Company Information

CIN
Status
Date of Incorporation
15 August 1939
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Processing and Blending Tea
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
73,897,500
Authorised Capital
75,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ramesh Mitruka
Ramesh Mitruka
Director/Designated Partner
almost 2 years ago
Pawan Mitruka
Pawan Mitruka
Director/Designated Partner
almost 2 years ago
Sanjay Mitruka
Sanjay Mitruka
Director
almost 2 years ago
Ashok Garg
Ashok Garg
Additional Director
about 14 years ago

Past Directors

Manoj Mitruka
Manoj Mitruka
Additional Director
over 3 years ago
Amit Garg
Amit Garg
Additional Director
almost 13 years ago
Prithvi Singh
Prithvi Singh
Director Appointed In Casual Vacancy
over 13 years ago
Sajjan Kumar
Sajjan Kumar
Additional Director
almost 14 years ago
Sahadev Singh Meharwal
Sahadev Singh Meharwal
Managing Director
about 14 years ago
Narayan Singh
Narayan Singh
Additional Director
about 14 years ago
Deoki Nandan Kanoi
Deoki Nandan Kanoi
Director
almost 27 years ago

Registered Trademarks

Anjuman Anjuman Tea Company

[Class : 30] Tea And Packet Tea

Mujnai Anjuman Tea Company

[Class : 30] Tea And Packet Tea

Charges

6 Crore
28 June 2017
Hdfc Bank Limited
3 Crore
31 May 2017
Hdfc Bank Limited
1 Crore
31 May 2017
Hdfc Bank Limited
2 Crore
05 November 2014
Tamilnad Mercantile Bank Limited
7 Lak
29 March 2016
Corporation Bank
3 Crore
20 January 2005
Uco Bank
50 Lak
03 March 2001
Uco Bank
2 Crore
29 March 2016
Others
0
31 May 2017
Hdfc Bank Limited
0
31 May 2017
Hdfc Bank Limited
0
03 March 2001
Uco Bank
0
05 November 2014
Tamilnad Mercantile Bank Limited
0
20 January 2005
Uco Bank
0
28 June 2017
Hdfc Bank Limited
0
29 March 2016
Others
0
31 May 2017
Hdfc Bank Limited
0
31 May 2017
Hdfc Bank Limited
0
03 March 2001
Uco Bank
0
05 November 2014
Tamilnad Mercantile Bank Limited
0
20 January 2005
Uco Bank
0
28 June 2017
Hdfc Bank Limited
0
29 March 2016
Others
0
31 May 2017
Hdfc Bank Limited
0
31 May 2017
Hdfc Bank Limited
0
03 March 2001
Uco Bank
0
05 November 2014
Tamilnad Mercantile Bank Limited
0
20 January 2005
Uco Bank
0
28 June 2017
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-16032024_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032024
List of share holders, debenture holders;-15032024
Form MGT-7-15032024_signed
List of share holders, debenture holders;-25012023
Optional Attachment-(1)-25012023
Form MGT-7-25012023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012023
Form AOC-4(XBRL)-11012023
Form DIR-12-29122022
Form DPT-3-27062022
Form MGT-7-06042022_signed
Form ADT-1-02042022_signed
List of share holders, debenture holders;-28032022
Form ADT-1-18032022_signed
Form AOC-4(XBRL)-08032022_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07032022
Copy of written consent given by auditor-11022022
Copy of resolution passed by the company-11022022
Copy of resolution passed by the company-15022022
Copy of written consent given by auditor-15022022
Form ADT-3-31012022_signed
Resignation letter-25012022
Form INC-22-27112021_signed
Form MGT-14-27112021_signed
Copy of board resolution authorizing giving of notice-27112021
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112021
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27112021
Copies of the utility bills as mentioned above (not older than two months)-27112021
Form DIR-12-27102021_signed