Company Information

CIN
Status
Date of Incorporation
22 October 1992
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
229,744,780
Authorised Capital
230,000,000

Directors

. Varun Meenamkunnel Jain
. Varun Meenamkunnel Jain
Director/Designated Partner
over 2 years ago
Fasaludeen Muhammedkunju
Fasaludeen Muhammedkunju
Director/Designated Partner
almost 5 years ago
Sunil Nair
Sunil Nair
Director/Designated Partner
almost 5 years ago
Jagdish Chandra Toshniwal
Jagdish Chandra Toshniwal
Director
over 18 years ago
Ashish Kumar Guha
Ashish Kumar Guha
Director
over 18 years ago

Past Directors

Anjali Prabhaker Kini
Anjali Prabhaker Kini
Director
almost 5 years ago
Anita Prabhaker
Anita Prabhaker
Director
almost 5 years ago
Abdul Kalam Kadayil Parambil Kunju
Abdul Kalam Kadayil Parambil Kunju
Additional Director
over 5 years ago
Don Sojan
Don Sojan
Additional Director
over 5 years ago
Soek Peng Sim
Soek Peng Sim
Director
about 9 years ago
Jamshed Naval Cooper
Jamshed Naval Cooper
Director
over 9 years ago
Sushil Kumar Tiwari
Sushil Kumar Tiwari
Director
about 15 years ago
Giv Kouzekanani Brantenberg
Giv Kouzekanani Brantenberg
Director
over 15 years ago
Dr Albert Scheuer
Dr Albert Scheuer
Director
over 17 years ago

Registered Trademarks

Ccl Cement Bonding Generations Cochin Cements

[Class : 19] Cement; Non Metallic Building Materials

Ccl Cochin Cements Ltd. Cochin Cements

[Class : 19] Cement; Non Metallic Building Materials

Coach Op Art Design Coach Inc

[Class : 25] Clothing, Towels, Gloves, Scarves, Jackets, Coats, T Shirts, Hats, Footwear, Belts.

Charges

0
29 January 2002
State Bank Of India
4 Crore
15 June 1994
Industrial Development Bank Of India
4 Crore
25 March 1997
Industrial Development Bank Of India
1 Crore
26 November 2021
Others
0
25 March 1997
Industrial Development Bank Of India
0
29 January 2002
State Bank Of India
0
15 June 1994
Industrial Development Bank Of India
0
26 November 2021
Others
0
25 March 1997
Industrial Development Bank Of India
0
29 January 2002
State Bank Of India
0
15 June 1994
Industrial Development Bank Of India
0
26 November 2021
Others
0
25 March 1997
Industrial Development Bank Of India
0
29 January 2002
State Bank Of India
0
15 June 1994
Industrial Development Bank Of India
0

Documents

Form DIR-12-29062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Form SH-7-12032020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-20122019
Notice of resignation;-07122019
Form DIR-12-07122019_signed
Evidence of cessation;-07122019
Form DIR-12-04122019_signed
Form DPT-3-29112019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112019
Interest in other entities;-28112019
Form DIR-12-21112019_signed
Notice of resignation;-20112019
Evidence of cessation;-20112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed
Form ADT-1-04102019_signed
Copy of the intimation sent by company-03102019
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Form PAS-3-11072019_signed
Complete record of private placement offers and acceptances in Form PAS-5.-11072019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11072019
Copy of Board or Shareholders? resolution-11072019
Copy of the resolution for alteration of capital;-12062019
Altered memorandum of assciation;-12062019
Form MGT-14-10062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062019