Company Information

CIN
Status
Date of Incorporation
21 June 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,400,900
Authorised Capital
22,000,000

Directors

Gobinda Halder
Gobinda Halder
Director/Designated Partner
about 2 years ago
Lina Halder
Lina Halder
Director/Designated Partner
almost 4 years ago

Past Directors

Swami Sadatma Nanda Puri
Swami Sadatma Nanda Puri
Director
over 6 years ago
Bharati Halder
Bharati Halder
Director
over 19 years ago
Madan Kumar Halder
Madan Kumar Halder
Director
over 19 years ago
Prosenjit Halder
Prosenjit Halder
Director
over 19 years ago
Abhijit Halder
Abhijit Halder
Director
over 19 years ago

Registered Trademarks

Taj Gold Umananda Rice Mill

[Class : 31] Fresh Fruits And Vegetables, Grains, Seeds

Charges

0
28 February 2007
State Bank Of India
29 Crore
16 December 2011
State Bank Of India
16 Crore
13 March 2023
Canara Bank
0
30 December 2021
Canara Bank
0
16 December 2011
State Bank Of India
0
28 February 2007
State Bank Of India
0
13 March 2023
Canara Bank
0
30 December 2021
Canara Bank
0
16 December 2011
State Bank Of India
0
28 February 2007
State Bank Of India
0
13 March 2023
Canara Bank
0
30 December 2021
Canara Bank
0
16 December 2011
State Bank Of India
0
28 February 2007
State Bank Of India
0

Documents

Form AOC-4-03042021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form DPT-3-08122020_signed
Form DPT-3-18092020-signed
Acknowledgement received from company-14012020
Proof of dispatch-14012020
Notice of resignation filed with the company-14012020
Form DIR-11-14012020_signed
Form DIR-12-05012020_signed
Notice of resignation;-31122019
Declaration by first director-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122019
Evidence of cessation;-31122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019_signed
Form DPT-3-28062019
Form DIR-11-30032019_signed
Form DIR-12-30032019_signed
Notice of resignation filed with the company-30032019
Evidence of cessation;-30032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032019
Proof of dispatch-30032019
Notice of resignation;-30032019
Acknowledgement received from company-30032019
Declaration by first director-30032019
Letter of the charge holder stating that the amount has been satisfied-12032019