Company Information

CIN
Status
Date of Incorporation
24 April 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vishnu Ram
Vishnu Ram
Director/Designated Partner
over 4 years ago
Vettutharayil Thankappan Anil Kumar
Vettutharayil Thankappan Anil Kumar
Managing Director
over 12 years ago

Past Directors

Madhan Konduru
Madhan Konduru
Additional Director
about 5 years ago
Gangaraju Prasanna Kumari
Gangaraju Prasanna Kumari
Additional Director
over 8 years ago
Preethakumari Chandramathi
Preethakumari Chandramathi
Additional Director
over 12 years ago
Biju Padmanabhan Ramachandran Nair
Biju Padmanabhan Ramachandran Nair
Director
over 12 years ago

Registered Trademarks

Cemsand Rover Cements

[Class : 19] Readymix Concrete Plasters And Cement

Charges

0
08 August 2013
Corporation Bank
15 Lak
08 August 2013
Corporation Bank
0
08 August 2013
Corporation Bank
0
08 August 2013
Corporation Bank
0
08 August 2013
Corporation Bank
0
08 August 2013
Corporation Bank
0
08 August 2013
Corporation Bank
0

Documents

Form DIR-12-13022021_signed
Optional Attachment-(2)-13102020
Optional Attachment-(1)-13102020
Notice of resignation;-13102020
Evidence of cessation;-13102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102020
Form MGT-7-08062019_signed
Optional Attachment-(1)-24052019
List of share holders, debenture holders;-24052019
Form AOC-4-28042019_signed
Directors report as per section 134(3)-20042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042019
Form AOC-4-20042019_signed
Form ADT-1-26022019_signed
Copy of written consent given by auditor-26022019
Copy of resolution passed by the company-26022019
Form DIR-12-19022018_signed
Optional Attachment-(1)-12022018
Form 20B-10122017_signed
Form 23AC-10122017_signed
Form AOC-4-09122017_signed
Form MGT-7-09122017_signed
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Form CHG-4-30112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171130
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Letter of the charge holder stating that the amount has been satisfied-23112017