Company Information

CIN
Status
Date of Incorporation
05 April 1973
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
40,188,000
Authorised Capital
40,500,000

Directors

Purnima Virendrakumar Desai
Purnima Virendrakumar Desai
Director/Designated Partner
over 2 years ago
Siddharth V Desai
Siddharth V Desai
Director/Designated Partner
almost 3 years ago
Thundassery Surendran Sanil
Thundassery Surendran Sanil
Director
over 20 years ago

Past Directors

Mazhvanchery Joseph Sobachan
Mazhvanchery Joseph Sobachan
Additional Director
over 12 years ago
Vamana Shenoy Vasudev
Vamana Shenoy Vasudev
Additional Director
over 12 years ago
Kuzhikkattumyalil Paily Luckachan
Kuzhikkattumyalil Paily Luckachan
Additional Director
over 12 years ago
Veerendrakumar Ratilal Desai
Veerendrakumar Ratilal Desai
Director
over 17 years ago
Palickal Karunakaran Shoney
Palickal Karunakaran Shoney
Director
over 20 years ago
Thiruvali Perumpilavil Muralidharan
Thiruvali Perumpilavil Muralidharan
Director
over 20 years ago

Charges

26 August 1986
New Bank Of India
0
07 January 1981
The Dhanalakshmi Bank Ltd.
0
22 October 1987
New Bank Of India
0
11 May 1983
The Dhanalakshmi Bank Ltd.
0
09 August 1985
The Dhanalakshmi Bank Ltd.
0
01 July 1981
The Dhanalakshmi Bank Limited
0
05 July 2006
Purnima Homes Private Limited
0
22 December 1982
The Dhanalakshmi Bank Ltd.
0
26 August 1986
New Bank Of India
0
07 January 1981
The Dhanalakshmi Bank Ltd.
0
22 October 1987
New Bank Of India
0
11 May 1983
The Dhanalakshmi Bank Ltd.
0
09 August 1985
The Dhanalakshmi Bank Ltd.
0
01 July 1981
The Dhanalakshmi Bank Limited
0
05 July 2006
Purnima Homes Private Limited
0
22 December 1982
The Dhanalakshmi Bank Ltd.
0

Documents

Form DPT-3-13032020-signed
Form ADT-1-17112019_signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Form DPT-3-09112019
List of share holders, debenture holders;-04112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Optional Attachment-(1)-04112019
Copy of written consent given by auditor-18102019
Copy of resolution passed by the company-18102019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form MGT-14-19122018-signed
Form PAS-3-13092018_signed
Copy of Board or Shareholders? resolution-13092018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13092018
Form MGT-14-24052018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180524
Optional Attachment-(4)-22052018
Optional Attachment-(2)-22052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052018
Optional Attachment-(5)-22052018
Altered articles of association-22052018
Optional Attachment-(3)-22052018