Company Information

CIN
Status
Date of Incorporation
20 February 1985
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,732,700
Authorised Capital
30,000,000

Directors

Ranjan Kalita
Ranjan Kalita
Director/Designated Partner
almost 2 years ago
Dipankar Barua
Dipankar Barua
Director
over 2 years ago
Tridiv Kumar Rajkhowa
Tridiv Kumar Rajkhowa
Director
over 21 years ago

Past Directors

Himadri Bhattacharya
Himadri Bhattacharya
Director
about 29 years ago

Charges

2 Crore
22 September 1997
Bank Of India
2 Crore
14 November 2000
Jm Financial Asset Reconstruction Company Private Limited
10 Crore
24 April 2004
Jm Financial Asset Reconstruction Company Private Limited
1 Crore
14 November 2000
Jm Financial Asset Reconstruction Company Private Limited
0
24 April 2004
Jm Financial Asset Reconstruction Company Private Limited
0
22 September 1997
Bank Of India
0
14 November 2000
Jm Financial Asset Reconstruction Company Private Limited
0
24 April 2004
Jm Financial Asset Reconstruction Company Private Limited
0
22 September 1997
Bank Of India
0
14 November 2000
Jm Financial Asset Reconstruction Company Private Limited
0
24 April 2004
Jm Financial Asset Reconstruction Company Private Limited
0
22 September 1997
Bank Of India
0

Documents

Form MGT-7-28082020_signed
List of share holders, debenture holders;-27082020
Form AOC-4-27082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082020
Directors report as per section 134(3)-26082020
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of the intimation sent by company-21102019
Copy of resolution passed by the company-21102019
Form ADT-1-01062019_signed
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
Copy of the intimation sent by company-31052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
List of share holders, debenture holders;-29042018
Form MGT-7-29042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
Form AOC-4-28042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072017
Directors report as per section 134(3)-09072017
Form AOC-4-09072017_signed
List of share holders, debenture holders;-24062017
Form MGT-7-24062017_signed
Letter of the charge holder stating that the amount has been satisfied-02062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170602