Company Information

CIN
Status
Date of Incorporation
15 October 1987
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 July 2023
Paid Up Capital
1,663,800
Authorised Capital
2,500,000

Directors

Deepa Thomas
Deepa Thomas
Director/Designated Partner
over 2 years ago
Thomas Manoj Jose Vellara
Thomas Manoj Jose Vellara
Director
almost 22 years ago

Past Directors

Eliamma Jose Vellara
Eliamma Jose Vellara
Managing Director
over 24 years ago
Vellara Jose Bijuvarghese
Vellara Jose Bijuvarghese
Director
almost 34 years ago

Registered Trademarks

Feather Touch (Logo) Feather Touch Oxides

[Class : 2] Paints, Primers, Stainers, Colouring Matters, Metals And Metallic Oxides In Foil And Powder Form For Painters And Decorators

Charges

50 Lak
15 September 2010
State Bank Of Travancore
50 Lak
14 November 2002
Sundaram Finance Limited
84 Thousand
07 February 2000
Sundaram Finance Limited
2 Lak
29 January 2000
Sundaram Finance Limited
1 Lak
23 April 2001
Sundaram Finance Limited
1 Lak
20 March 2006
The South Indian Bank Limited
15 Lak
20 March 2006
The South Indian Bank Limited
12 Lak
14 August 1989
The South Indian Bank Limited
4 Lak
14 August 1989
The South Indian Bank Limited
0
23 April 2001
Sundaram Finance Limited
0
07 February 2000
Sundaram Finance Limited
0
29 January 2000
Sundaram Finance Limited
0
14 November 2002
Sundaram Finance Limited
0
15 September 2010
State Bank Of Travancore
0
20 March 2006
The South Indian Bank Limited
0
20 March 2006
The South Indian Bank Limited
0
14 August 1989
The South Indian Bank Limited
0
23 April 2001
Sundaram Finance Limited
0
07 February 2000
Sundaram Finance Limited
0
29 January 2000
Sundaram Finance Limited
0
14 November 2002
Sundaram Finance Limited
0
15 September 2010
State Bank Of Travancore
0
20 March 2006
The South Indian Bank Limited
0
20 March 2006
The South Indian Bank Limited
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-27032019_signed
Copy of resolution passed by the company-27032019
Copy of written consent given by auditor-27032019
Form MGT-7-26032019_signed
List of share holders, debenture holders;-22032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form AOC-4-30062018_signed
Form AOC-4-03072018_signed
Form MGT-7-01072018_signed
List of share holders, debenture holders;-30062018
Form AOC-4-30062018_signed
Form ADT-1-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Copy of resolution passed by the company-29062018
Copy of written consent given by auditor-29062018
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
Form DIR-12-27092016_signed
Letter of appointment;-26092016
Evidence of cessation;-26092016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092016
Copies of the utility bills as mentioned above (not older than two months)-26082016