Baruanagar Tea Estates Private Limited registered address on file is T.P CHALIHA ROAD MELACHAKAR, SIVSAGAR - 781003, Assam, India.
Baruanagar Tea Estates Private Limited currently have 4 Active Directors / Partners: Atreyee Thekedath, Ashish Phookan, Jahnabi Phookan, Arun Thekedath, and there are no other Active Directors / Partners in the company except these 4 officials.
Baruanagar Tea Estates Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | BARUANAGAR TEA ESTATES PRIVATE LIMITED |
|---|---|
| CIN | U01132AS1955PTC001064 |
| Registration Date | 05 October, 1955 |
| Registeration No. | 001064 |
| RoC | ROC Shillong |
| State | Assam |
| Registered Address | T.P CHALIHA ROAD MELACHAKAR, SIVSAGAR - 781003, Assam, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 1500000 INR |
| PaidUp Capital | Rs 1150000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Atreyee Thekedath | |
| Ashish Phookan | |
| Jahnabi Phookan | |
| Arun Thekedath | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Lakhimi Borooah | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 48287000 INR | 17 March, 2010 | - | Closed |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 28278000 INR | 12 March, 2008 | - | Closed |
| Rs 32139000 INR | 06 January, 2006 | - | Closed | |
| Rs 35960000 INR | 06 February, 2001 | - | Open | |
| Rs 41480000 INR | 25 February, 2003 | - | Open | |
| Rs 22450000 INR | 05 January, 2005 | - | Open | |
| Rs 21110000 INR | 18 February, 2004 | - | Open | |
| Rs 39000000 INR | 06 February, 2002 | - | Open | |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) Personal Guarantee of all Directors |
Rs 49900000 INR | 16 March, 2011 | 28 March, 2016 | Open |
| Rs 62029000 INR | 16 March, 2011 | 03 April, 2019 | Open | |
| Rs 5300000 INR | 28 May, 2020 | - | Open | |