Company Information

CIN
Status
Date of Incorporation
29 November 1988
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Past Directors

Sajith Kesava Pillai Rajamma
Sajith Kesava Pillai Rajamma
Additional Director
almost 11 years ago
Narayanapillai Kochukarote Krishnapillai
Narayanapillai Kochukarote Krishnapillai
Director
almost 14 years ago
Raveendranathan Pillai Narayana Pillai
Raveendranathan Pillai Narayana Pillai
Director
about 15 years ago
Prasanna Kumari Kunnuparampil Parameswaran Pilla
Prasanna Kumari Kunnuparampil Parameswaran Pilla
Managing Director
about 15 years ago

Charges

0
21 March 2009
Canara Bank
30 Lak
18 September 2009
Canara Bank
15 Lak
23 November 2011
Canara Bank
5 Lak
15 May 2002
State Bank Of India
4 Lak
18 August 1989
State Bank Of India
75 Thousand
29 August 2007
Hdfc Bank Limited
2 Lak
15 June 2007
State Bank Of Travancore
3 Lak
15 June 2007
State Bank Of Travancore
0
21 March 2009
Canara Bank
0
15 May 2002
State Bank Of India
0
23 November 2011
Canara Bank
0
18 August 1989
State Bank Of India
0
29 August 2007
Hdfc Bank Limited
0
18 September 2009
Canara Bank
0
15 June 2007
State Bank Of Travancore
0
21 March 2009
Canara Bank
0
15 May 2002
State Bank Of India
0
23 November 2011
Canara Bank
0
18 August 1989
State Bank Of India
0
29 August 2007
Hdfc Bank Limited
0
18 September 2009
Canara Bank
0
15 June 2007
State Bank Of Travancore
0
21 March 2009
Canara Bank
0
15 May 2002
State Bank Of India
0
23 November 2011
Canara Bank
0
18 August 1989
State Bank Of India
0
29 August 2007
Hdfc Bank Limited
0
18 September 2009
Canara Bank
0

Documents

Form DPT-3-06012020-signed
Form AOC-4-14122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-27112019_signed
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Copy of written consent given by auditor-27112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-29012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
Directors report as per section 134(3)-29012019
Form AOC-4-29012019_signed
Form MGT-7-29012019_signed
List of share holders, debenture holders;-25012019
Form DIR-12-25092018_signed
Form CHG-4-24092018_signed
Optional Attachment-(1)-13092018
Evidence of cessation;-13092018
Letter of the charge holder stating that the amount has been satisfied-03092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180903
Directors report as per section 134(3)-09022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022018
List of share holders, debenture holders;-09022018
Form AOC-4-09022018_signed
Form MGT-7-09022018_signed
Directors report as per section 134(3)-29012018
List of share holders, debenture holders;-29012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012018