Company Information

CIN
Status
Date of Incorporation
28 August 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,413,500
Authorised Capital
3,500,000

Directors

Jyothi Gopinathan Nair
Jyothi Gopinathan Nair
Director
over 12 years ago
Nair Jaydeep Gopinathan
Nair Jaydeep Gopinathan
Director
almost 17 years ago
Nair Usha Gopinathan
Nair Usha Gopinathan
Director
over 24 years ago
Nekkuth Kolakkattil Gopinathan Nair
Nekkuth Kolakkattil Gopinathan Nair
Managing Director
over 24 years ago

Past Directors

Anagha Jaydeep Gopinathan Nair
Anagha Jaydeep Gopinathan Nair
Additional Director
about 10 years ago

Charges

5 Crore
29 September 2010
Punjab National Bank
4 Crore
14 December 2005
Punjab National Bank
50 Lak
02 April 2004
Panjab National Bank
70 Lak
14 March 2002
Union Bank Of India
35 Lak
15 May 2020
Punjab National Bank
62 Lak
21 January 2023
Others
0
25 January 2023
Others
0
10 November 2021
Others
0
28 September 2021
Others
0
29 September 2010
Others
0
14 December 2005
Others
0
15 May 2020
Others
0
14 March 2002
Union Bank Of India
0
02 April 2004
Panjab National Bank
0
21 January 2023
Others
0
25 January 2023
Others
0
10 November 2021
Others
0
28 September 2021
Others
0
29 September 2010
Others
0
14 December 2005
Others
0
15 May 2020
Others
0
14 March 2002
Union Bank Of India
0
02 April 2004
Panjab National Bank
0
21 January 2023
Others
0
25 January 2023
Others
0
10 November 2021
Others
0
28 September 2021
Others
0
29 September 2010
Others
0
14 December 2005
Others
0
15 May 2020
Others
0
14 March 2002
Union Bank Of India
0
02 April 2004
Panjab National Bank
0

Documents

Optional Attachment-(1)-24062020
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Instrument(s) of creation or modification of charge;-01062020
Optional Attachment-(1)-01062020
Form CHG-1-01062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200601
Form DPT-3-15112019-signed
Form MGT-14-11112019_signed
Form MGT-7-11112019_signed
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
List of share holders, debenture holders;-06112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Directors report as per section 134(3)-06112019
Optional Attachment-(1)-28022019
Instrument(s) of creation or modification of charge;-28022019
Form CHG-1-28022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190228
Form MGT-7-14012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form CHG-1-11102018_signed
Instrument(s) of creation or modification of charge;-11102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181011
List of share holders, debenture holders;-20102017