Company Information

CIN
Status
Date of Incorporation
19 October 1978
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
6,000,000
Authorised Capital
6,500,000

Directors

Chandu Lalchand Bhatia
Chandu Lalchand Bhatia
Director/Designated Partner
about 2 years ago
Shaji Baby John
Shaji Baby John
Director/Designated Partner
over 2 years ago
Poonam Chandu Bhatia
Poonam Chandu Bhatia
Director/Designated Partner
almost 5 years ago
Narayana Pillai Rajendran
Narayana Pillai Rajendran
Additional Director
almost 15 years ago
Ravindrakumar Narasimhamurthy
Ravindrakumar Narasimhamurthy
Director
almost 17 years ago
Elizabeth Jose
Elizabeth Jose
Director
over 18 years ago

Past Directors

Rita Shaji John
Rita Shaji John
Whole Time Director
over 11 years ago
Ramunni Ravi Varma
Ramunni Ravi Varma
Whole Time Director
over 12 years ago
Sreenakesh Varaden Pillai
Sreenakesh Varaden Pillai
Additional Director
almost 15 years ago
Mahendra Dolatrai Ganatra
Mahendra Dolatrai Ganatra
Director
almost 17 years ago
Parameswaran Balachandran
Parameswaran Balachandran
Director
over 18 years ago
Raju Mathew
Raju Mathew
Director
about 23 years ago

Charges

0
28 June 2013
Union Bank Of India
45 Lak
06 July 2006
State Bank Of India
10 Lak
10 August 1992
State Bank Of India
18 Lak
20 July 1995
State Bank Of India
40 Lak
28 June 2013
Union Bank Of India
0
20 July 1995
State Bank Of India
0
10 August 1992
State Bank Of India
0
06 July 2006
State Bank Of India
0
28 June 2013
Union Bank Of India
0
20 July 1995
State Bank Of India
0
10 August 1992
State Bank Of India
0
06 July 2006
State Bank Of India
0
28 June 2013
Union Bank Of India
0
20 July 1995
State Bank Of India
0
10 August 1992
State Bank Of India
0
06 July 2006
State Bank Of India
0

Documents

Form DPT-3-23032020-signed
Form BEN - 2-01012020_signed
Optional Attachment-(3)-01012020
Declaration under section 90-01012020
Optional Attachment-(1)-01012020
Optional Attachment-(2)-01012020
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-16122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form ADT-1-10102018_signed
Copy of written consent given by auditor-10102018
Copy of resolution passed by the company-10102018
Copy of the intimation sent by company-10102018
Form ADT-1-12062018_signed
Copy of the intimation sent by company-12062018
Copy of resolution passed by the company-12062018
Copy of written consent given by auditor-12062018
Form ADT-3-28052018-signed
Resignation letter-23052018
Directors report as per section 134(3)-27112017