Company Information

CIN
Status
Date of Incorporation
28 December 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,750,000
Authorised Capital
20,000,000

Directors

Dilip Kumar Ghosh
Dilip Kumar Ghosh
Director/Designated Partner
over 4 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director/Designated Partner
over 7 years ago
Suresh Kumar Pandey
Suresh Kumar Pandey
Director
over 9 years ago

Past Directors

Hruda Nanda Dutta
Hruda Nanda Dutta
Director
over 7 years ago
Anchal Gupta
Anchal Gupta
Director
over 10 years ago
Seema Gupta
Seema Gupta
Director
about 20 years ago
Biswanath Gupta
Biswanath Gupta
Director
almost 27 years ago

Registered Trademarks

Jagpati (Label) Seema Agro Products

[Class : 30] Atta, Maida, Besan, Sattu.

Charges

7 Crore
28 June 2014
Karur Vysya Bank
7 Crore
25 March 2015
Axis Bank Limited
5 Crore
04 May 2023
Hdfc Bank Limited
0
28 June 2014
Others
0
25 March 2015
Axis Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 June 2014
Others
0
25 March 2015
Axis Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 June 2014
Others
0
25 March 2015
Axis Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 June 2014
Others
0
25 March 2015
Axis Bank Limited
0
04 May 2023
Hdfc Bank Limited
0
28 June 2014
Others
0
25 March 2015
Axis Bank Limited
0

Documents

Form AOC-4-10112020_signed
Directors report as per section 134(3)-07112020
List of share holders, debenture holders;-07112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112020
Form MGT-7-07112020_signed
Notice of resignation;-01082020
Optional Attachment-(1)-01082020
Evidence of cessation;-01082020
Form DIR-12-01082020_signed
Form DPT-3-13052020-signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Form CHG-1-03102019_signed
Instrument(s) of creation or modification of charge;-03102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191003
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13092019
Directors report as per section 134(3)-13092019
Form AOC-4-13092019_signed
Form DPT-3-28062019
Form INC-22-12042019_signed
Form MGT-14-12042019_signed
Copies of the utility bills as mentioned above (not older than two months)-12042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042019
Optional Attachment-(2)-12042019
Optional Attachment-(1)-12042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12042019
Form DIR-12-20022019_signed
Form MGT-7-19022019_signed
Form AOC-4-19022019_signed
Notice of resignation;-14022019