Company Information

CIN
Status
Date of Incorporation
23 October 1986
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
126,000
Authorised Capital
200,000

Directors

. Joe Thampi
. Joe Thampi
Director/Designated Partner
almost 3 years ago
Thampi .
Thampi .
Director/Designated Partner
over 3 years ago

Past Directors

Leema Thampi
Leema Thampi
Additional Director
over 3 years ago
Jyothish Prasannan
Jyothish Prasannan
Director
about 7 years ago
Lalithamma .
Lalithamma .
Additional Director
over 7 years ago
Anitha Anilbhavan Vasu
Anitha Anilbhavan Vasu
Additional Director
over 7 years ago
Kamal Roy Kesavan Palayil
Kamal Roy Kesavan Palayil
Managing Director
about 39 years ago
Adithya Varma Kattil Kovilakam
Adithya Varma Kattil Kovilakam
Director
about 39 years ago

Charges

0
04 February 1988
Kerala Financial Corporation Ltd.
1 Lak
08 June 1989
State Bank Of Travancore
50 Thousand
08 June 1989
State Bank Of Travancore
0
04 February 1988
Kerala Financial Corporation Ltd.
0
08 June 1989
State Bank Of Travancore
0
04 February 1988
Kerala Financial Corporation Ltd.
0
08 June 1989
State Bank Of Travancore
0
04 February 1988
Kerala Financial Corporation Ltd.
0

Documents

Form AOC-4-21122020_signed
Form MGT-7-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
List of share holders, debenture holders;-15122020
Directors report as per section 134(3)-15122020
Form ADT-1-23112019_signed
Copy of the intimation sent by company-14112019
Copy of resolution passed by the company-14112019
Copy of written consent given by auditor-14112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-01112019
Directors report as per section 134(3)-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Letter of the charge holder stating that the amount has been satisfied-15062019
Form CHG-4-15062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190615
Form CHG-4-11052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190511
Letter of the charge holder stating that the amount has been satisfied-10052019
Form DIR-12-14032019_signed
Optional Attachment-(1)-11032019
Notice of resignation;-11032019
Evidence of cessation;-11032019
Form ADT-1-05022019_signed
Copy of the intimation sent by company-05022019
Copy of written consent given by auditor-05022019
Optional Attachment-(1)-05022019
Copy of resolution passed by the company-05022019
Form MGT-7-13012019_signed