Company Information

CIN
Status
Date of Incorporation
08 August 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

. Biju
. Biju
Director/Designated Partner
almost 6 years ago
Thoppilan Esthappanose David
Thoppilan Esthappanose David
Director/Designated Partner
over 14 years ago

Past Directors

Devassy Poulose Puthussery
Devassy Poulose Puthussery
Director
over 13 years ago
Rejo Jacob
Rejo Jacob
Director
over 14 years ago

Registered Trademarks

Decan Plex Cpl Cochin Plywood

[Class : 19] Plywood, Block Board, Decorative Ply, Flush Door, Shuttering , Plywooden Door , Wood Frame , Laminates , Decorative Laminates, Moulded Door, Veeners , Building Materials , Ceramic Tiles, Granite, Marble , Sandstone Wooden Doors , Door Frames ,Wood & Wood Products , Plywood Boards , Wood Locks , Wood Blocks , Timber Laminates Included In Class 19.

Charges

2 Crore
08 April 2013
State Bank Of India
45 Lak
17 January 2013
The Kerala Financial Corporation
40 Lak
24 September 2012
The Kerala Financial Corporation
98 Lak
23 December 2020
Icici Bank Limited
2 Crore
23 December 2020
Others
0
08 April 2013
State Bank Of India
0
17 January 2013
The Kerala Financial Corporation
0
24 September 2012
The Kerala Financial Corporation
0
23 December 2020
Others
0
08 April 2013
State Bank Of India
0
17 January 2013
The Kerala Financial Corporation
0
24 September 2012
The Kerala Financial Corporation
0
23 December 2020
Others
0
08 April 2013
State Bank Of India
0
17 January 2013
The Kerala Financial Corporation
0
24 September 2012
The Kerala Financial Corporation
0
23 December 2020
Others
0
08 April 2013
State Bank Of India
0
17 January 2013
The Kerala Financial Corporation
0
24 September 2012
The Kerala Financial Corporation
0
23 December 2020
Others
0
08 April 2013
State Bank Of India
0
17 January 2013
The Kerala Financial Corporation
0
24 September 2012
The Kerala Financial Corporation
0

Documents

Form CHG-4-24082020_signed
Letter of the charge holder stating that the amount has been satisfied-24082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200824
Form DPT-3-27072020-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072020
List of share holders, debenture holders;-24072020
Directors report as per section 134(3)-24072020
Optional Attachment-(1)-24072020
Auditor?s certificate-24072020
Form AOC-4-24072020_signed
Form MGT-7-24072020_signed
Form DIR-12-05012020_signed
Form DIR-11-03012020_signed
Notice of resignation;-31122019
Proof of dispatch-31122019
Evidence of cessation;-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122019
Declaration by first director-31122019
Acknowledgement received from company-31122019
Notice of resignation filed with the company-31122019
Instrument(s) of creation or modification of charge;-19062019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190619
Form MGT-7-23052019_signed
Form AOC-4-20052019_signed
Directors report as per section 134(3)-24042019
List of share holders, debenture holders;-24042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019