Company Information

CIN
Status
Date of Incorporation
29 February 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,985,000
Authorised Capital
6,000,000

Directors

Usha .
Usha .
Whole Time Director
over 15 years ago
Raveendran Palakkaparambil Kumaran
Raveendran Palakkaparambil Kumaran
Wholetime Director
over 15 years ago
Choorakkat Chacko Jomy
Choorakkat Chacko Jomy
Whole Time Director
over 15 years ago
Tharayil Balakrishnan Premadas
Tharayil Balakrishnan Premadas
Managing Director
over 25 years ago

Past Directors

Thottarath Narayanan Anandan
Thottarath Narayanan Anandan
Whole Time Director
over 15 years ago
Jayanthy Raveendran
Jayanthy Raveendran
Director
over 23 years ago
Sanjay Mudavangattil Sidharthan
Sanjay Mudavangattil Sidharthan
Director
over 25 years ago

Charges

96 Lak
30 April 2018
State Bank Of India
96 Lak
30 May 2003
State Bank Of Travancore
75 Lak
30 April 2018
State Bank Of India
0
30 May 2003
State Bank Of Travancore
0
30 April 2018
State Bank Of India
0
30 May 2003
State Bank Of Travancore
0
30 April 2018
State Bank Of India
0
30 May 2003
State Bank Of Travancore
0

Documents

Form CHG-1-29092020_signed
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Form MGT-7-29122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Directors report as per section 134(3)-28122019
Form AOC-4-28122019_signed
Form ADT-1-27122019_signed
Copy of resolution passed by the company-27122019
Copy of the intimation sent by company-27122019
List of share holders, debenture holders;-27122019
Copy of written consent given by auditor-27122019
Form DPT-3-25112019-signed
Form MGT-7-16012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form MGT-14-05102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102018
Evidence of cessation;-17092018
Notice of resignation;-17092018
Form DIR-12-17092018_signed
Instrument(s) of creation or modification of charge;-24052018
Form CHG-1-24052018_signed
Optional Attachment-(2)-24052018
Optional Attachment-(1)-24052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180524