Company Information

CIN
Status
Date of Incorporation
25 September 1981
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Vasantha Panambur
Vasantha Panambur
Director/Designated Partner
almost 5 years ago
Daveed Kuruvilla
Daveed Kuruvilla
Director/Designated Partner
about 8 years ago

Past Directors

Shaji Joseph
Shaji Joseph
Additional Director
over 7 years ago
Varghese Joseph
Varghese Joseph
Director
over 16 years ago
Pradeep Kuruvilla
Pradeep Kuruvilla
Managing Director
over 32 years ago
Ranjit Kuruvilla
Ranjit Kuruvilla
Director
over 36 years ago
Ramachandran Trichur Vaidyanatha Iyer
Ramachandran Trichur Vaidyanatha Iyer
Director
about 44 years ago

Registered Trademarks

Resto Glamour Restolex Coir Products

[Class : 20] Mattresses, Pillows And Cushions Being Goods Included In Class 20.

Resto Majesty Restolex Coir Products

[Class : 20] Mattresses, Pillows And Cushions Being Goods Included In Class 20.

Resto Dual Restolex Coir Products

[Class : 20] Mattresses, Pillows And Cushions Being Goods Included In Class 20.
View +9 more Brands for Restolex Coir Products Private Limited.

Charges

10 Crore
05 December 2018
Bank Of India
6 Lak
15 December 2000
Bank Of India
13 Lak
15 June 2000
Bank Of India
20 Lak
06 February 1996
Bank Of India
26 Lak
10 May 1989
Bank Of India
75 Thousand
19 August 1988
Bank Of India
9 Lak
14 December 1981
Bank Of India
7 Crore
29 August 2021
Hdfc Bank Limited
2 Crore
22 June 2020
Bank Of India
81 Lak
11 January 2023
Hdfc Bank Limited
0
14 December 1981
Others
0
29 August 2021
Hdfc Bank Limited
0
22 June 2020
Others
0
11 October 2021
Hdfc Bank Limited
0
05 December 2018
Bank Of India
0
15 December 2000
Bank Of India
0
19 August 1988
Bank Of India
0
10 May 1989
Bank Of India
0
15 June 2000
Bank Of India
0
06 February 1996
Bank Of India
0
11 January 2023
Hdfc Bank Limited
0
14 December 1981
Others
0
29 August 2021
Hdfc Bank Limited
0
22 June 2020
Others
0
11 October 2021
Hdfc Bank Limited
0
05 December 2018
Bank Of India
0
15 December 2000
Bank Of India
0
19 August 1988
Bank Of India
0
10 May 1989
Bank Of India
0
15 June 2000
Bank Of India
0
06 February 1996
Bank Of India
0

Documents

Form CHG-4-20092020_signed
Form CHG-4-19092020
Letter of the charge holder stating that the amount has been satisfied-19092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200919
Form PAS-3-10092020_signed
Copy of Board or Shareholders? resolution-10092020
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.-10092020
Copy of the special resolution authorizing the issue of bonus shares;-10092020
Form MGT-14-01092020-signed
Optional Attachment-(1)-27082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27082020
Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Instrument(s) of creation or modification of charge;-12072020
Form CHG-1-12072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200712
Form DPT-3-14052020-signed
Evidence of cessation;-18022020
Notice of resignation;-18022020
Form DIR-12-18022020_signed
Optional Attachment-(2)-18022020
Optional Attachment-(1)-18022020
Declaration by first director-18022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Form MGT-7-04012020_signed
Form DPT-3-02012020-signed
List of share holders, debenture holders;-30122019
Form AOC-4-16122019_signed
Form ADT-1-15122019_signed