Company Information

CIN
Status
Date of Incorporation
17 March 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2018
Last Annual Meeting
25 September 2018
Paid Up Capital
17,000,000
Authorised Capital
20,000,000

Directors

Subramonia Pillai Pillai Chellappa
Subramonia Pillai Pillai Chellappa
Director/Designated Partner
over 8 years ago

Past Directors

Ganesh Vanniaperumal Chellappa
Ganesh Vanniaperumal Chellappa
Whole Time Director
over 8 years ago
Anil Mathew Thomas
Anil Mathew Thomas
Director
over 14 years ago
Jayanandan Kunjan
Jayanandan Kunjan
Additional Director
about 18 years ago
Thomas Mathai
Thomas Mathai
Director
over 30 years ago
Suhdakaran Kumaran
Suhdakaran Kumaran
Director
over 30 years ago
Velayudhan Pillai Vannyaperumal Chellappan
Velayudhan Pillai Vannyaperumal Chellappan
Managing Director
almost 31 years ago

Charges

0
05 January 1996
State Bank Of Travancore
15 Lak
28 March 2006
State Bank Of Travancore
10 Lak
05 January 1996
State Bank Of Travancore
0
28 March 2006
State Bank Of Travancore
0
05 January 1996
State Bank Of Travancore
0
28 March 2006
State Bank Of Travancore
0

Documents

Form INC-28-04052021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-05052020
Form MGT-14-10102019-signed
Form GNL-2-20092019-signed
Optional Attachment-(3)-20092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092019
Optional Attachment-(1)-20092019
Optional Attachment-(2)-20092019
Optional Attachment-(4)-09092019
Optional Attachment-(1)-09092019
Optional Attachment-(2)-09092019
Optional Attachment-(5)-09092019
Optional Attachment-(3)-09092019
Optional Attachment-(2)-05092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092019
Optional Attachment-(1)-05092019
Form DPT-3-26072019
Letter of the charge holder stating that the amount has been satisfied-03062019
Form CHG-4-03062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Letter of the charge holder stating that the amount has been satisfied-28052019
Form CHG-4-28052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190528
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Evidence of cessation;-24102018
Form DIR-12-24102018_signed