Company Information

CIN
Status
Date of Incorporation
18 September 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,995,000
Authorised Capital
6,500,000

Directors

Harshvardhan Kedia
Harshvardhan Kedia
Director/Designated Partner
over 2 years ago
Krishna Kumar Kedia
Krishna Kumar Kedia
Director
almost 3 years ago
Jayshree Kedia
Jayshree Kedia
Director
about 19 years ago

Past Directors

Ramesh Kumar Kedia
Ramesh Kumar Kedia
Director
about 19 years ago

Registered Trademarks

Eden Nut Shreeramji Dealtrades

[Class : 29] Cashews And Almonds (Processed, Roasted, Salted, Spiced)

Charges

9 Crore
25 May 2018
Standard Chartered Bank
7 Crore
25 May 2018
Standard Chartered Bank
75 Lak
20 January 2014
Icici Bank Limited
66 Lak
13 July 2016
Icici Bank Limited
5 Crore
19 March 2014
The South Indian Bank Limited
2 Crore
15 December 2020
Standard Chartered Bank
82 Lak
09 May 2023
The Hongkong And Shanghai Banking Corporation Limited
0
23 June 2022
The Hongkong And Shanghai Banking Corporation Limited
0
25 May 2018
Standard Chartered Bank
0
25 May 2018
Standard Chartered Bank
0
15 December 2020
Standard Chartered Bank
0
13 July 2016
Others
0
20 January 2014
Icici Bank Limited
0
19 March 2014
The South Indian Bank Limited
0
09 May 2023
The Hongkong And Shanghai Banking Corporation Limited
0
23 June 2022
The Hongkong And Shanghai Banking Corporation Limited
0
25 May 2018
Standard Chartered Bank
0
25 May 2018
Standard Chartered Bank
0
15 December 2020
Standard Chartered Bank
0
13 July 2016
Others
0
20 January 2014
Icici Bank Limited
0
19 March 2014
The South Indian Bank Limited
0
09 May 2023
The Hongkong And Shanghai Banking Corporation Limited
0
23 June 2022
The Hongkong And Shanghai Banking Corporation Limited
0
25 May 2018
Standard Chartered Bank
0
25 May 2018
Standard Chartered Bank
0
15 December 2020
Standard Chartered Bank
0
13 July 2016
Others
0
20 January 2014
Icici Bank Limited
0
19 March 2014
The South Indian Bank Limited
0

Documents

Form DPT-3-21122020-signed
Instrument(s) of creation or modification of charge;-25092020
Form CHG-1-25092020_signed
Optional Attachment-(1)-25092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Form DPT-3-30042020-signed
Form ADT-1-27122019_signed
Copy of the intimation sent by company-26122019
Optional Attachment-(1)-26122019
Copy of resolution passed by the company-26122019
Copy of written consent given by auditor-26122019
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Optional Attachment-(1)-23122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Secretarial Audit Report-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-28062019
Form ADT-1-18022019_signed
Copy of the intimation sent by company-18022019
Optional Attachment-(1)-18022019
Copy of written consent given by auditor-18022019
Copy of resolution passed by the company-18022019
Optional Attachment-(1)-25012019
Instrument(s) of creation or modification of charge;-25012019
Form CHG-1-25012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190125
Form MGT-7-15012019_signed