Company Information

CIN
Status
Date of Incorporation
17 December 2004
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,651,200
Authorised Capital
27,500,000

Directors

Nanda Kumar Goala
Nanda Kumar Goala
Director/Designated Partner
over 2 years ago
Kalyan Chandra Dey
Kalyan Chandra Dey
Director
over 2 years ago
Joydeep Goala
Joydeep Goala
Director
almost 3 years ago
Rajat Gupta
Rajat Gupta
Director/Designated Partner
almost 5 years ago
Nikhil Das
Nikhil Das
Director/Designated Partner
almost 5 years ago

Past Directors

Sonali Yadav
Sonali Yadav
Director
about 12 years ago
Sital Krishna Dhar
Sital Krishna Dhar
Director
almost 21 years ago
Rahul Gupta
Rahul Gupta
Director
almost 21 years ago

Charges

2 Crore
24 May 2013
Union Bank Of India
72 Lak
11 May 2011
Union Bank Of India
1 Crore
20 March 2009
Union Bank Of India
30 Lak
19 March 2009
Union Bank Of India
4 Lak
14 February 2009
Union Bank Of India
80 Lak
27 June 2017
Union Bank Of India
1 Crore
17 June 2015
Union Bank Of India
1 Crore
16 May 2006
Union Bank Of India
2 Crore
25 July 2023
Others
0
27 June 2017
Others
0
17 June 2015
Others
0
20 March 2009
Others
0
11 May 2011
Union Bank Of India
0
16 May 2006
Union Bank Of India
0
14 February 2009
Union Bank Of India
0
19 March 2009
Union Bank Of India
0
24 May 2013
Union Bank Of India
0
25 July 2023
Others
0
27 June 2017
Others
0
17 June 2015
Others
0
20 March 2009
Others
0
11 May 2011
Union Bank Of India
0
16 May 2006
Union Bank Of India
0
14 February 2009
Union Bank Of India
0
19 March 2009
Union Bank Of India
0
24 May 2013
Union Bank Of India
0
25 July 2023
Others
0
27 June 2017
Others
0
17 June 2015
Others
0
20 March 2009
Others
0
11 May 2011
Union Bank Of India
0
16 May 2006
Union Bank Of India
0
14 February 2009
Union Bank Of India
0
19 March 2009
Union Bank Of India
0
24 May 2013
Union Bank Of India
0

Documents

Form ADT-1-31122020_signed
Copy of resolution passed by the company-28122020
Copy of written consent given by auditor-28122020
Copy of the intimation sent by company-28122020
Form DPT-3-25092020
Declaration by first director-20062020
Form DIR-12-20062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062020
Optional Attachment-(1)-20062020
Form AOC-4-10012020_signed
Optional Attachment-(1)-09012020
Directors report as per section 134(3)-09012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Form MGT-7-04012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-10062019
-10062019
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
Form CHG-4-04022019_signed
Letter of the charge holder stating that the amount has been satisfied-04022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190204
Optional Attachment-(1)-06122018
List of share holders, debenture holders;-06122018
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Form MGT-7-06122018_signed
Form AOC-4-06122018_signed
Form GNL-2-05122018-signed