Company Information

CIN
Status
Date of Incorporation
26 November 1993
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
5,506,000
Authorised Capital
6,000,000

Directors

Sanjula Puthilath
Sanjula Puthilath
Director/Designated Partner
over 8 years ago
Nithin Radhakrishnan
Nithin Radhakrishnan
Director
almost 22 years ago

Past Directors

Raju Ravi
Raju Ravi
Director
over 9 years ago
Girish Subramanian
Girish Subramanian
Director
over 9 years ago
Verkkot Manjerithodi Radhakrishnan .
Verkkot Manjerithodi Radhakrishnan .
Director
about 32 years ago

Registered Trademarks

Soorya ( Label ) Silverline Minerals

[Class : 32] Packaged Drinking Water And Aerated Water.

Charges

29 Lak
28 September 2010
State Bank Of Travancore Pudussery Branch
2 Lak
13 August 2008
City Union Bank Limited
7 Lak
18 November 2002
The Dhanalakshmi Bank Ltd.
8 Lak
24 July 1998
Canara Bank
6 Lak
04 August 1994
Canara Bank
2 Lak
20 May 1994
Canara Bank
4 Lak
30 April 2007
City Union Bank Ltd
4 Lak
28 September 2010
State Bank Of Travancore Pudussery Branch
0
04 August 1994
Canara Bank
0
13 August 2008
City Union Bank Limited
0
24 July 1998
Canara Bank
0
18 November 2002
The Dhanalakshmi Bank Ltd.
0
30 April 2007
City Union Bank Ltd
0
20 May 1994
Canara Bank
0
28 September 2010
State Bank Of Travancore Pudussery Branch
0
04 August 1994
Canara Bank
0
13 August 2008
City Union Bank Limited
0
24 July 1998
Canara Bank
0
18 November 2002
The Dhanalakshmi Bank Ltd.
0
30 April 2007
City Union Bank Ltd
0
20 May 1994
Canara Bank
0
28 September 2010
State Bank Of Travancore Pudussery Branch
0
04 August 1994
Canara Bank
0
13 August 2008
City Union Bank Limited
0
24 July 1998
Canara Bank
0
18 November 2002
The Dhanalakshmi Bank Ltd.
0
30 April 2007
City Union Bank Ltd
0
20 May 1994
Canara Bank
0
28 September 2010
State Bank Of Travancore Pudussery Branch
0
04 August 1994
Canara Bank
0
13 August 2008
City Union Bank Limited
0
24 July 1998
Canara Bank
0
18 November 2002
The Dhanalakshmi Bank Ltd.
0
30 April 2007
City Union Bank Ltd
0
20 May 1994
Canara Bank
0
28 September 2010
State Bank Of Travancore Pudussery Branch
0
04 August 1994
Canara Bank
0
13 August 2008
City Union Bank Limited
0
24 July 1998
Canara Bank
0
18 November 2002
The Dhanalakshmi Bank Ltd.
0
30 April 2007
City Union Bank Ltd
0
20 May 1994
Canara Bank
0

Documents

Form SH-7-28012020-signed
Altered memorandum of assciation;-28012020
Altered articles of association;-28012020
Copy of the resolution for alteration of capital;-28012020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form ADT-1-07122019_signed
Copy of resolution passed by the company-07122019
Copy of the intimation sent by company-07122019
Copy of written consent given by auditor-07122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form DIR-12-09082018_signed
Evidence of cessation;-09082018
Notice of resignation;-09082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082018
List of share holders, debenture holders;-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Optional Attachment-(1)-01052018
Directors report as per section 134(3)-01052018
Form AOC-4-01052018_signed
Form MGT-7-01052018_signed
Form e-CODS-19032018_signed
Proof of withdrawal of any appeal(s) against any notice issued or complaint filed before the competent court-19032018