Company Information

CIN
Status
Date of Incorporation
09 May 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2011
Last Annual Meeting
30 September 2011
Paid Up Capital
900,000
Authorised Capital
30,000,000

Directors

Anirban Banerjee
Anirban Banerjee
Director/Designated Partner
about 12 years ago
Haralal Ray
Haralal Ray
Director
over 15 years ago

Past Directors

Jagdish Prasad Mansinka
Jagdish Prasad Mansinka
Director
almost 16 years ago
Vijaykumar Kanoria
Vijaykumar Kanoria
Director
about 16 years ago
Somnath Guin
Somnath Guin
Director
over 19 years ago
Jamini Kanta Guin
Jamini Kanta Guin
Director
over 19 years ago
Sibani Guin
Sibani Guin
Director
over 19 years ago

Registered Trademarks

Surandhan Sitalamata Oil Mill

[Class : 29] Dried And Cooked Fruits And Vegetables; Jellies, Jams; Eggs, Milk Products; Edible Oils And Fats; Salad Dressings; Preserves, Pickles.

Surandhan Sitalamata Oil Mill

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Flour And Preparations Made From Cereals, Bread, Cakes, Biscuits, Pastry And Confectionery, Baking Powder; Salt, Mustard, Vinegar, Sauces (Except Salad Dressings); Spices; And Indian Snacks.

Charges

5 Crore
26 March 2009
Punjab National Bank
5 Crore
17 September 2007
Axis Bank Limited
2 Crore
24 November 2006
United Bank Of India
1 Crore
24 November 2006
United Bank Of India
0
17 September 2007
Axis Bank Limited
0
26 March 2009
Punjab National Bank
0
24 November 2006
United Bank Of India
0
17 September 2007
Axis Bank Limited
0
26 March 2009
Punjab National Bank
0

Documents

Form 20B-21092018_signed
Form 23AC-29082018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27082018
Annual return as per schedule V of the Companies Act,1956-27082018
Form 32-270913.OCT
Optional Attachment 1-270913.PDF
Evidence of cessation-270913.PDF
Form 23B for period 010412 to 310313-040613.OCT
Form 23B for period 010411 to 310312-210812.OCT
FormSchV-290911 for the FY ending on-310307.OCT
Form23AC-290911 for the FY ending on-310307.OCT
FormSchV-021210 for the FY ending on-310310.OCT
Form23AC-291010 for the FY ending on-310310.OCT
Form 23B for period 010409 to 310310-240710.OCT
Form23AC-150710 for the FY ending on-310308.OCT
Form23AC-150710 for the FY ending on-310309.OCT
Evidence of cessation-080710.PDF
Form 32-080710-250610.PDF
Form 32-140610-090506.PDF
FormSchV-070610 for the FY ending on-310308.OCT
FormSchV-070610 for the FY ending on-310309.OCT
Form 18-221209-261109.PDF
Optional Attachment 1-211209.PDF
Evidence of cessation-211209.PDF
Form 32-211209-151209.PDF
Optional Attachment 1-171209.PDF
Evidence of cessation-171209.PDF
Form 32-171209-241109.PDF
Memorandum of satisfaction of Charge-230609.PDF
Certificate of Registration of Mortgage-210609.PDF