Company Information

CIN
Status
Date of Incorporation
26 June 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,185,032
Authorised Capital
50,000,000

Directors

Thorakkattil Mohammed
Thorakkattil Mohammed
Director
about 2 years ago
Maruthacode Kuttan Ramadas
Maruthacode Kuttan Ramadas
Director
over 12 years ago
Arimboor Madam Ramachandran
Arimboor Madam Ramachandran
Director
over 12 years ago
Thomas .
Thomas .
Director
over 12 years ago
Kunjikrishnan Sasidharan
Kunjikrishnan Sasidharan
Director
over 12 years ago
Pazhanimala Sudevan
Pazhanimala Sudevan
Director
over 12 years ago

Past Directors

Rama Sukumaran
Rama Sukumaran
Additional Director
almost 10 years ago
Pulintharakunnel Chandy Rajan
Pulintharakunnel Chandy Rajan
Additional Director
about 10 years ago
Sethumadhavan Krishnan
Sethumadhavan Krishnan
Additional Director
about 10 years ago
Joseph Nedungattu Luckose
Joseph Nedungattu Luckose
Additional Director
about 10 years ago
Sankaran Radhakrishnan
Sankaran Radhakrishnan
Additional Director
about 10 years ago
Vettukattil Cherian Babycherian .
Vettukattil Cherian Babycherian .
Director
over 12 years ago
Manikandan Kandamuthan
Manikandan Kandamuthan
Director
over 12 years ago
Joji Mathew Thakadi
Joji Mathew Thakadi
Director
over 12 years ago

Registered Trademarks

Pamfresh Palakkad Coconut Producer Company

[Class : 29] Edible Oils And Fats

Charges

6 Crore
29 December 2015
Canara Bank
75 Lak
04 June 2015
Kerala Gramin Bank
50 Lak
21 March 2015
Kerala Financial Corporation
5 Crore
21 March 2015
Kerala Financial Corporation
0
29 December 2015
Canara Bank
0
04 June 2015
Kerala Gramin Bank
0
21 March 2015
Kerala Financial Corporation
0
29 December 2015
Canara Bank
0
04 June 2015
Kerala Gramin Bank
0
21 March 2015
Kerala Financial Corporation
0
29 December 2015
Canara Bank
0
04 June 2015
Kerala Gramin Bank
0

Documents

Directors report as per section 134(3)-17092020
Approval letter for extension of AGM;-17092020
List of share holders, debenture holders;-17092020
Approval letter of extension of financial year or AGM-17092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
Form MGT-7-17092020_signed
Form AOC-4-17092020_signed
Form DPT-3-11122019-signed
Form DPT-3-25112019-signed
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Notice of resignation;-25042019
Form MGT-7-19012019_signed
Form PAS-3-05012019_signed
Copy of Board or Shareholders? resolution-31122018
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.-31122018
List of share holders, debenture holders;-31122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form PAS-3-17122018_signed
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.-17122018
Optional Attachment-(1)-17122018
Copy of Board or Shareholders? resolution-17122018
Evidence of cessation;-29112018
Form DIR-12-29112018_signed
Optional Attachment-(1)-29112018
Copy of the intimation sent by company-16112018