Company Information

CIN
Status
Date of Incorporation
09 July 1976
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
490,000
Authorised Capital
1,000,000

Directors

Varghese Mani
Varghese Mani
Director/Designated Partner
almost 4 years ago
Valadiyil Cherian Mathew
Valadiyil Cherian Mathew
Managing Director
about 24 years ago
Babus Paul
Babus Paul
Director
about 24 years ago
Varghese Mathew
Varghese Mathew
Director
about 24 years ago
Mathew Valadiyil Avarachan
Mathew Valadiyil Avarachan
Director
about 27 years ago

Past Directors

George Abraham
George Abraham
Director
about 8 years ago
Alex Mani
Alex Mani
Director
about 24 years ago

Registered Trademarks

Archhaven Ar Aggregates

[Class : 37] Construction Services; Installation And Repair Services; Mining Extraction, Oil And Gas Drilling

Rd Royalty Divine Ar Aggregates

[Class : 19] Materials, Not Of Metal, For Building And Construction; Rigid Pipes, Not Of Metal, For Building; Asphalt, Pitch, Tar And Bitumen; Transportable Buildings, Not Of Metal; Monuments, Not Of Metal

Rd Royalty Divine Ar Aggregates

[Class : 19] Materials, Not Of Metal, For Building And Construction; Rigid Pipes, Not Of Metal, For Building; Asphalt, Pitch, Tar And Bitumen; Transportable Buildings, Not Of Metal; Monuments, Not Of Metal

Charges

0
05 May 2014
Hdfc Bank Limited
1 Crore
05 February 2013
L & T Finance Limited
26 Lak
30 November 1994
Canara Bank
16 Lak
09 August 1985
Canara Bank
17 Lak
27 October 1977
State Bank Of Tramacore
1 Lak
09 August 1985
Canara Bank
0
05 May 2014
Hdfc Bank Limited
0
30 November 1994
Canara Bank
0
05 February 2013
L & T Finance Limited
0
27 October 1977
State Bank Of Tramacore
0
09 August 1985
Canara Bank
0
05 May 2014
Hdfc Bank Limited
0
30 November 1994
Canara Bank
0
05 February 2013
L & T Finance Limited
0
27 October 1977
State Bank Of Tramacore
0
09 August 1985
Canara Bank
0
05 May 2014
Hdfc Bank Limited
0
30 November 1994
Canara Bank
0
05 February 2013
L & T Finance Limited
0
27 October 1977
State Bank Of Tramacore
0

Documents

Form DPT-3-23122020_signed
Directors report as per section 134(3)-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Approval letter for extension of AGM;-23122020
List of share holders, debenture holders;-23122020
Approval letter of extension of financial year or AGM-23122020
Form MGT-7-23122020_signed
Form AOC-4-23122020_signed
Form CHG-4-21122020_signed
Letter of the charge holder stating that the amount has been satisfied-21122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201221
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Form MGT-7-21112019_signed
Form DPT-3-15112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-10072019
Directors report as per section 134(3)-30032019
List of share holders, debenture holders;-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30032019
Form MGT-7-30032019_signed
Form AOC-4-30032019_signed
Form MGT-14-13092018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180913