Company Information

CIN
Status
Date of Incorporation
19 March 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
17,212,400
Authorised Capital
20,000,000

Directors

Shalini Poddar
Shalini Poddar
Director
over 2 years ago
Ashok Kumar Poddar
Ashok Kumar Poddar
Director/Designated Partner
over 2 years ago
Nirmal Poddar
Nirmal Poddar
Director/Designated Partner
over 2 years ago

Past Directors

Arjun Das Poddar
Arjun Das Poddar
Director
about 17 years ago
Gouri Shankar Poddar
Gouri Shankar Poddar
Director
over 26 years ago

Registered Trademarks

Corrosafe Poddar Mercantile

[Class : 17] Plastic Products, Nylon Products, Rubber Products Polythene Bags, H.M. Bags, P.P. Bags, Multi Colour Bags, Roto & Flexo Printed Bags, Hope Bags, Vci Bags, Eva Bags

Trust Guard Technology Poddar Mercantile

[Class : 17] Lldpe & Ldpe Film, Bag

Shrinkmate Poddar Mercantile

[Class : 17] Ldpe, Ldpe Film, And Hdpe Pvc Pipe
View +4 more Brands for Poddar Mercantile Private Limited.

Charges

12 Crore
22 January 2018
Standard Chartered Bank
44 Lak
21 August 2017
Standard Chartered Bank
10 Crore
04 June 2004
West Bangal Financial Corporation
2 Crore
04 August 2010
State Bank Of India
7 Crore
07 March 2011
Indian Bank
12 Crore
18 September 2004
Indian Bank
45 Lak
08 May 2015
Indian Bank
1 Crore
07 March 2011
Indian Bank
1 Crore
08 May 2015
Indian Bank
1 Crore
12 August 2011
Indian Bank
12 Crore
25 June 2007
Indian Bank
2 Crore
10 May 2023
Hdfc Bank Limited
0
06 July 2022
Others
0
04 August 2010
State Bank Of India
0
22 January 2018
Standard Chartered Bank
0
21 August 2017
Standard Chartered Bank
0
25 June 2007
Indian Bank
0
04 June 2004
West Bangal Financial Corporation
0
08 May 2015
Indian Bank
0
08 May 2015
Indian Bank
0
12 August 2011
Indian Bank
0
07 March 2011
Indian Bank
0
18 September 2004
Indian Bank
0
07 March 2011
Indian Bank
0
10 May 2023
Hdfc Bank Limited
0
06 July 2022
Others
0
04 August 2010
State Bank Of India
0
22 January 2018
Standard Chartered Bank
0
21 August 2017
Standard Chartered Bank
0
25 June 2007
Indian Bank
0
04 June 2004
West Bangal Financial Corporation
0
08 May 2015
Indian Bank
0
08 May 2015
Indian Bank
0
12 August 2011
Indian Bank
0
07 March 2011
Indian Bank
0
18 September 2004
Indian Bank
0
07 March 2011
Indian Bank
0
10 May 2023
Hdfc Bank Limited
0
06 July 2022
Others
0
04 August 2010
State Bank Of India
0
22 January 2018
Standard Chartered Bank
0
21 August 2017
Standard Chartered Bank
0
25 June 2007
Indian Bank
0
04 June 2004
West Bangal Financial Corporation
0
08 May 2015
Indian Bank
0
08 May 2015
Indian Bank
0
12 August 2011
Indian Bank
0
07 March 2011
Indian Bank
0
18 September 2004
Indian Bank
0
07 March 2011
Indian Bank
0
10 May 2023
Hdfc Bank Limited
0
06 July 2022
Others
0
04 August 2010
State Bank Of India
0
22 January 2018
Standard Chartered Bank
0
21 August 2017
Standard Chartered Bank
0
25 June 2007
Indian Bank
0
04 June 2004
West Bangal Financial Corporation
0
08 May 2015
Indian Bank
0
08 May 2015
Indian Bank
0
12 August 2011
Indian Bank
0
07 March 2011
Indian Bank
0
18 September 2004
Indian Bank
0
07 March 2011
Indian Bank
0
10 May 2023
Hdfc Bank Limited
0
06 July 2022
Others
0
04 August 2010
State Bank Of India
0
22 January 2018
Standard Chartered Bank
0
21 August 2017
Standard Chartered Bank
0
25 June 2007
Indian Bank
0
04 June 2004
West Bangal Financial Corporation
0
08 May 2015
Indian Bank
0
08 May 2015
Indian Bank
0
12 August 2011
Indian Bank
0
07 March 2011
Indian Bank
0
18 September 2004
Indian Bank
0
07 March 2011
Indian Bank
0

Documents

Form DPT-3-04062020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Optional Attachment-(1)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Directors report as per section 134(3)-29102019
Statement of Subsidiaries as per section 129 - Form AOC-1-29102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-01072019
Form ADT-1-19052019_signed
Form INC-22-29042019_signed
Copy of written consent given by auditor-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of resolution passed by the company-23042019
Copy of board resolution authorizing giving of notice-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Form MGT-7-08012019_signed
Form AOC-4-07012019_signed
List of share holders, debenture holders;-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-1-01082018_signed
Form CHG-1-31072018_signed