Company Information

CIN
Status
Date of Incorporation
12 April 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 June 2023
Paid Up Capital
3,150,000
Authorised Capital
10,000,000

Directors

Amit Jain
Amit Jain
Director/Designated Partner
over 2 years ago
Sanjana Jain
Sanjana Jain
Director/Designated Partner
about 13 years ago
Anil Jain
Anil Jain
Director
over 21 years ago

Registered Trademarks

Cha Palace Jtc Tea Industries

[Class : 30] Tea & Coffee.

Adiva Jtc Tea Industries

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee, Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments), Spices & Ice Included In Class 30

Greenberry Jtc Tea Industries

[Class : 30] Tea, Coffee, Pulses, Spices & Condiments.
View +4 more Brands for Jtc Tea Industries Private Limited.

Charges

0
27 December 2011
Bank Of India
36 Lak
27 December 2011
Bank Of India
90 Lak
07 January 2010
State Bank Of Patiala
77 Lak
27 December 2011
Bank Of India
0
07 January 2010
State Bank Of Patiala
0
27 December 2011
Bank Of India
0
27 December 2011
Bank Of India
0
07 January 2010
State Bank Of Patiala
0
27 December 2011
Bank Of India
0
27 December 2011
Bank Of India
0
07 January 2010
State Bank Of Patiala
0
27 December 2011
Bank Of India
0

Documents

Form DPT-3-31122020-signed
Form DPT-3-24082020-signed
Form MGT-7-18082020_signed
Form MGT-14-17082020_signed
List of share holders, debenture holders;-17082020
Optional Attachment-(1)-17082020
Form AOC-4-17082020_signed
Optional Attachment-(1)-14082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082020
Directors report as per section 134(3)-14082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082020
List of share holders, debenture holders;-03102019
Optional Attachment-(1)-03102019
Form MGT-7-03102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
Optional Attachment-(2)-01102019
Optional Attachment-(1)-01102019
Directors report as per section 134(3)-01102019
Form AOC-4-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-14082019
Form CHG-4-14082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190814
Form DPT-3-29062019
Form ADT-1-25042019_signed
Form MGT-14-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25042019
Copy of the intimation sent by company-25042019
Resignation letter-17042019