Company Information

CIN
Status
Date of Incorporation
26 September 1981
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,443,200
Authorised Capital
100,000,000

Directors

Neetu Jalan
Neetu Jalan
Director
over 2 years ago
Ajay Jalan
Ajay Jalan
Director/Designated Partner
over 2 years ago

Past Directors

Anil Kanoi
Anil Kanoi
Additional Director
about 14 years ago
Om Prakash Kanoi
Om Prakash Kanoi
Managing Director
over 25 years ago
Krishna Kumar Kanoi
Krishna Kumar Kanoi
Director
over 25 years ago

Registered Trademarks

Mokalbari Tea Assam Second... Mokalbari Kanoi Tea Estate

[Class : 30] Coffee, Tea, Cocoa And Substitutes Therefor; Being All Included In Class 30.

Mokalbari Mokalbari Kanoi Tea Estate

[Class : 30] Indian Black Tea Ctc And Orthodox Of Different Grades All Being Goods Included In Class 30.

Mokalbari East Mokalbari Kanoi Tea Estate

[Class : 30] Indian Black Tea Ctc And Orthodox Of Different Grades All Being Goods Included In Class 30.

Charges

14 Crore
29 February 2012
Icici Bank Limited
12 Crore
29 February 2012
Icici Bank Limited
11 Crore
29 February 2012
Icici Bank Limited
11 Crore
07 May 2014
Icici Bank Limited
65 Lak
31 October 2014
Icici Bank Limited
65 Lak
11 July 2008
State Bank Of India
20 Crore
20 February 2008
Kotak Mahindra Bank Limited
50 Lak
30 March 2006
Canara Bank
9 Crore
03 August 2006
Vijaya Bank Gariahat Branch
55 Lak
03 December 2020
Icici Bank Limited
2 Crore
24 October 2022
Hdfc Bank Limited
0
01 November 2022
Hdfc Bank Limited
0
05 April 2022
Others
0
03 December 2020
Others
0
29 February 2012
Others
0
29 February 2012
Icici Bank Limited
0
20 February 2008
Kotak Mahindra Bank Limited
0
31 October 2014
Icici Bank Limited
0
07 May 2014
Icici Bank Limited
0
29 February 2012
Icici Bank Limited
0
30 March 2006
Canara Bank
0
03 August 2006
Vijaya Bank Gariahat Branch
0
11 July 2008
State Bank Of India
0
16 October 2023
Hdfc Bank Limited
0
24 October 2022
Hdfc Bank Limited
0
01 November 2022
Hdfc Bank Limited
0
05 April 2022
Others
0
29 February 2012
Others
0
03 December 2020
Others
0
20 February 2008
Kotak Mahindra Bank Limited
0
29 February 2012
Icici Bank Limited
0
03 August 2006
Vijaya Bank Gariahat Branch
0
29 February 2012
Icici Bank Limited
0
31 October 2014
Icici Bank Limited
0
07 May 2014
Icici Bank Limited
0
11 July 2008
State Bank Of India
0
30 March 2006
Canara Bank
0

Documents

Form DPT-3-04012021-signed
Form CHG-1-11122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Optional Attachment-(1)-10122020
Instrument(s) of creation or modification of charge;-10122020
Form DPT-3-10062020-signed
Form MGT-14-21012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200121
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012020
Optional Attachment-(1)-16012020
Altered memorandum of association-16012020
Form MGT-7-18122019_signed
Copy of MGT-8-14122019
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form AOC-4-17112019_signed
Form MSME FORM I-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Optional Attachment-(1)-20082019
Optional Attachment-(2)-20082019
Interest in other entities;-20082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082019
Form DIR-12-20082019_signed
Form DPT-3-29062019
Form MSME FORM I-09062019_signed
Form MGT-7-20112018_signed
List of share holders, debenture holders;-17112018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018