Company Information

CIN
Status
Date of Incorporation
31 August 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,432,000
Authorised Capital
52,500,000

Directors

Gunjan Poddar
Gunjan Poddar
Director/Designated Partner
almost 6 years ago
Gaurav Poddar
Gaurav Poddar
Director/Designated Partner
almost 6 years ago

Past Directors

Biseswar Debnath
Biseswar Debnath
Director
about 9 years ago
Nitesh Agarwal
Nitesh Agarwal
Director
over 10 years ago
Mousumi Banerjee Agarwal
Mousumi Banerjee Agarwal
Director
over 10 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
about 13 years ago
Niraj Poddar .
Niraj Poddar .
Director
over 15 years ago
Shankar Poddar
Shankar Poddar
Whole Time Director
about 19 years ago
Subhash Kumar Poddar
Subhash Kumar Poddar
Director
over 24 years ago
Gopal Poddar
Gopal Poddar
Director
over 24 years ago

Registered Trademarks

Makum Gold Sujali Tea Industries

[Class : 30] Tea

Sujali Sujali Tea Industries

[Class : 30] Packet And Bulk Tea, Included In Class 30.

Charges

60 Crore
12 August 2011
Cfm Asset Reconstruction Private Limited
60 Crore
08 July 2011
Syndicate Bank
8 Lak
26 September 2005
Syndicate Bank
13 Crore
12 August 2011
Others
0
26 September 2005
Syndicate Bank
0
08 July 2011
Syndicate Bank
0
12 August 2011
Others
0
26 September 2005
Syndicate Bank
0
08 July 2011
Syndicate Bank
0
12 August 2011
Others
0
26 September 2005
Syndicate Bank
0
08 July 2011
Syndicate Bank
0

Documents

Form MGT-7-05022021_signed
Form CHG-1-04022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210204
Form MGT-7-03012021_signed
Form AOC-4(XBRL)-01012021_signed
Instrument(s) of creation or modification of charge;-30122020
List of share holders, debenture holders;-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form DPT-3-21122020-signed
Form INC-22-09122020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09122020
Copy of board resolution authorizing giving of notice-09122020
Copies of the utility bills as mentioned above (not older than two months)-09122020
Form MGT-14-07122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Form DPT-3-13112020_signed
Form PAS-6-06112020_signed
Form PAS-6-05112020_signed
Form DIR-12-03102020_signed
List of share holders, debenture holders;-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Interest in other entities;-29092020
Evidence of cessation;-29092020
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Letter of the charge holder stating that the amount has been satisfied-18092019
Form CHG-4-18092019_signed