Company Information

CIN
Status
Date of Incorporation
03 December 1986
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,468,000
Authorised Capital
2,000,000

Directors

Gopalakrishnan Kalavamkodam Sivasankara Panicker
Gopalakrishnan Kalavamkodam Sivasankara Panicker
Managing Director
over 2 years ago
Parakkat Kuttikrishnan Nair Radhika
Parakkat Kuttikrishnan Nair Radhika
Director
over 17 years ago

Charges

0
12 July 1987
State Bank Of Travancore
2 Lak
15 September 1990
State Bank Of Travancore
1 Lak
03 February 1997
State Bank Of Travancore
7 Lak
03 February 1988
State Bank Of Travancore
2 Lak
22 July 1987
State Bank Of Travancore
2 Lak
09 August 1999
State Bank Of Travancore
4 Lak
03 February 1988
State Bank Of Travancore
0
22 July 1987
State Bank Of Travancore
0
09 August 1999
State Bank Of Travancore
0
15 September 1990
State Bank Of Travancore
0
03 February 1997
State Bank Of Travancore
0
12 July 1987
State Bank Of Travancore
0
03 February 1988
State Bank Of Travancore
0
22 July 1987
State Bank Of Travancore
0
09 August 1999
State Bank Of Travancore
0
15 September 1990
State Bank Of Travancore
0
03 February 1997
State Bank Of Travancore
0
12 July 1987
State Bank Of Travancore
0
03 February 1988
State Bank Of Travancore
0
22 July 1987
State Bank Of Travancore
0
09 August 1999
State Bank Of Travancore
0
15 September 1990
State Bank Of Travancore
0
03 February 1997
State Bank Of Travancore
0
12 July 1987
State Bank Of Travancore
0
03 February 1988
State Bank Of Travancore
0
22 July 1987
State Bank Of Travancore
0
09 August 1999
State Bank Of Travancore
0
15 September 1990
State Bank Of Travancore
0
03 February 1997
State Bank Of Travancore
0
12 July 1987
State Bank Of Travancore
0

Documents

Optional Attachment-(1)-15122020
Approval letter of extension of financial year or AGM-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Directors report as per section 134(3)-15122020
List of share holders, debenture holders;-15122020
Approval letter for extension of AGM;-15122020
Form MGT-7-15122020_signed
Form AOC-4-15122020_signed
Form DPT-3-09102020-signed
Auditor?s certificate-29092020
List of share holders, debenture holders;-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
Form MGT-7-27102019_signed
Form AOC-4-27102019_signed
Form ADT-1-12102019_signed
-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092018
Directors report as per section 134(3)-17092018
List of share holders, debenture holders;-17092018
Form MGT-7-17092018_signed
Form AOC-4-17092018_signed
List of share holders, debenture holders;-07112017
Form MGT-7-07112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Directors report as per section 134(3)-26102017
Form AOC-4-26102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170322