Company Information

CIN
Status
Date of Incorporation
16 March 1992
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
2,859,840
Authorised Capital
3,000,000

Directors

Rajendran Kanjinghat
Rajendran Kanjinghat
Director/Designated Partner
over 2 years ago
Choorakottu Variem Ramkumar
Choorakottu Variem Ramkumar
Director/Designated Partner
over 2 years ago
Unnikrishnan .
Unnikrishnan .
Director/Designated Partner
over 2 years ago
Kizhuveettil Pillaveettil Balachandran
Kizhuveettil Pillaveettil Balachandran
Director/Designated Partner
over 2 years ago
Kalapurayckal Chandrasekharan Rajendran
Kalapurayckal Chandrasekharan Rajendran
Director
almost 3 years ago
Karath Rajan
Karath Rajan
Director
about 28 years ago
Kizhakke Varriar Muraly
Kizhakke Varriar Muraly
Director
over 33 years ago
Vijayan Chakkolathhouse Narayanan Nair
Vijayan Chakkolathhouse Narayanan Nair
Director
over 33 years ago

Past Directors

Kulangaravalappil Ravunny Sasikumar
Kulangaravalappil Ravunny Sasikumar
Director
over 33 years ago
Maruvanchery Kizhakkedath Krishnan
Maruvanchery Kizhakkedath Krishnan
Director
over 33 years ago
Palaparambil Narayananezhuthachan Rajan
Palaparambil Narayananezhuthachan Rajan
Managing Director
over 33 years ago

Charges

75 Lak
16 September 2014
Dhanlaxmi Bank Limited
50 Lak
27 August 1997
State Bank Of Travancore
25 Lak
27 August 1997
State Bank Of Travancore
0
16 September 2014
Dhanlaxmi Bank Limited
0
27 August 1997
State Bank Of Travancore
0
16 September 2014
Dhanlaxmi Bank Limited
0
27 August 1997
State Bank Of Travancore
0
16 September 2014
Dhanlaxmi Bank Limited
0

Documents

Form DPT-3-28082020-signed
Form DIR-12-26082020_signed
Form MGT-7-26082020_signed
Form AOC-4-26082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24082020
Directors report as per section 134(3)-24082020
List of share holders, debenture holders;-24082020
Notice of resignation;-24082020
Evidence of cessation;-24082020
Form ADT-1-12102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
List of share holders, debenture holders;-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form AOC-4-12102019_signed
Form MGT-7-12102019_signed
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
List of share holders, debenture holders;-28112018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017
Form AOC-4-03112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017
Evidence of cessation;-13032017
Form DIR-12-13032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102016