Company Information

CIN
Status
Date of Incorporation
05 May 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
15,000,000

Directors

Kavungal Kumaran Jijithkumar
Kavungal Kumaran Jijithkumar
Director
over 14 years ago
Kavungal Kumaran Shijith
Kavungal Kumaran Shijith
Director/Designated Partner
over 14 years ago
Kavungal Sreejith Kumar
Kavungal Sreejith Kumar
Managing Director
over 14 years ago

Past Directors

Subhashkumar Shankar Pillai
Subhashkumar Shankar Pillai
Additional Director
over 7 years ago
Padmavathy Prabhakharan
Padmavathy Prabhakharan
Director
over 14 years ago
Kavungal Madhavan Kumaran
Kavungal Madhavan Kumaran
Director
over 14 years ago

Registered Trademarks

Kavungal Kavungal Agrotech

[Class : 35] Demonstration Of Goods,Provision Of An Online Marketplace For Buyers And Sellers Of Goods And Services, Marketing,Services Provided By Retail Stores, Wholesale Outlets, Marketing

Charges

3 Crore
23 July 2018
The South Indian Bank Limited
5 Lak
23 July 2018
The South Indianbank Limited
6 Lak
23 July 2018
The South Indian Bank Limited
3 Crore
28 December 2013
The South Indian Bank Limited
35 Lak
10 May 2021
Icici Bank Limited
53 Lak
10 May 2021
Icici Bank Limited
3 Crore
23 July 2018
Others
0
23 July 2018
The South Indian Bank Limited
0
23 July 2018
Others
0
10 May 2021
Others
0
10 May 2021
Others
0
28 December 2013
The South Indian Bank Limited
0
23 July 2018
Others
0
23 July 2018
The South Indian Bank Limited
0
23 July 2018
Others
0
10 May 2021
Others
0
10 May 2021
Others
0
28 December 2013
The South Indian Bank Limited
0

Documents

Form CHG-1-26082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form MGT-7-30122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-22112019_signed
Copy of resolution passed by the company-21112019
Optional Attachment-(1)-21112019
Copy of written consent given by auditor-21112019
Form MSME FORM I-17112019_signed
Form DPT-3-08112019-signed
Instrument(s) of creation or modification of charge;-04112019
Form CHG-1-04112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191104
Form ADT-1-26062019_signed
Copy of resolution passed by the company-26062019
Optional Attachment-(1)-26062019
Copy of written consent given by auditor-26062019
Copy of the intimation sent by company-26062019
Form MSME FORM I-29052019_signed
Form ADT-3-15052019_signed
Resignation letter-15052019
Notice of resignation;-18032019
Form DIR-12-18032019_signed
Evidence of cessation;-18032019
Evidence of cessation;-22022019