Company Information

CIN
Status
Date of Incorporation
16 September 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
7,100,000
Authorised Capital
15,000,000

Directors

Poonkavanam Indrakumar
Poonkavanam Indrakumar
Director/Designated Partner
about 3 years ago
Chamathakundil Padmanabhan Baiju
Chamathakundil Padmanabhan Baiju
Director/Designated Partner
about 11 years ago
Mannanampatta Subramanian
Mannanampatta Subramanian
Director
about 15 years ago
Purushothaman .
Purushothaman .
Director
about 21 years ago
Kizhake Kesavadas Nandialath
Kizhake Kesavadas Nandialath
Director
about 21 years ago
Nadakath Sreedharan
Nadakath Sreedharan
Director
about 21 years ago
Purayannur Diwakaran
Purayannur Diwakaran
Individual Promoter
about 21 years ago

Past Directors

Mohankumar .
Mohankumar .
Director
about 11 years ago
Venukumar Kuruvanthodi Madhavan
Venukumar Kuruvanthodi Madhavan
Director
about 11 years ago
Nechikodu Puthenveed Krishnakumar
Nechikodu Puthenveed Krishnakumar
Director
about 11 years ago
Krishnakumar Angoth Ramanatha Menon .
Krishnakumar Angoth Ramanatha Menon .
Director
about 11 years ago
Anand Padmanabhan Chamathakundil
Anand Padmanabhan Chamathakundil
Director
about 15 years ago
Chamathakundil Jayan Padmanabhan
Chamathakundil Jayan Padmanabhan
Director
about 21 years ago
Hemanth Bhargavan Manangath
Hemanth Bhargavan Manangath
Director
about 21 years ago
Pullarot Padma Vilochanan
Pullarot Padma Vilochanan
Managing Director
about 21 years ago

Charges

51 Lak
13 April 2006
Canara Bank
1 Lak
13 April 2006
Canara Bank
50 Lak
13 April 2006
Canara Bank
0
13 April 2006
Canara Bank
0
13 April 2006
Canara Bank
0
13 April 2006
Canara Bank
0

Documents

Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Approval letter of extension of financial year or AGM-07122019
Approval letter for extension of AGM;-07122019
List of share holders, debenture holders;-07122019
Form DIR-12-23032019_signed
Evidence of cessation;-22032019
Notice of resignation;-22032019
Form MGT-7-21012019_signed
List of share holders, debenture holders;-18012019
Form AOC-4-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form INC-22-10012018_signed
Optional Attachment-(1)-10012018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10012018
Copy of board resolution authorizing giving of notice-10012018
Copies of the utility bills as mentioned above (not older than two months)-10012018
Form DIR-12-05012018_signed
List of share holders, debenture holders;-28102017
Form MGT-7-28102017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed
Form CHG-1-08122016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161208
Instrument(s) of creation or modification of charge;-02122016
Form DIR-12-10112016_signed
Notice of resignation;-10112016
Form AOC-4-10112016_signed