986
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,138,540
Authorised Capital
50,000,000

Directors

Sandhya Devi Jain
Sandhya Devi Jain
Director/Designated Partner
over 2 years ago
Saurabh Agarwal
Saurabh Agarwal
Director/Designated Partner
over 2 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director/Designated Partner
over 2 years ago
Suruchi Agarwal
Suruchi Agarwal
Director/Designated Partner
about 4 years ago
Lalita Devi Jain
Lalita Devi Jain
Director
over 8 years ago
Subhash Roy
Subhash Roy
Director/Designated Partner
about 9 years ago
Manish Agarwal
Manish Agarwal
Director
over 11 years ago

Past Directors

Mohammed Siddiqur Rahman
Mohammed Siddiqur Rahman
Additional Director
almost 10 years ago
Satyamrit Kagti
Satyamrit Kagti
Director
about 10 years ago
Amit Agarwal
Amit Agarwal
Director
about 10 years ago
Sarat Kumar Jain
Sarat Kumar Jain
Director
about 20 years ago
Sajjan Kumar Jain
Sajjan Kumar Jain
Director
over 39 years ago

Charges

0
27 September 2012
Axis Bank
7 Crore
05 February 2007
Uco Bank Ltd
4 Crore
13 February 2013
Axis Bank Ltd
1 Crore
13 December 2000
Uco Bank
7 Crore
01 March 2001
Uco Bank Ltd.
1 Crore
20 November 1987
State Bank Of India
1 Crore
09 July 1986
New Bank Of India
8 Lak
06 December 2021
Axis Bank Limited
0
05 February 2007
Uco Bank Ltd
0
13 February 2013
Axis Bank Ltd
0
20 November 1987
State Bank Of India
0
13 December 2000
Uco Bank
0
01 March 2001
Uco Bank Ltd.
0
09 July 1986
New Bank Of India
0
27 September 2012
Axis Bank
0
06 December 2021
Axis Bank Limited
0
05 February 2007
Uco Bank Ltd
0
13 February 2013
Axis Bank Ltd
0
20 November 1987
State Bank Of India
0
13 December 2000
Uco Bank
0
01 March 2001
Uco Bank Ltd.
0
09 July 1986
New Bank Of India
0
27 September 2012
Axis Bank
0

Documents

Form PAS-6-15092020_signed
Optional Attachment-(1)-11092020
Form DPT-3-04092020-signed
Auditor?s certificate-02092020
Form AOC-4(XBRL)-22112019_signed
Form MGT-7-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Copy of MGT-8-16112019
Optional Attachment-(1)-16112019
List of share holders, debenture holders;-16112019
Form DPT-3-13092019-signed
Auditor?s certificate-02072019
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-10112018
List of share holders, debenture holders;-10112018
Form MGT-7-10112018_signed
Form AOC-4(XBRL)-02122017_signed
Form MGT-7-02122017_signed
Optional Attachment-(1)-28112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Optional Attachment-(2)-28112017
List of share holders, debenture holders;-28112017
Copy of MGT-8-28112017
Form DIR-12-07072017_signed
Optional Attachment-(1)-30062017
Optional Attachment-(2)-30062017
Interest in other entities;-30062017
Letter of appointment;-30062017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062017