Company Information

CIN
Status
Date of Incorporation
16 April 1917
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
2,400,000
Authorised Capital
4,800,000

Directors

Khaled Feroze
Khaled Feroze
Director/Designated Partner
over 2 years ago
Sarbeswar Mondal
Sarbeswar Mondal
Nodal Officer
almost 3 years ago
Sheila Kalyani
Sheila Kalyani
Director/Designated Partner
about 19 years ago
Shruti Kalyani
Shruti Kalyani
Director/Designated Partner
about 20 years ago

Past Directors

Shrivardhan Kalyani
Shrivardhan Kalyani
Whole Time Director
about 10 years ago
Krishna Kumar Kalyani
Krishna Kumar Kalyani
Managing Director
about 19 years ago
Rajendra Kumar Maheswari
Rajendra Kumar Maheswari
Director
about 19 years ago
Bidyut Kumar Ghosh
Bidyut Kumar Ghosh
Director
over 20 years ago

Charges

25 Crore
09 September 2019
Axis Bank Limited
11 Lak
02 April 2011
Uco Bank
10 Crore
16 February 2009
Tea Board
9 Lak
27 September 2004
Uco Bank
4 Crore
24 August 2004
Uco Bank
2 Crore
28 July 2003
Uco Bank
2 Crore
20 May 2003
Small Industries Development Bank Of India
10 Lak
02 May 2002
Punjab National Bank
2 Crore
23 May 2000
Uco Bank
65 Lak
14 July 1999
Uco Bank
1 Crore
23 May 2005
Uco Bank
6 Crore
02 April 2011
Uco Bank
0
09 September 2019
Axis Bank Limited
0
20 May 2003
Small Industries Development Bank Of India
0
24 August 2004
Uco Bank
0
14 July 1999
Uco Bank
0
02 May 2002
Punjab National Bank
0
23 May 2000
Uco Bank
0
23 May 2005
Uco Bank
0
28 July 2003
Uco Bank
0
27 September 2004
Uco Bank
0
16 February 2009
Tea Board
0
02 April 2011
Uco Bank
0
09 September 2019
Axis Bank Limited
0
20 May 2003
Small Industries Development Bank Of India
0
24 August 2004
Uco Bank
0
14 July 1999
Uco Bank
0
02 May 2002
Punjab National Bank
0
23 May 2000
Uco Bank
0
23 May 2005
Uco Bank
0
28 July 2003
Uco Bank
0
27 September 2004
Uco Bank
0
16 February 2009
Tea Board
0

Documents

Form MGT-7-16112023_signed
Optional Attachment-(1)-15112023
List of share holders, debenture holders;-15112023
Directors report as per section 134(3)-13102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102023
Optional Attachment-(1)-13102023
Form AOC-4-13102023
Form ADT-1-09102023_signed
Copy of resolution passed by the company-07102023
Copy of written consent given by auditor-07102023
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
List of share holders, debenture holders;-22112022
Optional Attachment-(2)-22112022
Optional Attachment-(1)-22112022
Form MGT-7-22112022
Directors report as per section 134(3)-25102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102022
Form AOC-4-25102022
Form ADT-1-17102022_signed
Form MGT-14-17102022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102022
Copy of resolution passed by the company-15102022
Copy of written consent given by auditor-15102022
Instrument(s) of creation or modification of charge;-13042022
Form CHG-1-13042022_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220413
Form CHG-1-07032022-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220307
List of share holders, debenture holders;-27112021