Company Information

CIN
Status
Date of Incorporation
27 March 1987
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
651,000
Authorised Capital
750,000

Directors

Aravindakshan Kuttiyattoor Vadakkeveettil
Aravindakshan Kuttiyattoor Vadakkeveettil
Director/Designated Partner
almost 9 years ago
Devaki Nandanan Aniyil
Devaki Nandanan Aniyil
Director/Designated Partner
almost 9 years ago

Past Directors

Prabhakaran Subramoney
Prabhakaran Subramoney
Director
almost 9 years ago
Raveendranathan Pillai Narayana Pillai
Raveendranathan Pillai Narayana Pillai
Managing Director
over 38 years ago

Charges

0
16 April 1992
State Bank Of India
75 Thousand
13 July 1995
State Bank Of India
2 Lak
20 April 1996
State Bank Of India
1 Lak
21 January 1993
State Bank Of India
30 Thousand
21 January 1993
State Bank Of India
0
20 April 1996
State Bank Of India
0
13 July 1995
State Bank Of India
0
16 April 1992
State Bank Of India
0
21 January 1993
State Bank Of India
0
20 April 1996
State Bank Of India
0
13 July 1995
State Bank Of India
0
16 April 1992
State Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Form MGT-7-28122020_signed
Form AOC-4-28122020_signed
Form MGT-7-08122019_signed
Form ADT-1-07122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-03122019
Copy of resolution passed by the company-03122019
Copy of written consent given by auditor-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-03122019
Form AOC-4-03122019_signed
Form DIR-12-09042019_signed
Evidence of cessation;-09042019
Notice of resignation;-09042019
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Directors report as per section 134(3)-10112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Form AOC-4-10112017_signed
List of share holders, debenture holders;-08112017
Form MGT-7-08112017_signed
Evidence of cessation;-27022017
Notice of resignation;-27022017