Company Information

CIN
Status
Date of Incorporation
27 December 1973
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Rajan Nair Gangadharan
Rajan Nair Gangadharan
Director/Designated Partner
almost 30 years ago

Past Directors

Devi Venkataraman
Devi Venkataraman
Additional Director
almost 14 years ago
Santhi Rajan Nair
Santhi Rajan Nair
Additional Director
almost 14 years ago
Gowri Rajan Nair
Gowri Rajan Nair
Additional Director
almost 14 years ago
Nandini Rajan Nair
Nandini Rajan Nair
Additional Director
almost 14 years ago

Charges

6 Crore
18 October 2014
State Bank Of India
2 Crore
21 February 2009
State Bank Of India
1 Crore
10 March 1993
Indian Overseas Bank
3 Crore
11 April 1979
Indian Bank
20 Lak
23 July 1991
Indian Bank
95 Lak
20 July 1991
Indian Bank
1 Crore
21 February 2009
State Bank Of India
0
20 July 1991
Indian Bank
0
23 July 1991
Indian Bank
0
10 March 1993
Indian Overseas Bank
0
18 October 2014
State Bank Of India
0
11 April 1979
Indian Bank
0
21 February 2009
State Bank Of India
0
20 July 1991
Indian Bank
0
23 July 1991
Indian Bank
0
10 March 1993
Indian Overseas Bank
0
18 October 2014
State Bank Of India
0
11 April 1979
Indian Bank
0
21 February 2009
State Bank Of India
0
20 July 1991
Indian Bank
0
23 July 1991
Indian Bank
0
10 March 1993
Indian Overseas Bank
0
18 October 2014
State Bank Of India
0
11 April 1979
Indian Bank
0

Documents

Form DPT-3-19122019-signed
Form ADT-1-17112019_signed
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Optional Attachment-(1)-29102019
Copy of resolution passed by the company-29102019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
List of share holders, debenture holders;-17102018
Form AOC-4-31102017_signed
Form MGT-7-31102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Directors report as per section 134(3)-25102017
List of share holders, debenture holders;-25102017
Form CHG-4-13062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170613
Letter of the charge holder stating that the amount has been satisfied-07062017
Letter of the charge holder stating that the amount has been satisfied-06062017
Directors report as per section 134(3)-17102016
List of share holders, debenture holders;-17102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102016
Form MGT-7-17102016_signed
Form AOC-4-17102016_signed