Company Information

CIN
Status
Date of Incorporation
03 July 1978
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Renjith Rajesh
Renjith Rajesh
Director/Designated Partner
over 2 years ago
Sathyajith Rajesh
Sathyajith Rajesh
Director/Designated Partner
over 2 years ago

Past Directors

Indulekha Raghavan
Indulekha Raghavan
Director Appointed In Casual Vacancy
almost 5 years ago
Balaraman Karunakaran
Balaraman Karunakaran
Director
over 11 years ago
Jayachandran Ramachandran
Jayachandran Ramachandran
Managing Director
over 11 years ago
Alexander Philipose Pothen
Alexander Philipose Pothen
Director
about 31 years ago
Anil Madhusudhanan
Anil Madhusudhanan
Director
over 32 years ago
Rajesh Ramachandran
Rajesh Ramachandran
Director
about 33 years ago
Raghavan Ramachandran
Raghavan Ramachandran
Director
over 37 years ago

Charges

1 Crore
27 June 2009
Hdfc Bank Limited
6 Lak
17 December 2004
The Canara Bank
5 Lak
12 August 1994
Canara Bank
3 Lak
10 May 1983
Canara Bank
1 Crore
15 June 2020
Canara Bank
24 Lak
15 June 2020
Canara Bank
0
10 May 1983
Canara Bank
0
17 December 2004
The Canara Bank
0
12 August 1994
Canara Bank
0
27 June 2009
Hdfc Bank Limited
0
15 June 2020
Canara Bank
0
10 May 1983
Canara Bank
0
17 December 2004
The Canara Bank
0
12 August 1994
Canara Bank
0
27 June 2009
Hdfc Bank Limited
0

Documents

Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Form DIR-12-03062020_signed
Evidence of cessation;-03062020
Supplementary or Test audit report under section 143-19102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19102019
Form AOC - 4 CFS-19102019
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Form MGT-14-12102019_signed
Optional Attachment-(1)-12102019
Directors report as per section 134(3)-12102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form AOC-4-12102019_signed
Form ADT-1-01102019_signed
Copy of written consent given by auditor-01102019
Copy of resolution passed by the company-01102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190827
Form ADT-1-29052019_signed
Optional Attachment-(2)-28052019
Copy of resolution passed by the company-28052019
Copy of written consent given by auditor-28052019
Optional Attachment-(1)-28052019
Supplementary or Test audit report under section 143-27122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018
Form AOC - 4 CFS-27122018_signed