Company Information

CIN
Status
Date of Incorporation
03 August 1981
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
20 November 2021
Paid Up Capital
4,997,900
Authorised Capital
5,000,000

Directors

Palakkal Meethale Jayakrishnan
Palakkal Meethale Jayakrishnan
Director
about 2 years ago
Madhumathy Jayakrishnan
Madhumathy Jayakrishnan
Director
over 19 years ago

Past Directors

Krishnan Narayaniamma
Krishnan Narayaniamma
Director
over 42 years ago

Charges

1 Lak
09 April 1984
State Bank Oftravancore
50 Thousand
29 October 1981
State Bank Of Travancore
1 Lak
27 September 2004
State Bank Of India
15 Lak
21 November 2001
State Bank Of India
8 Lak
28 November 2000
State Bank Of India
30 Lak
29 October 1981
State Bank Of Travancore
0
28 November 2000
State Bank Of India
0
27 September 2004
State Bank Of India
0
21 November 2001
State Bank Of India
0
09 April 1984
State Bank Oftravancore
0
29 October 1981
State Bank Of Travancore
0
28 November 2000
State Bank Of India
0
27 September 2004
State Bank Of India
0
21 November 2001
State Bank Of India
0
09 April 1984
State Bank Oftravancore
0

Documents

Form DPT-3-27112019-signed
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-08102019
Copy of the intimation sent by company-08102019
Copy of written consent given by auditor-08102019
Form INC-22-19052019_signed
Optional Attachment-(1)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Form DIR-12-02122018_signed
Form AOC-4-02122018_signed
Form MGT-7-02122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
List of share holders, debenture holders;-28112018
Evidence of cessation;-28112018
Notice of resignation;-28112018
Optional Attachment-(1)-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Directors report as per section 134(3)-30102017
Optional Attachment-(1)-30102017
List of share holders, debenture holders;-30102017
Form AOC-4-30102017_signed