Company Information

CIN
Status
Date of Incorporation
18 August 1979
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
250,000
Authorised Capital
500,000

Directors

Divya Varughese
Divya Varughese
Director/Designated Partner
over 2 years ago
Koshi John
Koshi John
Director
over 2 years ago

Past Directors

Anna Varghese
Anna Varghese
Director
about 33 years ago
Jacob Mathew
Jacob Mathew
Director
over 38 years ago

Charges

0
29 January 2015
State Bank Of Travancore
13 Lak
29 January 2015
State Bank Of Travancore
18 Lak
25 April 2014
State Bank Of Travancore
24 Lak
22 March 2002
Mustang Rubbers
75 Lak
30 July 1993
Union Bank Of India
15 Lak
30 July 1993
Union Bank Of India
0
25 April 2014
State Bank Of Travancore
0
22 March 2002
Mustang Rubbers
0
29 January 2015
State Bank Of Travancore
0
29 January 2015
State Bank Of Travancore
0
30 July 1993
Union Bank Of India
0
25 April 2014
State Bank Of Travancore
0
22 March 2002
Mustang Rubbers
0
29 January 2015
State Bank Of Travancore
0
29 January 2015
State Bank Of Travancore
0

Documents

Form DPT-3-13102020-signed
Optional Attachment-(1)-21092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21092020
Details of other Entity(s)-21092020
Directors report as per section 134(3)-21092020
Form AOC-4-21092020_signed
List of share holders, debenture holders;-19092020
Form MGT-7-19092020_signed
Form CHG-4-21082020_signed
Letter of the charge holder stating that the amount has been satisfied-21082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200821
Letter of the charge holder stating that the amount has been satisfied-12082020
Form CHG-4-12082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200812
Form CHG-4-20072020_signed
Letter of the charge holder stating that the amount has been satisfied-20072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200720
Details of other Entity(s)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
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 DPT-3-25112019-signed
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019