Company Information

CIN
Status
Date of Incorporation
27 April 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,150,000
Authorised Capital
6,500,000

Directors

Pathikkal Sreedharan Sadanandan
Pathikkal Sreedharan Sadanandan
Director/Designated Partner
over 2 years ago
Parunthanmackil Baby Mathai
Parunthanmackil Baby Mathai
Director
over 2 years ago
Thomas Kollanethu Sachariah
Thomas Kollanethu Sachariah
Director
over 2 years ago
Choorapuzha Abraham Mathew
Choorapuzha Abraham Mathew
Director/Designated Partner
almost 6 years ago
Kuzhikkatt Krishna Pillai Upendran
Kuzhikkatt Krishna Pillai Upendran
Director
over 20 years ago
Joseph Malekudiyil Mathai
Joseph Malekudiyil Mathai
Director
over 20 years ago
Madackal Thomman Augustine
Madackal Thomman Augustine
Director
over 20 years ago

Past Directors

George Karimpanmakel Chacko
George Karimpanmakel Chacko
Additional Director
almost 8 years ago
Mustafa Saifudeen
Mustafa Saifudeen
Additional Director
almost 8 years ago

Charges

15 Lak
31 October 2005
State Bank Of Travancore
73 Lak
07 April 2020
Dhanlaxmi Bank Ltd
15 Lak
31 October 2005
State Bank Of Travancore
0
07 April 2020
Others
0
31 October 2005
State Bank Of Travancore
0
07 April 2020
Others
0
31 October 2005
State Bank Of Travancore
0
07 April 2020
Others
0

Documents

Instrument(s) of creation or modification of charge;-28042020
Form CHG-1-28042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200428
Form DPT-3-20032020-signed
Form MGT-14-14022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022020
Optional Attachment-(2)-14022020
Optional Attachment-(1)-14022020
Form DIR-12-14022020_signed
Optional Attachment-(1)-25112019
Form ADT-1-23112019_signed
Copy of resolution passed by the company-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Copy of the intimation sent by company-23112019
Copy of written consent given by auditor-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Letter of the charge holder stating that the amount has been satisfied-09042019
Form CHG-4-09042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190409
Notice of resignation;-26012019
Optional Attachment-(1)-26012019
Evidence of cessation;-26012019
Form DIR-12-26012019_signed
Form DIR-12-26122018_signed
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed