Company Information

CIN
Status
Date of Incorporation
15 May 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,782,250
Authorised Capital
6,000,000

Directors

Shankar Lal
Shankar Lal
Director
over 2 years ago
Raju Harilal
Raju Harilal
Director/Designated Partner
over 2 years ago

Past Directors

Valsala Lalaji
Valsala Lalaji
Director
over 27 years ago
Padmanabhan Lalaji
Padmanabhan Lalaji
Director
over 29 years ago

Charges

0
08 August 2005
State Bank Of Travancore
50 Lak
04 October 2006
State Bank Of Travancore
1 Crore
25 March 2004
Union Bank Of India
1 Crore
08 August 2005
State Bank Of Travancore
0
19 March 2005
Union Bank Of India
0
08 October 2005
State Bank Of Travancore
0
25 March 2004
Union Bank Of India
0
09 April 1997
State Bank Of India
0
04 October 2006
State Bank Of Travancore
0
30 December 2003
State Bank Of Travancore
0
08 August 2005
State Bank Of Travancore
0
19 March 2005
Union Bank Of India
0
08 October 2005
State Bank Of Travancore
0
25 March 2004
Union Bank Of India
0
09 April 1997
State Bank Of India
0
04 October 2006
State Bank Of Travancore
0
30 December 2003
State Bank Of Travancore
0
08 August 2005
State Bank Of Travancore
0
19 March 2005
Union Bank Of India
0
08 October 2005
State Bank Of Travancore
0
25 March 2004
Union Bank Of India
0
09 April 1997
State Bank Of India
0
04 October 2006
State Bank Of Travancore
0
30 December 2003
State Bank Of Travancore
0
08 August 2005
State Bank Of Travancore
0
19 March 2005
Union Bank Of India
0
08 October 2005
State Bank Of Travancore
0
25 March 2004
Union Bank Of India
0
09 April 1997
State Bank Of India
0
04 October 2006
State Bank Of Travancore
0
30 December 2003
State Bank Of Travancore
0

Documents

Form DPT-3-01042021_signed
Form DIR-12-01102020_signed
Optional Attachment-(1)-28092020
Evidence of cessation;-28092020
Form DPT-3-18022020-signed
Form ADT-1-30102019_signed
Form AOC-4-30102019_signed
Form MGT-7-30102019_signed
Optional Attachment-(1)-28102019
Copy of resolution passed by the company-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Copy of the intimation sent by company-28102019
List of share holders, debenture holders;-28102019
Copy of written consent given by auditor-28102019
Directors report as per section 134(3)-28102019
Form DPT-3-04092019
Form DIR-12-17052019_signed
Evidence of cessation;-22042019
Optional Attachment-(1)-22042019
Form MGT-7-29112018_signed
Form AOC-4-28112018_signed
Optional Attachment-(1)-21112018
Directors report as per section 134(3)-21112018
List of share holders, debenture holders;-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Letter of the charge holder stating that the amount has been satisfied-09072018
Form CHG-4-09072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180709
Form AOC-4-26102017_signed