Company Information

CIN
Status
Date of Incorporation
29 September 1992
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
480,000
Authorised Capital
500,000

Directors

Govind Kandekath
Govind Kandekath
Managing Director
about 2 years ago
Vasanthi Amma Sankari Amma
Vasanthi Amma Sankari Amma
Director/Designated Partner
about 4 years ago
Madhavan Joshi
Madhavan Joshi
Director
about 13 years ago
Kandekath Madhu
Kandekath Madhu
Director
about 17 years ago
Nair Narayana Pillai Damodaran
Nair Narayana Pillai Damodaran
Director
over 32 years ago
Kandekath Lekshmi Devi Meenakshy Amma
Kandekath Lekshmi Devi Meenakshy Amma
Director
over 32 years ago

Past Directors

Ravindran Menon Parappil
Ravindran Menon Parappil
Whole Time Director
about 28 years ago

Charges

27 Lak
07 March 2018
State Bank Of India
3 Lak
24 March 1995
Kerala Financial Corporation
13 Lak
22 April 1996
State Bank Of Travancore
1 Lak
25 August 2021
Bank Of India
24 Lak
25 August 2021
Bank Of India
0
07 March 2018
State Bank Of India
0
24 March 1995
Kerala Financial Corporation
0
22 April 1996
State Bank Of Travancore
0
25 August 2021
Bank Of India
0
07 March 2018
State Bank Of India
0
24 March 1995
Kerala Financial Corporation
0
22 April 1996
State Bank Of Travancore
0
25 August 2021
Bank Of India
0
07 March 2018
State Bank Of India
0
24 March 1995
Kerala Financial Corporation
0
22 April 1996
State Bank Of Travancore
0

Documents

Form DPT-3-06042020-signed
Form DPT-3-04042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form MGT-7-30112019_signed
Form AOC-4-30112019_signed
Form ADT-1-16112019_signed
Copy of resolution passed by the company-16112019
Copy of the intimation sent by company-16112019
Copy of written consent given by auditor-16112019
Letter of the charge holder stating that the amount has been satisfied-21052019
Form CHG-4-21052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190521
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form CHG-1-19062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180619
Instrument(s) of creation or modification of charge;-11062018
Form CHG-4-27042018_signed
Letter of the charge holder stating that the amount has been satisfied-27042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180427
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017