Company Information

CIN
Status
Date of Incorporation
04 June 1986
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
59,326,000
Authorised Capital
70,000,000

Directors

Avishek Jain
Avishek Jain
Director/Designated Partner
over 2 years ago
Tara Rani Jain
Tara Rani Jain
Director/Designated Partner
about 10 years ago
Mahabir Prasad Jain
Mahabir Prasad Jain
Director/Designated Partner
over 10 years ago

Past Directors

Poonam Chand Deedwania
Poonam Chand Deedwania
Additional Director
about 14 years ago
Deepak Ladia
Deepak Ladia
Additional Director
over 14 years ago
Yogesh Jain
Yogesh Jain
Director
about 22 years ago

Charges

8 Crore
19 May 1987
Punjab National Bank
8 Crore
08 November 2013
North Eartern Development Finance Corporation Limited
48 Lak
23 September 2022
Others
0
19 May 1987
Others
0
08 November 2013
North Eartern Development Finance Corporation Limited
0
23 September 2022
Others
0
19 May 1987
Others
0
08 November 2013
North Eartern Development Finance Corporation Limited
0
23 September 2022
Others
0
19 May 1987
Others
0
08 November 2013
North Eartern Development Finance Corporation Limited
0

Documents

Form AOC-4(XBRL)-07012021_signed
Form MGT-7-07012021_signed
Form MGT-14-31122020_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form MGT-15-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form DPT-3-30092020-signed
Form PAS-6-13092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022020
Form AOC-4(XBRL)-14022020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-15-17112019_signed
Form MGT-14-29102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019
Form CHG-4-25072019_signed
Letter of the charge holder stating that the amount has been satisfied-25072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Form DPT-3-11072019-signed
List of share holders, debenture holders;-10122018
Copy of MGT-8-10122018
Form MGT-7-10122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-27102018_signed
Form MGT-14-09102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102018
Form MGT-15-05102018_signed