Company Information

CIN
Status
Date of Incorporation
12 April 2007
Listing Status
Unlisted
State
Shillong
ROC
ROC Shillong
Industry
Portland Cement, Aluminous Cement,
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
94,999,974.21
Authorised Capital
95,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Deepak Kayal
Deepak Kayal
Director/Designated Partner
almost 2 years ago

Past Directors

Ravi Agarwal
Ravi Agarwal
Additional Director
over 4 years ago
Gaurav Bajaj
Gaurav Bajaj
Ceo(kmp)
about 9 years ago
Rahul Bajaj
Rahul Bajaj
Director
almost 18 years ago
Banwari Lal Bajaj
Banwari Lal Bajaj
Director
almost 18 years ago
Earle Clifford Kharsyntiew
Earle Clifford Kharsyntiew
Director
almost 18 years ago

Charges

172 Crore
27 March 2015
Indian Bank
4 Crore
31 December 2014
North Eastern Development Finance Corporation Ltd.
7 Crore
25 March 2014
North Eastern Development Finance Corporation Limited
3 Crore
28 February 2013
Tata Capital Financial Services Limited
15 Lak
04 February 2013
Bank Of India
7 Crore
30 January 2013
State Bank Of India
7 Crore
23 November 2012
Tata Capital Financial Services Limited
40 Lak
12 September 2012
Hdfc Bank Limited
41 Lak
16 March 2012
State Bank Of India
41 Crore
29 July 2011
Tata Capital Limited
38 Lak
26 March 2009
State Bank Of India
99 Crore
28 June 2014
State Bank Of India
7 Crore
30 September 2023
Hdfc Bank Limited
0
07 June 2022
Axis Bank Limited
0
08 February 2022
Axis Bank Limited
0
16 March 2012
State Bank Of India
0
29 July 2011
Tata Capital Limited
0
26 March 2009
State Bank Of India
0
27 March 2015
Indian Bank
0
03 December 2021
Axis Bank Limited
0
31 December 2014
North Eastern Development Finance Corporation Ltd.
0
23 November 2012
Tata Capital Financial Services Limited
0
04 February 2013
Bank Of India
0
28 February 2013
Tata Capital Financial Services Limited
0
30 January 2013
State Bank Of India
0
25 March 2014
North Eastern Development Finance Corporation Limited
0
12 September 2012
Hdfc Bank Limited
0
28 June 2014
State Bank Of India
0
30 September 2023
Hdfc Bank Limited
0
07 June 2022
Axis Bank Limited
0
08 February 2022
Axis Bank Limited
0
16 March 2012
State Bank Of India
0
29 July 2011
Tata Capital Limited
0
26 March 2009
State Bank Of India
0
27 March 2015
Indian Bank
0
03 December 2021
Axis Bank Limited
0
31 December 2014
North Eastern Development Finance Corporation Ltd.
0
23 November 2012
Tata Capital Financial Services Limited
0
04 February 2013
Bank Of India
0
28 February 2013
Tata Capital Financial Services Limited
0
30 January 2013
State Bank Of India
0
25 March 2014
North Eastern Development Finance Corporation Limited
0
12 September 2012
Hdfc Bank Limited
0
28 June 2014
State Bank Of India
0
30 September 2023
Hdfc Bank Limited
0
07 June 2022
Axis Bank Limited
0
08 February 2022
Axis Bank Limited
0
16 March 2012
State Bank Of India
0
29 July 2011
Tata Capital Limited
0
26 March 2009
State Bank Of India
0
27 March 2015
Indian Bank
0
03 December 2021
Axis Bank Limited
0
31 December 2014
North Eastern Development Finance Corporation Ltd.
0
23 November 2012
Tata Capital Financial Services Limited
0
04 February 2013
Bank Of India
0
28 February 2013
Tata Capital Financial Services Limited
0
30 January 2013
State Bank Of India
0
25 March 2014
North Eastern Development Finance Corporation Limited
0
12 September 2012
Hdfc Bank Limited
0
28 June 2014
State Bank Of India
0

Documents

Form ADT-1-18112020_signed
Copy of written consent given by auditor-18112020
Copy of the intimation sent by company-18112020
Optional Attachment-(1)-18112020
Form INC-28-16072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15072020
Form DIR-12-04072020_signed
Evidence of cessation;-04072020
Notice of resignation;-04072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Optional Attachment-(1)-29062020
Form DIR-12-29062020_signed
Interest in other entities;-29062020
List of share holders, debenture holders;-20052020
Form MGT-7-20052020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19052020
Form AOC-4(XBRL)-19052020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022020
Form AOC-4(XBRL)-07022020_signed
List of share holders, debenture holders;-05022020
Optional Attachment-(1)-05022020
Form MGT-7-05022020_signed
Form INC-28-19072019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20062019
Proof of dispatch-15062019
Optional Attachment-(1)-15062019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Form DIR-11-15062019_signed