Company Information

CIN
Status
Date of Incorporation
12 August 1999
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
900,000

Directors

Sabir Alikkal Mohamed
Sabir Alikkal Mohamed
Director/Designated Partner
almost 5 years ago
. Sameera
. Sameera
Director/Designated Partner
about 5 years ago
. Sanitha
. Sanitha
Director/Designated Partner
about 5 years ago

Past Directors

Sajeesh Menon
Sajeesh Menon
Whole Time Director
about 25 years ago
Vadakkepat Sankaranarayanan
Vadakkepat Sankaranarayanan
Managing Director
over 26 years ago

Registered Trademarks

Prowess Prowess Marketing Company

[Class : 1] Chemicals Used In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Manures; Fire Extinguishing Compositions; Tempering And Soldering Preparations; Biological Preparations For Use In Industry And Science; Chemical Substances For Preserving Foodstuffs; Tanning Substances; A...

Charges

0
15 March 2006
State Bank Of India
23 Lak
11 November 2022
Others
0
15 March 2006
State Bank Of India
0
11 November 2022
Others
0
15 March 2006
State Bank Of India
0
11 November 2022
Others
0
15 March 2006
State Bank Of India
0
11 November 2022
Others
0
15 March 2006
State Bank Of India
0
11 November 2022
Others
0
15 March 2006
State Bank Of India
0

Documents

Form DIR-12-02092020_signed
Notice of resignation;-02092020
Evidence of cessation;-02092020
Optional Attachment-(1)-02092020
Optional Attachment-(2)-24082020
Optional Attachment-(1)-24082020
Optional Attachment-(4)-24082020
Optional Attachment-(3)-24082020
Form DIR-12-24082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082020
Declaration by first director-24082020
Letter of the charge holder stating that the amount has been satisfied-14082020
Form CHG-4-14082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
Form DPT-3-01012020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Form AOC-4-27112019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-15072019
Optional Attachment-(3)-15072019
Optional Attachment-(2)-15072019
Optional Attachment-(1)-15072019
Form CHG-1-15072019_signed