Company Information

CIN
Status
Date of Incorporation
25 February 1949
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
36,074,800
Authorised Capital
250,000,000

Directors

Ajay Bangur
Ajay Bangur
Director/Designated Partner
over 2 years ago
Sonali Sen
Sonali Sen
Director/Designated Partner
about 6 years ago
Hemant Bangur
Hemant Bangur
Director/Designated Partner
almost 8 years ago
Binod Kumar Khaitan
Binod Kumar Khaitan
Director
almost 35 years ago

Past Directors

Vijaya Mohan
Vijaya Mohan
Director
about 11 years ago
Suresh Kumar Bangur
Suresh Kumar Bangur
Whole Time Director
over 13 years ago
Pranab Kumar Bhanjachaudhury
Pranab Kumar Bhanjachaudhury
Additional Director
about 14 years ago
Dilip Pratapsingh Goculdas
Dilip Pratapsingh Goculdas
Director Appointed In Casual Vacancy
about 14 years ago
Gopal Das Bangur
Gopal Das Bangur
Director
over 25 years ago

Registered Trademarks

Device The Phosphate Company

[Class : 1] Chemical Fertilizers, Chemical Manures, Organic Ferilizers And Organic Manures, Chemical & Biochemical Products For Agriculure,Horticulture And Sylviculture, Chemicals & Biochemicals Addititives To Manures,Fertilizers;Biological Nutrients And All Other Kinds Of Fertilizers And Manures.

Tm Application Id 454508 Device The Phosphate Company

[Class : 1] Fertilizers.

Lakshmi The Phosphate Company

[Class : 1] Fertiliser Mixture Containing Superphosphate.

Charges

88 Crore
25 July 2019
Icici Bank Limited
68 Lak
03 January 2019
Syndicate Bank
8 Lak
23 February 2018
Syndicate Bank
9 Lak
22 November 2017
State Bank Of India
4 Lak
30 March 2015
Syndicate Bank
7 Lak
31 October 2013
State Bank Of India (lead Bank)
40 Crore
05 June 2006
State Bank Of India
47 Crore
30 October 2013
State Bank Of Mysore
8 Lak
04 September 2013
State Bank Of India
6 Crore
15 February 2006
State Bank Of India
16 Crore
01 October 2004
Syndicate Bank
16 Crore
31 December 2003
State Bank Of Mysore
10 Crore
03 May 2003
State Bank Of India
4 Crore
23 April 2003
Icici Bank Ltd
5 Lak
05 June 2006
State Bank Of India
0
31 October 2013
State Bank Of India
0
23 February 2018
Syndicate Bank
0
03 January 2019
Others
0
25 July 2019
Others
0
22 November 2017
State Bank Of India
0
03 May 2003
State Bank Of India
0
04 September 2013
State Bank Of India
0
30 October 2013
State Bank Of Mysore
0
31 December 2003
State Bank Of Mysore
0
15 February 2006
State Bank Of India
0
30 March 2015
Syndicate Bank
0
23 April 2003
Icici Bank Ltd
0
01 October 2004
Syndicate Bank
0
05 June 2006
State Bank Of India
0
31 October 2013
State Bank Of India
0
23 February 2018
Syndicate Bank
0
03 January 2019
Others
0
25 July 2019
Others
0
22 November 2017
State Bank Of India
0
03 May 2003
State Bank Of India
0
04 September 2013
State Bank Of India
0
30 October 2013
State Bank Of Mysore
0
31 December 2003
State Bank Of Mysore
0
15 February 2006
State Bank Of India
0
30 March 2015
Syndicate Bank
0
23 April 2003
Icici Bank Ltd
0
01 October 2004
Syndicate Bank
0
05 June 2006
State Bank Of India
0
31 October 2013
State Bank Of India
0
23 February 2018
Syndicate Bank
0
03 January 2019
Others
0
25 July 2019
Others
0
22 November 2017
State Bank Of India
0
03 May 2003
State Bank Of India
0
04 September 2013
State Bank Of India
0
30 October 2013
State Bank Of Mysore
0
31 December 2003
State Bank Of Mysore
0
15 February 2006
State Bank Of India
0
30 March 2015
Syndicate Bank
0
23 April 2003
Icici Bank Ltd
0
01 October 2004
Syndicate Bank
0

Documents

Form MGT-7-21112023_signed
List of share holders, debenture holders;-20112023
Copy of MGT-8-20112023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102023
XBRL document in respect Consolidated financial statement-19102023
Form AOC-4(XBRL)-19102023_signed
Form MGT-15-10102023_signed
Optional Attachment-(1)-06102023
Form MGT-7-05102023_signed
Form AOC-4(XBRL)-05102023_signed
Form MGT-7-29112022
Copy of MGT-8-29112022
List of share holders, debenture holders;-29112022
Form AOC-4(XBRL)-29112022
XBRL document in respect Consolidated financial statement-29112022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112022
Form AOC-4(XBRL)-28102022_signed marked as defective by Registrar on 28-11-2022
XBRL document in respect Consolidated financial statement-26102022 marked as defective by Registrar on 28-11-2022
Form AOC-4(XBRL)-28102022_signed
XBRL document in respect Consolidated financial statement-26102022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102022
Form MGT-14-10102022_signed
Form ADT-1-10102022_signed
Form MGT-15-10102022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102022
Copy of the intimation sent by company-07102022
Copy of written consent given by auditor-07102022
Copy of resolution passed by the company-07102022
Form MR-1-09092022_signed
Copy of shareholders resolution-08092022