Company Information

CIN
Status
Date of Incorporation
31 October 1986
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
91,017,370
Authorised Capital
100,000,000

Directors

Yohaan John Elanjikal Kuruvilla
Yohaan John Elanjikal Kuruvilla
Director/Designated Partner
almost 3 years ago
Elanjikal Rajiv Pothen Kuruvilla
Elanjikal Rajiv Pothen Kuruvilla
Director/Designated Partner
about 3 years ago
Ramesh Trikkurmadom Sreenivasan
Ramesh Trikkurmadom Sreenivasan
Director/Designated Partner
almost 7 years ago

Past Directors

Murugan Gopalakrishnan
Murugan Gopalakrishnan
Additional Director
almost 7 years ago
Ramadas Machingath Parameswaran
Ramadas Machingath Parameswaran
Additional Director
almost 7 years ago
Thomas Ong Keat Siew
Thomas Ong Keat Siew
Director
almost 10 years ago
Mohamad Razali Bin Abdul Hamid
Mohamad Razali Bin Abdul Hamid
Director
about 11 years ago
Thomas Kunnathupadickal
Thomas Kunnathupadickal
Whole Time Director
about 11 years ago
Chennat Haridasmenon .
Chennat Haridasmenon .
Whole Time Director
about 11 years ago
Mohamed Noh Talib Bin
Mohamed Noh Talib Bin
Director
about 11 years ago
Pradeep Kuruvilla
Pradeep Kuruvilla
Director
over 13 years ago
Ranjit Kuruvilla
Ranjit Kuruvilla
Director
about 17 years ago

Registered Trademarks

M (Logo) Mardec R.K. Latex

[Class : 17] Natural Latex Products, Centrifuged And Creamed Latex, Indian Standard Natural Rubber, Pale Latex Crepe, Estate Brown Crepe, Skin Crepe, Gutta Percha, Indian Rubber, Balata And Substitutes, Articles Made From These Substances And Not Included In Other Classes, Materials For Packing, Stopping For Insulating, Asbestos, Mica And Their Products, Hose Pipes (Non Meta...

Charges

0
10 March 2000
State Bank Of India
9 Crore
21 January 2006
Bank Of India
8 Crore
02 February 1998
Satebankofindia
9 Crore
23 August 2004
Statebankofindia
4 Crore
10 March 2000
State Bank Of India
0
02 February 1998
Satebankofindia
0
23 August 2004
Statebankofindia
0
21 January 2006
Bank Of India
0
10 March 2000
State Bank Of India
0
02 February 1998
Satebankofindia
0
23 August 2004
Statebankofindia
0
21 January 2006
Bank Of India
0
10 March 2000
State Bank Of India
0
02 February 1998
Satebankofindia
0
23 August 2004
Statebankofindia
0
21 January 2006
Bank Of India
0
10 March 2000
State Bank Of India
0
02 February 1998
Satebankofindia
0
23 August 2004
Statebankofindia
0
21 January 2006
Bank Of India
0

Documents

Form DIR-12-09122020_signed
Form AOC-4(XBRL)-08122020_signed
Form DPT-3-26112020_signed
Auditor?s certificate-25112020
Form MGT-14-01072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200701
Altered memorandum of association-18062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062020
Optional Attachment-(1)-18062020
Form DIR-12-03062020_signed
Notice of resignation;-02062020
Evidence of cessation;-02062020
Form DIR-12-02062020_signed
Optional Attachment-(1)-22052020
Form DIR-12-22052020_signed
Interest in other entities;-22052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052020
Declaration by first director-22052020
Form DIR-12-13052020-signed
Optional Attachment-(1)-11052020
Evidence of cessation;-11052020
Optional Attachment-(3)-11052020
Optional Attachment-(2)-11052020
Optional Attachment-(5)-11052020
Optional Attachment-(4)-11052020
Form DPT-3-12032020-signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form DPT-3-15112019-signed