Company Information

CIN
Status
Date of Incorporation
21 September 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,705,000
Authorised Capital
5,000,000

Directors

Varghese Peter
Varghese Peter
Director
about 31 years ago
Paulose Thenunkal
Paulose Thenunkal
Managing Director
about 31 years ago
Kuriakkose Thenunkal Pathrose
Kuriakkose Thenunkal Pathrose
Director
about 31 years ago
Elias Thenukal House Pathrose
Elias Thenukal House Pathrose
Director
about 31 years ago

Past Directors

Eapen Pathrose Thenunkal
Eapen Pathrose Thenunkal
Director
about 31 years ago

Charges

8 Lak
29 March 1997
State Bank Of Travancore
8 Lak
06 March 1996
Kerala State Industrial Development Corporation Ltd.
1 Crore
18 August 2000
Kerala State Industrial Development Corporation Ltd.
30 Lak
18 August 2000
Kerala State Industrial Development Corporation Ltd.
0
06 March 1996
Kerala State Industrial Development Corporation Ltd.
0
29 March 1997
State Bank Of Travancore
0
18 August 2000
Kerala State Industrial Development Corporation Ltd.
0
06 March 1996
Kerala State Industrial Development Corporation Ltd.
0
29 March 1997
State Bank Of Travancore
0
18 August 2000
Kerala State Industrial Development Corporation Ltd.
0
06 March 1996
Kerala State Industrial Development Corporation Ltd.
0
29 March 1997
State Bank Of Travancore
0
18 August 2000
Kerala State Industrial Development Corporation Ltd.
0
06 March 1996
Kerala State Industrial Development Corporation Ltd.
0
29 March 1997
State Bank Of Travancore
0
18 August 2000
Kerala State Industrial Development Corporation Ltd.
0
06 March 1996
Kerala State Industrial Development Corporation Ltd.
0
29 March 1997
State Bank Of Travancore
0

Documents

Form ADT-1-18112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-18112019
Form AOC-4-18112019_signed
List of share holders, debenture holders;-17112019
Copy of written consent given by auditor-17112019
Copy of the intimation sent by company-17112019
Copy of resolution passed by the company-17112019
Form MGT-7-17112019_signed
Optional Attachment-(2)-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122018
Directors report as per section 134(3)-08122018
Optional Attachment-(1)-08122018
Form AOC-4-08122018_signed
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Optional Attachment-(1)-12012018
Notice of resignation;-12012018
Form DIR-12-12012018_signed
Evidence of cessation;-12012018
Optional Attachment-(1)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed