Company Information

CIN
Status
Date of Incorporation
02 January 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rajeev Padmanabhan Nair
Rajeev Padmanabhan Nair
Managing Director
almost 30 years ago

Past Directors

Garudathillom Kesavan Namboodiri Hari
Garudathillom Kesavan Namboodiri Hari
Director
over 26 years ago
Sivakumar Menonparambil Bhaskaramenon
Sivakumar Menonparambil Bhaskaramenon
Director
over 29 years ago
Vishnu Nambuthiri Sindhu
Vishnu Nambuthiri Sindhu
Director
almost 30 years ago

Charges

1 Crore
24 December 2002
State Bank Of Travancore
2 Lak
29 December 2000
State Bank Of India
1 Crore
03 February 1998
The Federal Bank Ltd.
2 Lak
02 January 2021
State Bank Of India
15 Lak
05 May 2020
State Bank Of India
12 Lak
11 November 2021
State Bank Of India
0
02 January 2021
State Bank Of India
0
24 December 2002
State Bank Of Travancore
0
29 December 2000
State Bank Of India
0
03 February 1998
The Federal Bank Ltd.
0
05 May 2020
State Bank Of India
0
11 November 2021
State Bank Of India
0
02 January 2021
State Bank Of India
0
24 December 2002
State Bank Of Travancore
0
29 December 2000
State Bank Of India
0
03 February 1998
The Federal Bank Ltd.
0
05 May 2020
State Bank Of India
0
11 November 2021
State Bank Of India
0
02 January 2021
State Bank Of India
0
24 December 2002
State Bank Of Travancore
0
29 December 2000
State Bank Of India
0
03 February 1998
The Federal Bank Ltd.
0
05 May 2020
State Bank Of India
0
11 November 2021
State Bank Of India
0
02 January 2021
State Bank Of India
0
24 December 2002
State Bank Of Travancore
0
29 December 2000
State Bank Of India
0
03 February 1998
The Federal Bank Ltd.
0
05 May 2020
State Bank Of India
0
11 November 2021
State Bank Of India
0
02 January 2021
State Bank Of India
0
24 December 2002
State Bank Of Travancore
0
29 December 2000
State Bank Of India
0
03 February 1998
The Federal Bank Ltd.
0
05 May 2020
State Bank Of India
0

Documents

Form MGT-14-23092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Form CHG-1-10072020_signed
Form CHG-4-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
Letter of the charge holder stating that the amount has been satisfied-10072020
Optional Attachment-(1)-10072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200710
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-27052020
Form CHG-1-27052020_signed
Optional Attachment-(1)-27052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200527
Form ADT-1-05122019_signed
Copy of the intimation sent by company-05122019
Copy of written consent given by auditor-05122019
Directors report as per section 134(3)-05122019
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Copy of resolution passed by the company-05122019
Form AOC-4-05122019_signed
Form MGT-7-05122019_signed
Form DPT-3-01112019-signed
Form MSME FORM I-30102019_signed
Form MSME FORM I-10062019_signed
Form MSME FORM I-08062019_signed
Form AOC-4-08012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07012019
Form MGT-7-07012019_signed