Company Information

CIN
Status
Date of Incorporation
28 May 1983
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Chamakkad Dhanesh Arjun Prabhakar
Chamakkad Dhanesh Arjun Prabhakar
Director/Designated Partner
about 2 years ago
Chamakkattil Prabhakaran Dhanesh
Chamakkattil Prabhakaran Dhanesh
Managing Director
about 31 years ago
Chamakkad Muthuvelan Santhakumari
Chamakkad Muthuvelan Santhakumari
Director
about 31 years ago
Kadugath Prabhakaran Komalam
Kadugath Prabhakaran Komalam
Director
about 31 years ago

Past Directors

Deepa Velayudhan Chamakkad
Deepa Velayudhan Chamakkad
Director
almost 16 years ago
Velayudhan Chamakkad Muthuvelan
Velayudhan Chamakkad Muthuvelan
Director
about 31 years ago

Registered Trademarks

Hotel Indraprastha Muthuvelan Sons

[Class : 42] Hotel Industry

Charges

9 Crore
29 March 2018
The South Indian Bank Limited
7 Crore
20 July 2012
The Catholic Syrian Bank Limited
20 Lak
23 March 2007
Indusind Bank Limited
20 Lak
28 March 2006
Indusind Bank Limited
15 Lak
26 March 2004
The Catholic Syrian Bank Limited
2 Crore
12 January 1988
Canara Bank
1 Lak
24 April 2013
The Catholic Syrian Bank Ltd
1 Crore
10 February 2012
The Catholic Syrian Bank Limited
3 Crore
26 November 2013
The Catholic Syrian Bank Ltd
70 Lak
24 August 2002
The Catholic Syrian Bank Limited
25 Lak
02 February 1984
Canara Bank
18 Lak
01 February 1984
Canara Bank
18 Lak
29 March 2018
The South Indian Bank Limited
0
24 August 2002
The Catholic Syrian Bank Limited
0
23 March 2007
Indusind Bank Limited
0
02 February 1984
Canara Bank
0
20 July 2012
The Catholic Syrian Bank Limited
0
26 March 2004
The Catholic Syrian Bank Limited
0
26 November 2013
The Catholic Syrian Bank Ltd
0
01 February 1984
Canara Bank
0
12 January 1988
Canara Bank
0
10 February 2012
The Catholic Syrian Bank Limited
0
28 March 2006
Indusind Bank Limited
0
24 April 2013
The Catholic Syrian Bank Ltd
0
29 March 2018
The South Indian Bank Limited
0
24 August 2002
The Catholic Syrian Bank Limited
0
23 March 2007
Indusind Bank Limited
0
02 February 1984
Canara Bank
0
20 July 2012
The Catholic Syrian Bank Limited
0
26 March 2004
The Catholic Syrian Bank Limited
0
26 November 2013
The Catholic Syrian Bank Ltd
0
01 February 1984
Canara Bank
0
12 January 1988
Canara Bank
0
10 February 2012
The Catholic Syrian Bank Limited
0
28 March 2006
Indusind Bank Limited
0
24 April 2013
The Catholic Syrian Bank Ltd
0
29 March 2018
The South Indian Bank Limited
0
24 August 2002
The Catholic Syrian Bank Limited
0
23 March 2007
Indusind Bank Limited
0
02 February 1984
Canara Bank
0
20 July 2012
The Catholic Syrian Bank Limited
0
26 March 2004
The Catholic Syrian Bank Limited
0
26 November 2013
The Catholic Syrian Bank Ltd
0
01 February 1984
Canara Bank
0
12 January 1988
Canara Bank
0
10 February 2012
The Catholic Syrian Bank Limited
0
28 March 2006
Indusind Bank Limited
0
24 April 2013
The Catholic Syrian Bank Ltd
0

Documents

Directors report as per section 134(3)-18082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082020
List of share holders, debenture holders;-18082020
Form MGT-7-18082020_signed
Form AOC-4-18082020_signed
Form DPT-3-24122019-signed
Form DPT-3-18112019-signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-4-29012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Directors report as per section 134(3)-07122018
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Optional Attachment-(2)-08052018
Form CHG-1-08052018_signed
Optional Attachment-(1)-08052018
Optional Attachment-(3)-08052018
Instrument(s) of creation or modification of charge;-08052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180508
Directors report as per section 134(3)-10032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032018
List of share holders, debenture holders;-10032018
Form AOC-4-10032018_signed
Form MGT-7-10032018_signed