Company Information

CIN
Status
Date of Incorporation
30 March 2000
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,725,000
Authorised Capital
1,800,000

Directors

. Varkeychan Alex
. Varkeychan Alex
Director/Designated Partner
about 3 years ago
Alex George
Alex George
Director/Designated Partner
over 20 years ago
Elamma Alex
Elamma Alex
Director/Designated Partner
over 25 years ago

Past Directors

Cyriac James Nirappel
Cyriac James Nirappel
Director
about 20 years ago
Tojo Thakadiyel Joseph
Tojo Thakadiyel Joseph
Director
over 22 years ago

Registered Trademarks

Kodi ( Label) Kodi Healthcare

[Class : 10] Foleys Balloon Catheter, Male Catheter, Latex Tubing For Iv Sets And Such As Surgical, Medical And Veterinary Apparatus And Instruments, Orthopaedic Articles.

Kodi Kodi Healthcare

[Class : 10] Foloeys Ballon Catheter, Male Catheter, Latex Tubing For Iv Sets And Such As Surgical, Medical And Veterinary Apparatus And Instruments, Orthopaedic Articles.

Charges

1 Crore
11 July 2012
State Bank Of India
52 Lak
20 April 2009
State Bank Of Travancore
42 Lak
28 November 2005
State Bank Of Travancore
9 Lak
17 November 2003
State Bank Of Travancore
6 Lak
17 November 2003
State Bank Of Travancore
19 Lak
11 July 2012
State Bank Of India
0
20 April 2009
State Bank Of Travancore
0
28 November 2005
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
11 July 2012
State Bank Of India
0
20 April 2009
State Bank Of Travancore
0
28 November 2005
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
11 July 2012
State Bank Of India
0
20 April 2009
State Bank Of Travancore
0
28 November 2005
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
11 July 2012
State Bank Of India
0
20 April 2009
State Bank Of Travancore
0
28 November 2005
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
11 July 2012
State Bank Of India
0
20 April 2009
State Bank Of Travancore
0
28 November 2005
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0
17 November 2003
State Bank Of Travancore
0

Documents

Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
Optional Attachment-(1)-13082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200813
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Directors report as per section 134(3)-29102019
Optional Attachment-(1)-29102019
Optional Attachment-(2)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form DPT-3-15072019-signed
Form MSME FORM I-31052019_signed
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Form MGT-7-09012019_signed
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(2)-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Notice of resignation;-02082018
Form DIR-12-02082018_signed
Evidence of cessation;-02082018
Form e-CODS-06032018_signed
List of share holders, debenture holders;-23022018
Form MGT-7-23022018_signed
Form AOC-4-12022018_signed