Pulak Chandan Prasad, . Designation Director at BERGER PAINTS INDIA LIMITED.
Gurcharan Das, . Designation Director at BERGER PAINTS INDIA LIMITED.
Rishma Kaur, . Designation Alternate Director at BERGER PAINTS INDIA LIMITED.
Kuldip Singh Dhingra, . Designation Director at BERGER PAINTS INDIA LIMITED.
Subir Bose, . Designation Director at BERGER PAINTS INDIA LIMITED.
Gurbachan Singh Dhingra, . Designation Director at BERGER PAINTS INDIA LIMITED.
Kamal Ranjan Das, . Designation Director at BERGER PAINTS INDIA LIMITED.
Anil Bhalla, . Designation Director at BERGER PAINTS INDIA LIMITED.
Gerald Kenneth Adams, . Designation Director at BERGER PAINTS INDIA LIMITED.
Kanwardip Singh Dhingra, . Designation Alternate Director at BERGER PAINTS INDIA LIMITED.
Abhijit Roy, . Designation Managing Director at BERGER PAINTS INDIA LIMITED.
Srijit Dasgupta, . Designation Whole-time Director at BERGER PAINTS INDIA LIMITED.
Aniruddha Sen, . Designation Secretary at BERGER PAINTS INDIA LIMITED.
Naresh Gujral, . Designation Director at BERGER PAINTS INDIA LIMITED.
Gopal Krishna Pillai, . Designation Director at BERGER PAINTS INDIA LIMITED.
Dhirendra Swarup, . Designation Director at BERGER PAINTS INDIA LIMITED.
Srijit Dasgupta, . Designation Director at BERGER PAINTS INDIA LIMITED.
Located at BERGER HOUSE 129, PARK STREET, KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

BERGER PAINTS INDIA LIMITED

About Berger Paints India Limited
Berger Paints India Limited was registered at Registrar of Companies ROC Kolkata on 17 December, 1923 and is categorised as Company limited by shares and an Non-government company.
Berger Paints India Limited's Corporate Identification Number (CIN) is L51434WB1923PLC004793 and Registeration Number is 004793.

Berger Paints India Limited registered address on file is BERGER HOUSE 129, PARK STREET, KOLKATA - 700017, West Bengal, India.

Berger Paints India Limited currently have 12 Active Directors / Partners: Pulak Chandan Prasad, Rishma Kaur, Kuldip Singh Dhingra, Gurbachan Singh Dhingra, Kamal Ranjan Das, Kanwardip Singh Dhingra, Abhijit Roy, Aniruddha Sen, Naresh Gujral, Gopal Krishna Pillai, Dhirendra Swarup, Srijit Dasgupta, and there are no other Active Directors / Partners in the company except these 12 officials.

Berger Paints India Limited is involved in Activity and currently company is in Active Status.

Company Name BERGER PAINTS INDIA LIMITED
CIN L51434WB1923PLC004793
Registration Date 17 December, 1923
Registeration No. 004793
RoC ROC Kolkata
State West Bengal
Registered Address BERGER HOUSE 129, PARK STREET, KOLKATA - 700017, West Bengal, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 1200000000 INR
PaidUp Capital Rs 971422485 INR
Company Class Public
Last Annual General Meeting Date 11 August, 2023
Date of Balance Sheet 31 March, 2023
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 2667000 INR 28 October, 1987 - Open
Rs 20000000 INR 15 September, 1995 - Open
Immovable property or any interest therein Rs 685000 INR 10 December, 1984 - Open
Book debts
Movable property (not being pledge)
Rs 270000000 INR 16 October, 2008 - Open
Rs 653200 INR 05 February, 1987 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1141999250 INR 07 October, 2015 - Closed
Rs 318000 INR 03 March, 1989 - Open
Immovable property or any interest therein
Book debts
Rs 15000000 INR 28 March, 1995 - Closed
Immovable property or any interest therein Rs 5000000 INR 16 October, 1984 16 October, 1984 Open
Immovable property or any interest therein Rs 25000000 INR 24 February, 1995 - Closed
Rs 18000000 INR 08 November, 1995 05 February, 1997 Open
Book debts
Movable property (not being pledge)
Rs 150000000 INR 25 September, 2008 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 110000000 INR 06 March, 2003 - Closed
Immovable property or any interest therein Rs 30000000 INR 26 December, 1996 - Closed
Immovable property or any interest therein Rs 36000000 INR 13 February, 1996 - Closed
Rs 1299649500 INR 16 March, 2015 30 June, 2015 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 580000000 INR 18 March, 2009 - Open
Rs 175700 INR 04 July, 1989 - Open
Rs 926000000 INR 16 November, 2009 01 March, 2010 Closed
Immovable property or any interest therein Rs 15000000 INR 11 September, 1986 - Open
Immovable property or any interest therein Rs 83853000 INR 19 March, 1993 19 May, 1993 Closed
Immovable property or any interest therein Rs 25500000 INR 08 November, 1995 - Closed
Immovable property or any interest therein Rs 627640 INR 12 April, 1985 - Open
Immovable property or any interest therein Rs 30000000 INR 19 May, 1993 19 October, 1994 Open
Immovable property or any interest therein Rs 53000000 INR 15 October, 1996 17 February, 1997 Closed
Immovable property or any interest therein Rs 1139598 INR 23 September, 1982 - Open
Rs 100000000 INR 09 January, 1996 23 July, 1996 Open
Immovable property or any interest therein Rs 40000000 INR 06 August, 1998 30 March, 2000 Open
Rs 25000000 INR 08 August, 1987 - Open
Immovable property or any interest therein Rs 74500000 INR 13 September, 1995 - Closed
Immovable property or any interest therein Rs 10000000 INR 12 December, 1988 30 June, 1989 Open
Rs 14700000 INR 08 June, 1990 19 June, 1990 Open
Immovable property or any interest therein Rs 10000000 INR 08 July, 1987 - Open
Immovable property or any interest therein
Book debts
Rs 172000000 INR 02 January, 1997 - Closed
Rs 475302 INR 09 February, 1989 - Open
Immovable property or any interest therein Rs 96610000 INR 19 July, 1991 - Closed
Immovable property or any interest therein Rs 5000000 INR 07 January, 1994 - Open
Rs 921182 INR 07 May, 1986 - Open
Immovable property or any interest therein Rs 50000000 INR 12 March, 1997 - Open
Immovable property or any interest therein Rs 887970 INR 24 September, 1985 - Closed
Rs 20000000 INR 19 May, 1993 01 July, 1994 Open
Immovable property or any interest therein Rs 4950000 INR 29 October, 1988 - Closed
Immovable property or any interest therein Rs 1127338 INR 15 January, 1985 - Open
Immovable property or any interest therein Rs 455700 INR 22 May, 1989 - Open
Rs 15500000 INR 01 January, 1992 - Open
Rs 5000000 INR 25 November, 1983 - Open
Immovable property or any interest therein Rs 948534 INR 22 March, 1984 - Open
Immovable property or any interest therein Rs 27500000 INR 22 June, 1994 - Open
Rs 100000000 INR 19 May, 1993 24 April, 1997 Open
Book debts
Movable property (not being pledge)
Rs 300000000 INR 26 December, 2005 - Closed
Rs 2000000 INR 12 August, 1985 - Open
Immovable property or any interest therein Rs 17500000 INR 12 December, 1990 - Open
Immovable property or any interest therein Rs 76800000 INR 20 January, 1997 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
specific movable &
immovable assets of the Company
Rs 1181757500 INR 11 November, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here