Company Information

CIN
Status
Date of Incorporation
02 April 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Directors

Usha Sajeevan
Usha Sajeevan
Director
over 2 years ago
Thumpavil Sugathan Sajeevan
Thumpavil Sugathan Sajeevan
Managing Director
over 24 years ago
Thumpayil Kumaran Sugathan Jairaj
Thumpayil Kumaran Sugathan Jairaj
Director
over 24 years ago

Past Directors

Sidharth Sajeevan Thumpayil
Sidharth Sajeevan Thumpayil
Director
almost 7 years ago

Registered Trademarks

Continental Coffee House Golden Fork Restaurants And Catering Co. Pvt

[Class : 35] Bakery, Wholesale, Retail Shop For Sweets, Bread, Biscuits, Cakes, Pastry And Confectionery, Ices And All Kinds Of Bakery Products,

Bakemart Golden Fork Restaurants And Catering Co

[Class : 43] Hotel, Restaurants, Self Service Restaurants, Fast Food Services, Caterers, Cafeterias, Resort, Rest Homes, Lodge, Tourist Homes, Motels, Providing Food And Drink.

Bakemart Golden Fork Restaurants And Catering Co

[Class : 35] Bakery, Confectionery, Provisions, Wholesale And Retail Shop For Food Products And Super Market.
View +4 more Brands for Golden Fork Restaurant And Catering Company Private Limited.

Charges

2 Crore
28 March 2018
The Kerala Stste Financial Corporation
1 Crore
08 December 2009
Idbi Bank Limited
50 Lak
29 June 2009
The Federal Bank Limited
49 Lak
12 May 2001
Federal Bank Ltd
10 Lak
28 March 2018
Others
0
08 December 2009
Idbi Bank Limited
0
29 June 2009
The Federal Bank Limited
0
12 May 2001
Federal Bank Ltd
0
28 March 2018
Others
0
08 December 2009
Idbi Bank Limited
0
29 June 2009
The Federal Bank Limited
0
12 May 2001
Federal Bank Ltd
0
28 March 2018
Others
0
08 December 2009
Idbi Bank Limited
0
29 June 2009
The Federal Bank Limited
0
12 May 2001
Federal Bank Ltd
0

Documents

Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-30072020
Directors report as per section 134(3)-30072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30072020
Form AOC-4-30072020_signed
Notice of resignation;-25022020
Evidence of cessation;-25022020
Form DIR-12-25022020_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
Form CHG-4-20112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Optional Attachment-(1)-14032019
Form DIR-12-14032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032019
Optional Attachment-(2)-14032019
Form 23AC-30062018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29062018
Optional Attachment-(1)-29062018
Optional Attachment-(2)-26052018
Instrument(s) of creation or modification of charge;-26052018
Optional Attachment-(1)-26052018
Form CHG-1-26052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180526
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-24032018
Directors report as per section 134(3)-24032018
List of share holders, debenture holders;-24032018
Form AOC-4-24032018_signed
Form MGT-7-24032018_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017