Company Information

CIN
Status
Date of Incorporation
12 February 1999
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
59,895,000
Authorised Capital
70,000,000

Directors

Jayanta Kr Baishya
Jayanta Kr Baishya
Director/Designated Partner
over 2 years ago
Anupam Bora
Anupam Bora
Director/Designated Partner
over 2 years ago
Kumar Pradhan
Kumar Pradhan
Director/Designated Partner
over 4 years ago
Lalita Pradhan
Lalita Pradhan
Director/Designated Partner
over 4 years ago

Past Directors

Suprava Nath
Suprava Nath
Additional Director
over 3 years ago
Lilima Bora
Lilima Bora
Director
about 16 years ago

Charges

5 Crore
11 September 2017
Punjab National Bank
3 Crore
16 December 2010
Punjab National Bank
26 Crore
15 June 2006
Uco Bank Silpukhuri Branch
20 Lak
26 August 2006
Stae Bank Of India
2 Crore
14 March 2005
State Bank Of India
1 Crore
09 November 2020
State Bank Of India
2 Crore
09 November 2020
State Bank Of India
0
11 September 2017
Others
0
14 March 2005
State Bank Of India
0
26 August 2006
Stae Bank Of India
0
16 December 2010
Punjab National Bank
0
15 June 2006
Uco Bank Silpukhuri Branch
0
09 November 2020
State Bank Of India
0
11 September 2017
Others
0
14 March 2005
State Bank Of India
0
26 August 2006
Stae Bank Of India
0
16 December 2010
Punjab National Bank
0
15 June 2006
Uco Bank Silpukhuri Branch
0

Documents

Optional Attachment-(1)-15122020
Form CHG-1-15122020
Instrument(s) of creation or modification of charge;-15122020
Form INC-22-23012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22012020
Copies of the utility bills as mentioned above (not older than two months)-22012020
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form ADT-1-23112019_signed
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-03072019-signed
Directors report as per section 134(3)-29112018
List of share holders, debenture holders;-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Form AOC-4-29112018_signed
Form MGT-7-29112018_signed
Form AOC-4-03122017_signed
Form MGT-7-03122017_signed
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form CHG-4-17102017_signed
Letter of the charge holder stating that the amount has been satisfied-17102017
CERTIFICATE OF SATISFACTION OF CHARGE-20171017
Instrument(s) of creation or modification of charge;-26092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170926