Company Information

CIN
Status
Date of Incorporation
27 May 1981
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,200,000
Authorised Capital
3,250,000

Directors

Harsh Berlia
Harsh Berlia
Director/Designated Partner
over 2 years ago
Deepak Berlia
Deepak Berlia
Director/Designated Partner
almost 3 years ago
Sushil Kumar Berlia
Sushil Kumar Berlia
Director/Designated Partner
over 11 years ago
Amitabh Kejriwal
Amitabh Kejriwal
Director
over 26 years ago

Past Directors

Manju Devi Berlia
Manju Devi Berlia
Additional Director
over 10 years ago
Manoj Chamaria
Manoj Chamaria
Whole Time Director
over 13 years ago
Chiranji Lal Chamaria
Chiranji Lal Chamaria
Whole Time Director
over 16 years ago
Pradip Tusnial
Pradip Tusnial
Director
almost 23 years ago
Shiva Shankar Daga
Shiva Shankar Daga
Director
almost 29 years ago
Anupam Chamaria
Anupam Chamaria
Director
over 36 years ago
Alok Chamaria
Alok Chamaria
Managing Director
over 44 years ago

Registered Trademarks

Tandaroost Phaskowa Tea Co

[Class : 30] Tea

Phaskowa Phaskowa Tea Plantations

[Class : 30] Tea.

Charges

2 Crore
16 March 2000
Uco Bank
1 Crore
06 April 1993
Uco Bank
36 Lak
23 May 1992
Uco Bank
31 Lak
18 September 2020
State Bank Of India
2 Crore
18 September 2020
State Bank Of India
0
06 April 1993
Uco Bank
0
16 March 2000
Uco Bank
0
23 May 1992
Uco Bank
0
18 September 2020
State Bank Of India
0
06 April 1993
Uco Bank
0
16 March 2000
Uco Bank
0
23 May 1992
Uco Bank
0

Documents

Form DPT-3-01012021-signed
Form DPT-3-21122020-signed
Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form CHG-4-03112020_signed
Letter of the charge holder stating that the amount has been satisfied-03112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201103
Form CHG-1-02112020_signed
Optional Attachment-(1)-02112020
Instrument(s) of creation or modification of charge;-02112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
Form DPT-3-11062020-signed
Form BEN - 2-02012020_signed
Declaration under section 90-31122019
Form MGT-7-20122019_signed
List of share holders, debenture holders;-18122019
Form AOC - 4 CFS-15122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Directors report as per section 134(3)-30102019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-27062019
Form AOC - 4 CFS-09012019_signed