Company Information

CIN
Status
Date of Incorporation
01 December 1999
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 December 2015
Paid Up Capital
4,292,850
Authorised Capital
10,000,000

Directors

Thomas Paramthott Thomas
Thomas Paramthott Thomas
Nominee Director
over 14 years ago
Vincent George
Vincent George
Director
about 15 years ago
Ismail Panackal Mohammed
Ismail Panackal Mohammed
Director
about 15 years ago
Shaju Joseph .
Shaju Joseph .
Director
about 16 years ago
Vijayan Nanoo
Vijayan Nanoo
Director
over 16 years ago
Sreevalsan Sreedhara Panicker
Sreevalsan Sreedhara Panicker
Nominee Director
almost 17 years ago
Babu Paul
Babu Paul
Director
about 19 years ago
Vadakekizakethil Damodaran Sambaji
Vadakekizakethil Damodaran Sambaji
Director
about 19 years ago
Paul Mathew
Paul Mathew
Director
about 19 years ago
Kannamangalam Narayanan Vijayan Namboothiry
Kannamangalam Narayanan Vijayan Namboothiry
Director
about 19 years ago
Narayanan K
Narayanan K
Director
about 19 years ago

Registered Trademarks

Jive Nadukkara Agro Processing Company

[Class : 31] All Products Included In Class 31

Jive Nadukkra Agro Processing Company

[Class : 30] All Products Included In Class 30.

Jive Nadukkara Agro Processing Company

[Class : 29] All Products Included In Class 29.

Charges

5 Crore
19 January 2010
Federal Bank Limited
1 Crore
30 July 2001
Kerala Horticulture Development Programme
4 Crore
19 January 2010
Federal Bank Limited
0
30 July 2001
Kerala Horticulture Development Programme
0
19 January 2010
Federal Bank Limited
0
30 July 2001
Kerala Horticulture Development Programme
0
19 January 2010
Federal Bank Limited
0
30 July 2001
Kerala Horticulture Development Programme
0

Documents

Optional Attachment-(1)-07072016
List of share holders, debenture holders;-07072016
Approval letter for extension of AGM;-07072016
Form MGT-7-07072016_signed
Copy of Board Resolution-230915.PDF
FormSchV-300115 for the FY ending on-310314.OCT
Form66-290115 for the FY ending on-310314.OCT
Copy of Board Resolution-050914.PDF
FormSchV-291113 for the FY ending on-310313.OCT
Form66-271013 for the FY ending on-310313.OCT
FormSchV-010313 for the FY ending on-310312.OCT
Form23AC-300113 for the FY ending on-310312.OCT
Frm23ACA-300113 for the FY ending on-310312.OCT
Form66-300113 for the FY ending on-310312.OCT
Copy of Board Resolution-270812.PDF
Form 23B for period 010411 to 310312-101011.OCT
Form 32-151211.OCT
Optional Attachment 1-141211.PDF
Optional Attachment 2-141211.PDF
FormSchV-291111 for the FY ending on-310311.OCT
Form 32-171111.OCT
Form 2-151111.OCT
List of allottees-141111.PDF
Form 2-111111.OCT
List of allottees-101111.PDF
Form 2-101111.OCT
List of allottees-091111.PDF
Form23AC-291011 for the FY ending on-310311.OCT
Frm23ACA-291011 for the FY ending on-310311.OCT
Form66-271011 for the FY ending on-310311.OCT