Company Information

CIN
Status
Date of Incorporation
27 July 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Eriyat Mohanan .
Eriyat Mohanan .
Managing Director
over 2 years ago
Chundanveettil Kappattakath Shamsudheen
Chundanveettil Kappattakath Shamsudheen
Director
almost 14 years ago
Madhu Chalil Gangadharan
Madhu Chalil Gangadharan
Managing Director
over 20 years ago

Past Directors

Eriyath Rugmini Amma
Eriyath Rugmini Amma
Director
over 20 years ago

Registered Trademarks

Goal Peroleum ( Label) Goal Petroleum Products Company

[Class : 4] Lubricants, Oils And Grease.

Charges

2 Crore
31 January 2012
State Bank Of India
2 Crore
25 September 2010
State Bank Of Travancore
2 Lak
18 March 2006
State Bank Of Travancore
1 Crore
31 January 2012
State Bank Of Travancore
20 Lak
11 November 2014
State Bank Of Travancore
13 Lak
25 September 2010
State Bank Of Travancore
20 Lak
18 March 2006
State Bank Of Travancore
25 Lak
02 December 2021
State Bank Of India
0
31 January 2012
State Bank Of India
0
26 March 2022
Others
0
25 September 2010
State Bank Of Travancore
0
11 November 2014
State Bank Of Travancore
0
31 January 2012
State Bank Of Travancore
0
18 March 2006
State Bank Of Travancore
0
18 March 2006
State Bank Of Travancore
0
25 September 2010
State Bank Of Travancore
0
02 December 2021
State Bank Of India
0
31 January 2012
State Bank Of India
0
26 March 2022
Others
0
25 September 2010
State Bank Of Travancore
0
11 November 2014
State Bank Of Travancore
0
31 January 2012
State Bank Of Travancore
0
18 March 2006
State Bank Of Travancore
0
18 March 2006
State Bank Of Travancore
0
25 September 2010
State Bank Of Travancore
0

Documents

Form CHG-1-21082020_signed
Instrument(s) of creation or modification of charge;-21082020
Optional Attachment-(2)-21082020
Optional Attachment-(1)-21082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Form DPT-3-11112019-signed
Form ADT-1-29102019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
List of share holders, debenture holders;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Optional Attachment-(1)-29062019
Form MSME FORM I-30052019_signed
Form CHG-4-22052019_signed
Form CHG-1-16052019_signed
Instrument(s) of creation or modification of charge;-16052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190516
Letter of the charge holder stating that the amount has been satisfied-24042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190424
Form CHG-4-18042019_signed
Letter of the charge holder stating that the amount has been satisfied-18042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190418
Form CHG-1-13042019_signed
Optional Attachment-(1)-13042019
Form CHG-4-13042019_signed
Instrument(s) of creation or modification of charge;-13042019