Company Information

CIN
Status
Date of Incorporation
12 October 1999
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Vini Varghese
Vini Varghese
Director/Designated Partner
about 7 years ago
Babychan Jissa
Babychan Jissa
Director/Designated Partner
about 7 years ago
Puthiua Varghese Babychan
Puthiua Varghese Babychan
Director
about 10 years ago

Past Directors

Shaji Kurian
Shaji Kurian
Director
over 9 years ago
Parappilly Xavier Shibu
Parappilly Xavier Shibu
Whole Time Director
about 10 years ago
Baiju Parappilly Ethappanu
Baiju Parappilly Ethappanu
Director
about 10 years ago
Joe Kurian
Joe Kurian
Director
about 15 years ago
Sheela Kurian
Sheela Kurian
Director
about 26 years ago

Registered Trademarks

Device Of Tcf Travancore Copper Fungicide

[Class : 1] Chemicals For Use In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Compost, Manures, Fertilizers.

Fytran Travancore Copper Fungicide

[Class : 1] Chemical Products Used In Industry, Science, Photography, Agriculture, Horticulture, Forestry, Manures (Natural And Artificial), Fire Extinguishing Compositions, Tempering Substances And Chemical Preparations For Soldering, Chemical Substances For Preserving Food Stuffs, Tanning Substances, Adhesive Substances Used In Industry.

Charges

2 Crore
11 March 2006
Bank Of Baroda
2 Crore
10 February 2001
State Bank Of Travancore
21 Lak
21 October 2023
Others
0
11 March 2006
Others
0
15 February 2022
Others
0
10 February 2001
State Bank Of Travancore
0
21 October 2023
Others
0
11 March 2006
Others
0
15 February 2022
Others
0
10 February 2001
State Bank Of Travancore
0
21 October 2023
Others
0
11 March 2006
Others
0
15 February 2022
Others
0
10 February 2001
State Bank Of Travancore
0

Documents

Form DPT-3-07122020_signed
Optional Attachment-(1)-04112020
List of share holders, debenture holders;-04112020
Form MGT-7-04112020_signed
Form AOC-4-13102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
Directors report as per section 134(3)-09102020
Form ADT-1-08102020_signed
Copy of resolution passed by the company-07102020
Copy of written consent given by auditor-07102020
Copy of the intimation sent by company-07102020
Form MGT-7-05122019_signed
List of share holders, debenture holders;-04122019
Optional Attachment-(1)-04122019
Form DPT-3-17102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082019
Directors report as per section 134(3)-13082019
Form AOC-4-13082019_signed
Form ADT-1-09082019_signed
Copy of the intimation sent by company-09082019
Copy of resolution passed by the company-09082019
Copy of written consent given by auditor-09082019
Form CHG-1-07032019_signed
Instrument(s) of creation or modification of charge;-07032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190307
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102018
Optional Attachment-(1)-26102018
Evidence of cessation;-26102018