Company Information

CIN
Status
Date of Incorporation
18 November 1919
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,161,320
Authorised Capital
80,800,000

Directors

Sheo Shankar Pandey
Sheo Shankar Pandey
Director/Designated Partner
over 2 years ago
Rajesh Kumar Paswan
Rajesh Kumar Paswan
Director/Designated Partner
almost 3 years ago

Past Directors

Kailash Chandra Parhi
Kailash Chandra Parhi
Additional Director
over 14 years ago
Vikas Joshi
Vikas Joshi
Director
over 19 years ago
Om Prakash Dokania
Om Prakash Dokania
Director
over 36 years ago

Charges

2 Crore
06 September 1995
Uco Bank
67 Lak
22 May 1995
Uco Bank
21 Lak
22 August 1994
Uco Bank
21 Lak
03 June 1993
Uco Bank
20 Lak
19 December 1989
Uco Bank
48 Lak
14 September 1989
Uco Bank
8 Lak
22 March 1984
United Commercial Bank
10 Lak
04 September 1981
United Commercial Bank
8 Lak
23 March 1977
United Commercial Bank
6 Lak
17 February 1975
Tea Brokers Pvt. Ltd.
1 Lak
29 January 1973
Brokers Pvt. Ltd.
1 Lak
03 March 1972
The Brokers Pvt.ltd.
1 Lak
24 March 1971
Tea Brokers Pvt. Ltd.
1 Lak
17 February 1975
Tea Brokers Pvt. Ltd.
0
24 March 1971
Tea Brokers Pvt. Ltd.
0
29 January 1973
Brokers Pvt. Ltd.
0
23 March 1977
United Commercial Bank
0
14 September 1989
Uco Bank
0
22 March 1984
United Commercial Bank
0
19 December 1989
Uco Bank
0
03 June 1993
Uco Bank
0
04 September 1981
United Commercial Bank
0
22 May 1995
Uco Bank
0
06 September 1995
Uco Bank
0
22 August 1994
Uco Bank
0
03 March 1972
The Brokers Pvt.ltd.
0
17 February 1975
Tea Brokers Pvt. Ltd.
0
24 March 1971
Tea Brokers Pvt. Ltd.
0
29 January 1973
Brokers Pvt. Ltd.
0
23 March 1977
United Commercial Bank
0
14 September 1989
Uco Bank
0
22 March 1984
United Commercial Bank
0
19 December 1989
Uco Bank
0
03 June 1993
Uco Bank
0
04 September 1981
United Commercial Bank
0
22 May 1995
Uco Bank
0
06 September 1995
Uco Bank
0
22 August 1994
Uco Bank
0
03 March 1972
The Brokers Pvt.ltd.
0

Documents

Form AOC-4(XBRL)-28012024_signed
Form AOC-4(XBRL)-25012024_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112023
Form AOC-4(XBRL)-04112023
Optional Attachment-(1)-04112023
List of share holders, debenture holders;-04112023
Form MGT-7-04112023_signed
Form MGT-7-02102023_signed
Form MGT-7-28112022
List of share holders, debenture holders;-28112022
Form AOC-4(XBRL)-22112022_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112022
List of share holders, debenture holders;-07022022
Form MGT-7-07022022_signed
Form AOC-4(XBRL)-20122021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122021
Form MGT-7-20022021_signed
Form AOC-4(XBRL)-18022021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022021
List of share holders, debenture holders;-12022021
Form DPT-3-17062020-signed
Form INC-22-12122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11122019
Copy of board resolution authorizing giving of notice-11122019
Optional Attachment-(1)-11122019
Copies of the utility bills as mentioned above (not older than two months)-11122019
List of share holders, debenture holders;-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form MGT-7-26112019_signed
Form AOC-4(XBRL)-26112019_signed