Company Information

CIN
Status
Date of Incorporation
23 November 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,683,560
Authorised Capital
15,000,000

Directors

Babita Agarwal
Babita Agarwal
Director/Designated Partner
about 3 years ago
Badami Devi Agarwal
Badami Devi Agarwal
Director/Designated Partner
almost 6 years ago

Past Directors

Manju Tibrewal
Manju Tibrewal
Director
almost 6 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Whole Time Director
almost 8 years ago
Ashok Kumar Agarwala
Ashok Kumar Agarwala
Whole Time Director
almost 8 years ago
Neemchand Mitruka
Neemchand Mitruka
Director
almost 23 years ago
Beena Mitruka
Beena Mitruka
Director
almost 24 years ago
Ashok Kumar Mitruka
Ashok Kumar Mitruka
Director
almost 27 years ago

Registered Trademarks

Chaameli Goldenn Leaf Tea Plantations

[Class : 30] Tea

Charges

5 Crore
17 October 2015
Hdfc Bank Limited
40 Lak
23 July 2015
Hdfc Bank Limited
2 Crore
29 November 2014
Hdfc Bank Limited
1 Crore
29 November 2014
Hdfc Bank Limited
40 Lak
24 December 2002
United Bank Of India
1 Crore
29 November 2014
Hdfc Bank Limited
0
29 November 2014
Hdfc Bank Limited
0
17 October 2015
Hdfc Bank Limited
0
24 December 2002
United Bank Of India
0
23 July 2015
Hdfc Bank Limited
0
29 November 2014
Hdfc Bank Limited
0
29 November 2014
Hdfc Bank Limited
0
17 October 2015
Hdfc Bank Limited
0
24 December 2002
United Bank Of India
0
23 July 2015
Hdfc Bank Limited
0
29 November 2014
Hdfc Bank Limited
0
29 November 2014
Hdfc Bank Limited
0
17 October 2015
Hdfc Bank Limited
0
24 December 2002
United Bank Of India
0
23 July 2015
Hdfc Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022020
Notice of resignation;-25022020
Form DIR-12-25022020_signed
Evidence of cessation;-25022020
Optional Attachment-(1)-17022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022020
Declaration by first director-17022020
Form DIR-12-17022020_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Directors report as per section 134(3)-02112019
Form AOC-4-02112019_signed
Form DPT-3-25102019-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form ADT-1-20092019_signed
Copy of resolution passed by the company-20092019
Copy of written consent given by auditor-20092019
Auditor?s certificate-24062019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Optional Attachment-(1)-17122018
List of share holders, debenture holders;-17122018
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form DIR-12-26092018_signed
Evidence of cessation;-26092018
Optional Attachment-(2)-16012018