Company Information

CIN
Status
Date of Incorporation
18 June 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Ancy James
Ancy James
Director
over 2 years ago
James Kudakuthiyil Chacko
James Kudakuthiyil Chacko
Director/Designated Partner
almost 3 years ago

Past Directors

Vijayan Namboothiri
Vijayan Namboothiri
Director
about 10 years ago
Biju Bijubhavan Gopinath
Biju Bijubhavan Gopinath
Nominee Director
over 12 years ago
Mathew Varghese Chirayath
Mathew Varghese Chirayath
Managing Director
over 14 years ago
Thomas Chandy
Thomas Chandy
Director
over 15 years ago

Registered Trademarks

Vishu Manna Rice Industries

[Class : 30] Rice And Rice Flour

Vembanad Manna Rice Industries

[Class : 30] Rice And Rice Flour

Charges

9 Crore
08 May 2017
The South Indianbank Limited
9 Crore
01 October 2015
Dhanlaxmi Bank Limited
5 Crore
12 October 2012
The Kerala State Industrial Development Corporation Limited
2 Crore
16 June 2020
The South Indian Bank Limited
43 Lak
08 May 2017
Others
0
16 June 2020
The South Indian Bank Limited
0
12 October 2012
The Kerala State Industrial Development Corporation Limited
0
01 October 2015
Dhanlaxmi Bank Limited
0
08 May 2017
Others
0
16 June 2020
The South Indian Bank Limited
0
12 October 2012
The Kerala State Industrial Development Corporation Limited
0
01 October 2015
Dhanlaxmi Bank Limited
0
08 May 2017
Others
0
16 June 2020
The South Indian Bank Limited
0
12 October 2012
The Kerala State Industrial Development Corporation Limited
0
01 October 2015
Dhanlaxmi Bank Limited
0
08 May 2017
Others
0
16 June 2020
The South Indian Bank Limited
0
12 October 2012
The Kerala State Industrial Development Corporation Limited
0
01 October 2015
Dhanlaxmi Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201008
Instrument(s) of creation or modification of charge;-07102020
Form CHG-1-07102020
Form DPT-3-16042020-signed
List of share holders, debenture holders;-04032020
Form MGT-7-04032020_signed
Optional Attachment-(1)-03032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032020
Directors report as per section 134(3)-03032020
Notice of resignation;-03032020
Form DIR-12-03032020_signed
Evidence of cessation;-03032020
Form AOC-4-03032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062019
Optional Attachment-(1)-25062019
Form DIR-12-25062019_signed
Form ADT-1-17062019_signed
-17062019
Directors report as per section 134(3)-17062019
List of share holders, debenture holders;-17062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17062019
Copy of written consent given by auditor-17062019
Copy of resolution passed by the company-17062019
Form AOC-4-17062019_signed
Form MGT-7-17062019_signed
Instrument(s) of creation or modification of charge;-30012018
Form CHG-1-30012018_signed
Optional Attachment-(1)-30012018
Optional Attachment-(2)-30012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180130