For Physical shareholders

Feb 16,2023

If you have any dispute against the Company or the Registrars and Share Transfer Agent  (RTA) on delay or default  in processing your request as per SEBI Circular Dated May 30, 2022, you can file for Arbitration with Stock Exchange. For More Details, please see the following web links of the Stock Exchange:

BSE :  http://tiny.cc/m1l2vz

 

In reference to the the Securities and Exchange Board of India Circular No. SEBI/HO/MIRSD/MIRSD_RTAMB/P/CIR/2021/655 dated 3 November, 2021 read with SEBI Circular No. SEBI/HO/MIRSD/MIRSD_RTAMB/P/CIR/2021/687 dated 14" December, 2021 (the “SEBI Circulars”) SEBI has directed that the Listed Companies and their Registrar and Share Transfer Agents (RTA) to collect requisite documents for mandatory updating of PAN, KYC details viz., postal address with PIN, Mobile Number and E-mail address, Bank Account details (Bank name and branch, bank account number,MICR, IFSC Code) Specimen and Nomination details of all shareholders holding shares in physical form and also compulsory linking of PAN and Aadhar by all shareholders. In this connection it may please be noted that unless the shareholders furnish such KYC details within 31.03.2023, their folios will be frozen by the RTA as per the directive of SEBI and no service request received from the shareholders can be entertained by the Company/RTA. Such frozen securities shall be referred by the Registrars or the Company to the Administering Authority under the Benami Transactions (Prohibition) Act, 1988 and/or Prevention of Money Laundering Act, 2002, in case they continue to remain frozen as on December 31, 2025. Therefore, in order to avoid freezing of folios, all the shareholders are requested to comply with the following procedure and send the requisite documents as soon as possible. The forms for the same can be downloaded from

Download link

Notice of Book Closure & Remote e-voting details

Jun 20,2017

“Pursuant to Regulation 42 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 we would like to inform you that the Board of Directors of the Company have resolved to close the Share Transfer Books and the Register of Members of the Company from 23rd July, 2017 to 29th July, 2017 (both days inclusive) for the purpose of 34th Annual General Meeting of the Company scheduled to be held on Saturday, 29th July, 2017.

Again, Pursuant to Regulation 44 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, the Company is providing remote e-voting facility to its members. The cut-off date for the purpose of determining members for remote e-voting facility is Saturday, 22nd July, 2017. The remote e-voting period shall commence from Wednesday, 26th July, 2017 (9:00 A.M) and ends on Friday, 28th July, 2017 (5:00 P.M.).”

Appointment of Directors

Aug 2,2016

1) Re-appointment of Mrs. Shubha Kanoria (DIN: 00036489), Director retiring by rotation.
2) Appointment of Mr. Ashutosh Bhagat (DIN: 00059842) as an Independent Director of the Company for a period of five years.
3) Appointment of Mr. Navin Nayar (DIN: 00136057) as an Independent Director of the Company for a period of five years.
4) Re-appointment of Mr. Adarsh Kanoria (DIN: 00027290) as the Managing Director of the Company for a period of three years with effect from 1st January, 2017.
5) Re-appointment of Mr. Kailsh Prasad Khandelwal (DIN: 00914834) as the Whole time Director of the Company for a period of three years with effect from 1st January, 2017.

Results of Voting on the Resolution passed at the 33rd  AGM held on 1st August, 2016 with Scrutinizer's Report of Voting

Results of Voting on the Resolution passed at the 32nd AGM

Jul 2,2016

Results of Voting on the Resolution passed at the 32nd AGM held on 8th August, 2015 with Scrutinizer's Report

33rd ANNUAL GENERAL MEETING & BOOK CLOSURE

Aug 10,2015

The 33rd Annual General Meeting of the Members of Bengal Tea & Fabrics Limitedwill be held at 'Kalakunj', 48 Shakespeare Sarani Kolkata-700 017 on Monday, 1st day of August, 2016 at 10.30 A. M.

The Register of Members and Share Transfer Books of the Company shall remain closed from Tuesday, 26th day of July, 2016 to Monday, 1st day of August, 2016 (both days inclusive.) for the purpose of payment of dividend for the financial year ended 31st March, 2016 to the Shareholders.

The Company has fixed 25th day of July, 2016 (End of Day) as the cut-off date for providing remote e-voting facilities to the members of the Company holding shares in physical or in dematerialised form.”

32nd ANNUAL GENERAL MEETING & BOOK CLOSURE

Jul 7,2015

The 32nd Annual General Meeting of the Members of Bengal Tea & Fabrics Limited will be held at 'Kalakunj', 48 Shakespeare Sarani Kolkata-700 017&on Saturday, 8th day of August, 2015 at 10.30 A.M. The Register of Members and Share Transfer Books of the Company shall remain closed fromSaturday, 1st day of August, 2015 to, 8th day of August, 2015 (both days inclusive.)for the purpose of payment of dividend for the financial year ended 31st March, 2015 to the Shareholders. The Company has fixed 1st day of August, 2015 as the cut-off date for providing remote e-voting facilities to the members of the Company holding shares in physical or in dematerialised form.”

Mrs. Sunita Shah has been appointed as the Company Secretary

Mar 28,2015

“Mrs. Sunita Shah has been appointed as the Company Secretary with effect from 28th March, 2015. Mrs.Sunita Shah will act as the Compliance Officer of the Company with immediate effect in place of Mr. Atul Doshi.

Mr D S Pagaria,CFO has resigned from the services of the company

Feb 7,2015

Mr D S Pagaria,CFO has resigned from the services of the company after close of business hours on 7th February, 2015. Mr Atul Doshi has been appointed as Chief Financial Officer with effect from 9th February, 2015. Mrs Sunita Shah has resigned as Company Secretary and Compliance Officer with effect from 26th February, 2015. Mr Atul Doshi would act as the Compliance Officer with effect from 26th February,2015 till the time a new Company Secretary is appointed by the Company.

Results of POSTAL BALLOT on the Resolution

Aug 14,2014

Results of POSTAL BALLOT on the Resolution passed on 14th August 2014 with Scrutinizer's Report.

Appointment of Directors

Aug 9,2014

Appointment of Directors:

  • Mr. Adarsh Kanoria, (DIN No. 00027290) as the Managing Director
  • Mr. Kailash Prasad Khandelwal, (DIN No. 00914834)  as the Whole–time Director and Director not liable to retire by rotation
  • Mr. Golam Momen, (DIN No. 00402662) as an Independent Director
  • Mr.  Dhirendra Kumar, (DIN No. 00153773) as an Independent Director
  • Mr. Abhijit Datta, (DIN No.00790029) as an Independent Director
  • Mrs. Shubha Kanoria, (DIN No.00036489) as a Director, liable to retire by rotation
  • Mr. Navin Nayar, (DIN No. 00136057) as a Director , liable to retire by rotation
  • Mr. Ashutosh Bhagat, (DIN No. 00059842) as a Director , liable to retire by rotation

Results of E-voting on the Resolutions

Aug 9,2014

Results of E-voting on the Resolutions passed at the 31st Annual General Meeting of the Company held on 9th August 2014

31ST ANNUAL GENERAL MEETING

Jul 7,2014

The Company has fixed 30th June,2014 as the cut-off date for providing e-voting facilities to the members of the Company holding shares in physical or in demat form. The 31st Annual General Meeting of the Members of Bengal Tea & Fabrics Limited will be held at 'Kalakunj' 48 Shakespeare Sarani Kolkata-700 017 on Saturday, 9th day of August, 2014 at 10.30 A. M. The Register of Members and Share Transfer Books of the Company shall remain closed from Saturday,2nd day of August,2014 to Saturday,9th day of August, 2014 (both days inclusive.) for the purpose of payment of dividend for the financial year ended 31st March, 2014. POSTAL BALLOT: The Company has fixed 30th June, 2014 as the cut-off date for providing e-voting facilities to the members of the Company holding shares in physical or in demat form. The Voting period begins from Monday, 14th July, 2014 at 9.00 a. m. and ends on Tuesday 12th August, 2014 at 6.00 p. m. During this period shareholders of the Company holding shares either in physical form or in dematerialsed form, as on the cut-off date of 30th June 2014 may cast their votes.

The Board of Directors of the Company has in the meeting held on 10th May 2014

May 14,2014

The Board of Directors of the Company has in the meeting held on 10th May 2014 recommended a dividend of Rupee 2.00 per equity share on the face value of Rs 10/- each being 20% for the year 2013-14, subject to approval of the Shareholders at the ensuing Annual General Meeting. The Board of Directors of the Company in their meeting held today has appointed Sri Ashutosh Bhagat (DIN No 00059842) ,Sri Navin Nayar ( DIN No 00136057) and Smt Shubha Kanoria (DIN No 00036489) as Additional Directors with immediate effect to hold office upto the date of next Annual General Meeting. The Board of Directors of the Company in their meeting held today has appointed Shri Dhanpat singh Pagaria as Chief Financial Officer of the Company under section 203(1) of the Companies Act, 2013.

Fire broke out in the Waste Godown of the textile unit of the Company located at Ahmedabad.

Mar 13,2014

This is to inform that a fire broke out in the Waste Godown of the textile unit of the Company located at Ahmedabad. The stocks are adequately insured and the loss/extent of damage is being assessed. However, the prroduction and normal operations have not been affected at the unit.

Appointment of Sri Adarsh Kanoria as Managing Director and Sri Kailash Prasad Khandelwal as Whole Time Director

Dec 7,2013

The Board of Directors of the Company in their meeting held today has re-appointed Sri Adarsh Kanoria as Managing Director and Sri Kailash Prasad Khandelwal as Whole Time Director w e f 1st Janaury 2014, subject to approval by the Shareholders in the ensuing A G M. The Board has also accepted the resignation of Sri R S Saraogi from the Directorship w e f 1st January 2014.

Appointment of Sri Kailash Prasad Khandelwal as an Additional Director

Nov 9,2013

The Board of Directors of the Company in their meeting held today has appointed Sri Kailash Prasad Khandelwal as an Additional Director with immediate effect to hold office upto the date of next Annual General Meeting.

The 30th Annual General Meeting of the Company

May 11,2013

The Board of Directors of the Company has in the meeting held on 11th May 2013 has recommended a dividend of Rupee 1.00 per equity share on the face value of Rs 10/- each being 10% for the year 2012-13. The 30th Annual General Meeting of the Company is scheduled to be held on Saturday,3rd day of August.2013 at 10.30 A M at Kalakunj 48 Shakespeare Sarani Kolkata-700017. The Register of Members of the Company shall remain closed from 27th July 2013 to 3rd August, 2013 (both days inclusive)

Smt Sunita Shah has been appointed as Company Secretary

Nov 10,2012

Smt Sunita Shah has been appointed as Company Secretary and Compliance Officer w e f 10/11/2012

P K Saw has resigned from the post of Company Secretary

Aug 14,2012

Sri P K Saw has resigned from the post of Company Secretary w e f 14/08/2012 and hence Sri Dhanpat Singh Pagaria has been appointed as Compliance Officer from the said date.