Company Information

CIN
Status
Date of Incorporation
12 April 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Kabeer Khader Meera Rawther
Kabeer Khader Meera Rawther
Director
over 19 years ago
Mavelikalam Ramakrishnan Narayanan
Mavelikalam Ramakrishnan Narayanan
Non Individual Subscriber
over 19 years ago

Past Directors

Joseph Veluvil Sebastian
Joseph Veluvil Sebastian
Managing Director
over 19 years ago
Subramoniam Ramakrishnan
Subramoniam Ramakrishnan
Director
over 19 years ago
Radhakrishnan Rajakesava Kurup
Radhakrishnan Rajakesava Kurup
Director
over 21 years ago

Charges

85 Lak
07 September 2015
State Bank Of Travancore
50 Lak
05 February 2011
State Bank Of India
15 Lak
15 November 2006
State Bank Of India
20 Lak
27 March 2012
State Bank Of India
8 Lak
07 December 2009
State Bank Of India
6 Lak
18 October 2008
State Bank Of India
5 Lak
18 October 2008
State Bank Of India
0
05 February 2011
State Bank Of India
0
27 March 2012
State Bank Of India
0
07 September 2015
State Bank Of Travancore
0
15 November 2006
State Bank Of India
0
07 December 2009
State Bank Of India
0
18 October 2008
State Bank Of India
0
05 February 2011
State Bank Of India
0
27 March 2012
State Bank Of India
0
07 September 2015
State Bank Of Travancore
0
15 November 2006
State Bank Of India
0
07 December 2009
State Bank Of India
0
18 October 2008
State Bank Of India
0
05 February 2011
State Bank Of India
0
27 March 2012
State Bank Of India
0
07 September 2015
State Bank Of Travancore
0
15 November 2006
State Bank Of India
0
07 December 2009
State Bank Of India
0

Documents

Notice of resignation;-03062019
Form DIR-12-03062019_signed
Evidence of cessation;-03062019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042019
List of share holders, debenture holders;-22042019
Form AOC-4-22042019_signed
Form MGT-7-22042019_signed
Form DIR-11-05112018_signed
Notice of resignation filed with the company-05112018
Proof of dispatch-05112018
Form ADT-1-29102018_signed
Directors report as per section 134(3)-29102018
Copy of written consent given by auditor-29102018
List of share holders, debenture holders;-29102018
Copy of resolution passed by the company-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Copy of the intimation sent by company-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Form ADT-1-23022017_signed
Optional Attachment-(2)-23022017
Copy of written consent given by auditor-23022017
Copy of the intimation sent by company-23022017
Optional Attachment-(1)-23022017
Form ADT-3-09022017-signed
Resignation letter-09022017