Company Information

CIN
Status
Date of Incorporation
20 August 1997
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,458,060
Authorised Capital
20,000,000

Directors

Johns Alexandar Neerackan
Johns Alexandar Neerackan
Managing Director
almost 3 years ago

Past Directors

Kochuparampu Ouseph Shaji
Kochuparampu Ouseph Shaji
Additional Director
about 3 years ago
Maria Johns
Maria Johns
Additional Director
over 3 years ago
Pradeep Kumar Punnamparampil
Pradeep Kumar Punnamparampil
Director
about 8 years ago
Rosamma Raju
Rosamma Raju
Director
about 9 years ago
Rejikarimundackal Joseph
Rejikarimundackal Joseph
Additional Director
over 9 years ago
Jose Alexander Neerakan
Jose Alexander Neerakan
Director
about 16 years ago

Registered Trademarks

Pium Hi Care Gloves

[Class : 10] Surgical Gloves, Surgical Disposable,Medical Gloves,Examination Gloves.

Medicyl Plus Hi Care Gloves

[Class : 10] Surgical Gloves, Surgical Disposable,Medical Gloves,Examination Gloves.

Hi Care Hi Care Gloves

[Class : 16] Printed Matter, Visiting Cards, Brochures And Leaflets, Journals, Newspapers, Periodicals, Magazines And Books, Book Binding Material, Photographs, Bags And Articles For Packaging, Wrapping And Storage Of Paper, Cardboard Or Plastics
View +1 more Brands for Hi Care Gloves Private Limited.

Charges

5 Crore
29 March 2010
Axis Bank Limited
2 Crore
01 October 2009
Axis Bank Limited
3 Crore
17 June 1999
The South Indian Bank Limited
55 Lak
20 July 1998
Kerala Financial Corporation
67 Lak
01 October 2009
Axis Bank Limited
0
17 June 1999
The South Indian Bank Limited
0
20 July 1998
Kerala Financial Corporation
0
29 March 2010
Axis Bank Limited
0
01 October 2009
Axis Bank Limited
0
17 June 1999
The South Indian Bank Limited
0
20 July 1998
Kerala Financial Corporation
0
29 March 2010
Axis Bank Limited
0

Documents

Form DPT-3-16122020_signed
Form DPT-3-14122020-signed
Optional Attachment-(2)-28082020
Declaration by first director-28082020
Form DIR-12-28082020_signed
Optional Attachment-(1)-28082020
Form ADT-1-15122019_signed
Form AOC-4-14122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form DIR-12-26032019_signed
Optional Attachment-(1)-26032019
Evidence of cessation;-26032019
Declaration by first director-26032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032019
Form MGT-7-16012019_signed
Form AOC-4-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012019
List of share holders, debenture holders;-10012019
Directors report as per section 134(3)-10012019
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-21122018
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