Company Information

CIN
Status
Date of Incorporation
19 August 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Anand Antony
Anand Antony
Director/Designated Partner
over 2 years ago
Antony Joseph
Antony Joseph
Director/Designated Partner
over 29 years ago

Past Directors

Richu Raju
Richu Raju
Director
about 13 years ago
Arun Antony
Arun Antony
Additional Director
over 14 years ago
Kochurani Johny Oorakath
Kochurani Johny Oorakath
Director
about 25 years ago

Charges

2 Crore
25 October 2014
Kerala State Industrial Development Corpn Ltd
75 Lak
18 September 2009
Kerala State Industrial Development Corporation Ltd
50 Lak
24 February 2005
Kerala State Industrial Development Corporation Ltd.
25 Lak
05 December 2002
Kerala State Industrial Development Corporation Ltd.
25 Lak
10 November 1997
Kerala State Industrial Development Corporation Ltd.
50 Lak
04 January 2021
Kerala State Industrial Development Corpn Ltd
22 Lak
04 March 2022
Others
0
12 October 2021
Others
0
04 January 2021
Others
0
24 February 2005
Kerala State Industrial Development Corporation Ltd.
0
18 September 2009
Kerala State Industrial Development Corporation Ltd
0
10 November 1997
Kerala State Industrial Development Corporation Ltd.
0
05 December 2002
Kerala State Industrial Development Corporation Ltd.
0
25 October 2014
Kerala State Industrial Development Corpn Ltd
0
04 March 2022
Others
0
12 October 2021
Others
0
04 January 2021
Others
0
24 February 2005
Kerala State Industrial Development Corporation Ltd.
0
18 September 2009
Kerala State Industrial Development Corporation Ltd
0
10 November 1997
Kerala State Industrial Development Corporation Ltd.
0
05 December 2002
Kerala State Industrial Development Corporation Ltd.
0
25 October 2014
Kerala State Industrial Development Corpn Ltd
0

Documents

Form INC-22-24012020_signed
Optional Attachment-(1)-24012020
Copies of the utility bills as mentioned above (not older than two months)-24012020
Copy of board resolution authorizing giving of notice-24012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24012020
Form ADT-1-14122019_signed
Form AOC-4-14122019_signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Notice of resignation;-18042019
Evidence of cessation;-18042019
Form DIR-12-18042019_signed
Directors report as per section 134(3)-04042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042019
List of share holders, debenture holders;-04042019
Form MGT-7-04042019_signed
Form AOC-4-04042019_signed
Form DIR-12-06122017_signed
Letter of appointment;-30112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed
List of share holders, debenture holders;-26112017
Letter of appointment;-03062017
Form DIR-12-03062017_signed