Company Information

CIN
Status
Date of Incorporation
30 June 1992
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,984,600
Authorised Capital
5,000,000

Directors

Haridas Leena
Haridas Leena
Director/Designated Partner
about 2 years ago
Kandamuthan Haridas
Kandamuthan Haridas
Director/Designated Partner
about 2 years ago

Past Directors

Prasad Pranav
Prasad Pranav
Director
over 5 years ago
Ramachandran Padmanabhan
Ramachandran Padmanabhan
Director
almost 12 years ago
Prasad Azhakapadath
Prasad Azhakapadath
Director
almost 13 years ago
Chandrasekharamenon Nalapat
Chandrasekharamenon Nalapat
Managing Director
almost 16 years ago
Thrikandiyur Kollath Sethumadhavan
Thrikandiyur Kollath Sethumadhavan
Director
over 16 years ago
. Appukuttan
. Appukuttan
Managing Director
over 16 years ago
Narayanan Komath
Narayanan Komath
Director
about 33 years ago
Kishore Edathil Kumar Vattekat
Kishore Edathil Kumar Vattekat
Director
over 33 years ago
Sankarankutty Ramachandran
Sankarankutty Ramachandran
Director
over 33 years ago
Narayanan Naloor Valiaveetil
Narayanan Naloor Valiaveetil
Managing Director
over 33 years ago

Charges

2 Crore
05 March 1994
State Bank Of India
2 Crore
24 September 1993
The District Industries Centre
96 Thousand
09 November 2006
State Bank Of India
7 Lak
29 June 2004
State Bank Of India
17 Lak
05 March 1994
State Bank Of India
0
29 June 2004
State Bank Of India
0
24 September 1993
The District Industries Centre
0
09 November 2006
State Bank Of India
0
05 March 1994
State Bank Of India
0
29 June 2004
State Bank Of India
0
24 September 1993
The District Industries Centre
0
09 November 2006
State Bank Of India
0

Documents

Evidence of cessation;-01122020
Notice of resignation;-01122020
Form DIR-12-01122020_signed
Optional Attachment-(1)-13112020
List of share holders, debenture holders;-13112020
Directors report as per section 134(3)-13112020
Optional Attachment-(2)-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Form AOC-4-13112020_signed
Form MGT-7-13112020_signed
Form DPT-3-20102020_signed
Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092020
Optional Attachment-(2)-04092020
Form DIR-12-04092020_signed
Form MGT-14-10062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062020
Form DIR-12-10062020_signed
Form DPT-3-05022020-signed
Optional Attachment-(1)-11112019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form AOC-4-26102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019