Company Information

CIN
Status
Date of Incorporation
03 May 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Chirappattyputhanpurayil Varkey George
Chirappattyputhanpurayil Varkey George
Managing Director
over 2 years ago
Geenat George
Geenat George
Director
over 21 years ago

Past Directors

John Gregory
John Gregory
Additional Director
about 6 years ago
Anoop Thacheth Chacko
Anoop Thacheth Chacko
Director
over 21 years ago
Sindhu Pradeep .
Sindhu Pradeep .
Director
over 21 years ago

Charges

59 Lak
30 March 2006
Canara Bank
50 Lak
26 December 2005
Small Industries Development Bank Of India
2 Crore
15 July 2020
Canara Bank
9 Lak
02 June 2023
Sidbi
0
15 July 2020
Canara Bank
0
26 December 2005
Small Industries Development Bank Of India
0
30 March 2006
Canara Bank
0
02 June 2023
Sidbi
0
15 July 2020
Canara Bank
0
26 December 2005
Small Industries Development Bank Of India
0
30 March 2006
Canara Bank
0
02 June 2023
Sidbi
0
15 July 2020
Canara Bank
0
26 December 2005
Small Industries Development Bank Of India
0
30 March 2006
Canara Bank
0

Documents

Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Form ADT-1-06022020_signed
Copy of resolution passed by the company-06022020
Copy of written consent given by auditor-06022020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-19102019-signed
Form DIR-12-17102019_signed
Notice of resignation;-16102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102019
Optional Attachment-(1)-16102019
Evidence of cessation;-16102019
Form MGT-7-16012019_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
Form AOC-4-01012019_signed
List of share holders, debenture holders;-31122018
Form CHG-4-07032018_signed
Letter of the charge holder stating that the amount has been satisfied-07032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180307
List of share holders, debenture holders;-29012018
Form MGT-7-29012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018
Directors report as per section 134(3)-19012018
Form AOC-4-19012018_signed
Form AOC-4-02122016_signed