Company Information

CIN
Status
Date of Incorporation
11 February 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,594,000
Authorised Capital
10,000,000

Directors

Seejo Paul Kannampuzha
Seejo Paul Kannampuzha
Director/Designated Partner
over 2 years ago
Mini Mathew
Mini Mathew
Director/Designated Partner
about 3 years ago
Uruvath Devassy Jose
Uruvath Devassy Jose
Director/Designated Partner
about 3 years ago
Mary Mathew
Mary Mathew
Director
about 19 years ago
Daly Uruvathdevassy
Daly Uruvathdevassy
Director
almost 32 years ago
Jessy Peter
Jessy Peter
Director/Designated Partner
almost 32 years ago

Past Directors

Chakkalakkal Anthony Annam
Chakkalakkal Anthony Annam
Director
over 25 years ago
Annie Jose
Annie Jose
Director
almost 29 years ago
Merly Jose
Merly Jose
Director
almost 32 years ago
Sheen Antony Panamkoodan
Sheen Antony Panamkoodan
Managing Director
almost 32 years ago

Registered Trademarks

Pacific Tanks Pacific Tanks

[Class : 6] Steel Tank

Charges

1 Crore
28 March 2017
Canara Bank
54 Lak
09 June 2016
Canara Bank
45 Lak
10 December 2012
Canara Bank
3 Lak
15 March 2012
Canara Bank
30 Lak
13 December 2004
State Bank Of India
4 Lak
13 December 2004
State Bank Of India
2 Lak
06 August 1994
The Federal Bank Limited
90 Thousand
09 June 2016
Others
0
15 March 2012
Canara Bank
0
13 December 2004
State Bank Of India
0
28 March 2017
Others
0
10 December 2012
Canara Bank
0
06 August 1994
The Federal Bank Limited
0
13 December 2004
State Bank Of India
0
09 June 2016
Others
0
15 March 2012
Canara Bank
0
13 December 2004
State Bank Of India
0
28 March 2017
Others
0
10 December 2012
Canara Bank
0
06 August 1994
The Federal Bank Limited
0
13 December 2004
State Bank Of India
0
09 June 2016
Others
0
15 March 2012
Canara Bank
0
13 December 2004
State Bank Of India
0
28 March 2017
Others
0
10 December 2012
Canara Bank
0
06 August 1994
The Federal Bank Limited
0
13 December 2004
State Bank Of India
0

Documents

Form DPT-3-09102020-signed
Form MSME FORM I-02102020_signed
Form PAS-3-26062020_signed
Copy of Board or Shareholders? resolution-26062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26062020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form MGT-14-18122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122019
Form AOC-4-15122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form CHG-4-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Form DPT-3-16112019-signed
Form DPT-3-31102019-signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form MSME FORM I-04062019_signed
Form ADT-1-26052019_signed
Copy of the intimation sent by company-26052019
Copy of resolution passed by the company-26052019
Copy of written consent given by auditor-26052019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018