Company Information

CIN
Status
Date of Incorporation
06 November 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
12,638,000
Authorised Capital
13,700,000

Directors

Joseph Joseph
Joseph Joseph
Managing Director
about 2 years ago
Mikesh Joseph
Mikesh Joseph
Director
over 18 years ago
Sumesh Joseph
Sumesh Joseph
Director
about 30 years ago
Rajesh Joseph
Rajesh Joseph
Director
about 30 years ago

Charges

7 Crore
26 March 2014
Idukki District Co-operative Bank
7 Crore
12 January 2005
Kerala State Cooperative Bank Ltd
2 Crore
18 December 2002
Kerala State Cooperative Bank Limited
1 Crore
26 March 2014
Others
0
18 December 2002
Kerala State Cooperative Bank Limited
0
12 January 2005
Kerala State Cooperative Bank Ltd
0
26 March 2014
Others
0
18 December 2002
Kerala State Cooperative Bank Limited
0
12 January 2005
Kerala State Cooperative Bank Ltd
0
26 March 2014
Others
0
18 December 2002
Kerala State Cooperative Bank Limited
0
12 January 2005
Kerala State Cooperative Bank Ltd
0
26 March 2014
Others
0
18 December 2002
Kerala State Cooperative Bank Limited
0
12 January 2005
Kerala State Cooperative Bank Ltd
0

Documents

List of share holders, debenture holders;-10012020
Directors report as per section 134(3)-10012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Form MGT-7-10012020_signed
Form AOC-4-10012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190801
Form CHG-1-29042019-signed
Instrument(s) of creation or modification of charge;-11042019
Instrument(s) of creation or modification of charge;-01042019
Directors report as per section 134(3)-05052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05052018
List of share holders, debenture holders;-05052018
Form AOC-4-05052018_signed
Form MGT-7-05052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102016
Directors report as per section 134(3)-03102016
List of share holders, debenture holders;-03102016
Form AOC-4-03102016_signed
Form MGT-7-03102016_signed
Letter of the charge holder stating that the amount has been satisfied-28072016
Form CHG-4-28072016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160728
FormSchV-070515 for the FY ending on-310314.OCT
Form ADT-1-030515.OCT
Form66-020515 for the FY ending on-310314.OCT
Form23AC-020515 for the FY ending on-310314.OCT
Form MGT-14-050814.OCT
Copy of resolution-290714.PDF
FormSchV-301213 for the FY ending on-310313.OCT
Form66-301213 for the FY ending on-310313.OCT