Durrung Tea Estate Limited registered address on file is ROOM NO 4E, CRESCENT TOWER 4TH FLOOR, 229, A J C BOSE ROAD, KOLKATA - 700020, West Bengal, India.
Durrung Tea Estate Limited currently have 8 Active Directors / Partners: Manish Kumar, Alok Krishna Agarwal, Akshay Agarwal, Gouri Shankar Kejriwal, Shailja Haldia, Ajay Kumar Singh, Purushottam Dalmia, Dharmendra Maheshwari, and there are no other Active Directors / Partners in the company except these 8 officials.
Durrung Tea Estate Limited is involved in Activity and currently company is in Active Status.
| Company Name | DURRUNG TEA ESTATE LIMITED |
|---|---|
| CIN | L01132WB1981PLC197045 |
| Registration Date | 01 July, 1981 |
| Registeration No. | 197045 |
| RoC | ROC Kolkata |
| State | West Bengal |
| Registered Address | ROOM NO 4E, CRESCENT TOWER 4TH FLOOR, 229, A J C BOSE ROAD, KOLKATA - 700020, West Bengal, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 10000000 INR |
| PaidUp Capital | Rs 9372000 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 26 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Manish Kumar | |
| Alok Krishna Agarwal | |
| Akshay Agarwal | |
| Gouri Shankar Kejriwal | |
| Shailja Haldia | |
| Ajay Kumar Singh | |
| Purushottam Dalmia | |
| Dharmendra Maheshwari | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Narendra Kumar | |
| Girija Shankar Sharma | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 1871262 INR | 20 May, 2010 | - | Open |
| Rs 45552000 INR | 08 September, 2006 | 30 March, 2009 | Closed | |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 1854582 INR | 29 January, 2011 | - | Open |
| Rs 3600000 INR | 12 January, 1982 | 21 March, 2005 | Closed | |
| Book debts | Rs 33447000 INR | 22 June, 1999 | 21 March, 2005 | Closed |
| Rs 71500000 INR | 31 March, 2010 | 05 October, 2015 | Open | |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 3757689 INR | 17 December, 2009 | - | Closed |