Company Information

CIN
Status
Date of Incorporation
06 November 1992
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
7,540,020
Authorised Capital
8,000,000

Directors

Bidyut Lata Choudhury
Bidyut Lata Choudhury
Director
almost 18 years ago
Ajaya Kumar Chaudhury
Ajaya Kumar Chaudhury
Managing Director
about 33 years ago

Past Directors

Alok Choudhury
Alok Choudhury
Additional Director
about 11 years ago
Udayanath Chaudhury
Udayanath Chaudhury
Director
about 31 years ago
Akshay Kumar Chaudhury
Akshay Kumar Chaudhury
Director
about 33 years ago

Registered Trademarks

Fresh Findings Keshari Estates

[Class : 35] Advertising And Marketing, Import & Export, Retail Chain Outlet, Retail And Wholesale, Online Retail & Wholesale And Trading Of Raw And Unprocessed Agricultural, Aquacultural, Horticultural And Forestry Products, Raw And Unprocessed Grains And Seeds; Fresh Fruits And Vegetables, Fresh Herbs; Natural Plants And Flowers; Bulbs, Seedlings And Seeds For Planting, Fo...

Charges

7 Crore
20 August 2013
Bank Of Baroda
14 Lak
29 September 2011
Indian Bank
1 Crore
30 April 2011
State Bank Of India
3 Crore
28 April 2011
State Bank Of India
84 Lak
28 May 2007
Punjab National Bank
35 Lak
11 May 2007
State Bank Of India
2 Crore
05 July 2003
Union Bank Of India
40 Lak
11 May 2007
State Bank Of India
0
30 April 2011
State Bank Of India
0
20 August 2013
Bank Of Baroda
0
05 July 2003
Union Bank Of India
0
29 September 2011
Indian Bank
0
28 May 2007
Punjab National Bank
0
28 April 2011
State Bank Of India
0
11 May 2007
State Bank Of India
0
30 April 2011
State Bank Of India
0
20 August 2013
Bank Of Baroda
0
05 July 2003
Union Bank Of India
0
29 September 2011
Indian Bank
0
28 May 2007
Punjab National Bank
0
28 April 2011
State Bank Of India
0
11 May 2007
State Bank Of India
0
30 April 2011
State Bank Of India
0
20 August 2013
Bank Of Baroda
0
05 July 2003
Union Bank Of India
0
29 September 2011
Indian Bank
0
28 May 2007
Punjab National Bank
0
28 April 2011
State Bank Of India
0

Documents

Form DIR-12-25122020_signed
Notice of resignation;-24122020
Evidence of cessation;-24122020
Form ADT-1-13012020_signed
Copy of written consent given by auditor-11012020
Copy of resolution passed by the company-11012020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-07122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Optional Attachment-(1)-11062019
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Directors report as per section 134(3)-10122018
Form DIR-12-09022018_signed
Optional Attachment-(1)-02022018
Form AOC-4-02022018_signed
Form MGT-7-02022018_signed
List of share holders, debenture holders;-26012018
Directors report as per section 134(3)-26012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012018
Optional Attachment-(1)-26012018
Form AOC-4-30122016_signed