Company Information

CIN
Status
Date of Incorporation
08 March 1968
Listing Status
Unlisted
State
Ernakulam
ROC
ROC Ernakulam
Industry
Electricity Distribution And Control Apparatus
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
50,992,600
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ravichandran Rajan
Ravichandran Rajan
Director/Designated Partner
over 1 year ago
Prasanth Raghunathan
Prasanth Raghunathan
Nominee Director
over 1 year ago
Rajesh Nambiar
Rajesh Nambiar
Director/Designated Partner
over 1 year ago
Pamela Anna Mathew
Pamela Anna Mathew
Director/Designated Partner
almost 2 years ago
Roopa Anna George
Roopa Anna George
Director/Designated Partner
about 2 years ago
Celestine Sebastian Vettical
Celestine Sebastian Vettical
Director/Designated Partner
almost 3 years ago
Sivadas Kambium Valappil
Sivadas Kambium Valappil
Director/Designated Partner
over 5 years ago
Sunela Mathew Sarah
Sunela Mathew Sarah
Director/Designated Partner
over 17 years ago

Past Directors

Antony Alexander
Antony Alexander
Whole Time Director
almost 9 years ago
Jyothikumar Balakrishna Pillai
Jyothikumar Balakrishna Pillai
Nominee Director
over 9 years ago
Thomas Thomas
Thomas Thomas
Alternate Director
about 16 years ago
Daniel Babu Paul
Daniel Babu Paul
Director
over 20 years ago
Venu Nallur
Venu Nallur
Nominee Director
almost 25 years ago

Charges

21 Crore
27 January 2016
Kerala State Industrial Development Corporation Limited
20 Crore
12 March 1999
Bank Of India
1 Crore
15 December 1983
Bank Of India
10 Lak
27 October 1982
Bank Of India
75 Lak
20 August 1984
Bank Of India
1 Crore
29 June 1998
Hdfc Bank Limited
3 Crore
25 March 1991
Industrial Development Bank Of India
35 Lak
25 March 1991
Industrial Development Bank Of India
8 Lak
20 July 1995
O/e/n India Limited
37 Lak
28 October 2008
Bank Of India
2 Crore
05 November 2004
Bank Of India
4 Crore
02 July 2001
Bank Of India
8 Lak
24 November 1984
The Industrial Credit And Investment Corp Of India Ltd
60 Lak
02 October 1978
Bank Of India
8 Lak
12 May 1969
Kerala State Industrial Development Corp Ltd
15 Lak
09 October 2023
Idbi Bank Limited
0
01 November 2022
The South Indian Bank Limited
0
27 January 2016
Others
0
25 March 1991
Industrial Development Bank Of India
0
28 October 2008
Bank Of India
0
02 October 1978
Bank Of India
0
29 June 1998
Hdfc Bank Limited
0
20 August 1984
Bank Of India
0
05 November 2004
Bank Of India
0
27 October 1982
Bank Of India
0
12 March 1999
Bank Of India
0
24 November 1984
The Industrial Credit And Investment Corp Of India Ltd
0
15 December 1983
Bank Of India
0
02 July 2001
Bank Of India
0
12 May 1969
Kerala State Industrial Development Corp Ltd
0
25 March 1991
Industrial Development Bank Of India
0
20 July 1995
O/e/n India Limited
0
09 October 2023
Idbi Bank Limited
0
01 November 2022
The South Indian Bank Limited
0
27 January 2016
Others
0
25 March 1991
Industrial Development Bank Of India
0
28 October 2008
Bank Of India
0
02 October 1978
Bank Of India
0
29 June 1998
Hdfc Bank Limited
0
20 August 1984
Bank Of India
0
05 November 2004
Bank Of India
0
27 October 1982
Bank Of India
0
12 March 1999
Bank Of India
0
24 November 1984
The Industrial Credit And Investment Corp Of India Ltd
0
15 December 1983
Bank Of India
0
02 July 2001
Bank Of India
0
12 May 1969
Kerala State Industrial Development Corp Ltd
0
25 March 1991
Industrial Development Bank Of India
0
20 July 1995
O/e/n India Limited
0

Documents

Form DPT-3-04012021_signed
Form PAS-6-23112020_signed
Form PAS-6-21112020_signed
Form DIR-12-24012020_signed
Optional Attachment-(3)-24012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012020
Evidence of cessation;-24012020
Interest in other entities;-24012020
Optional Attachment-(1)-24012020
Optional Attachment-(2)-24012020
Form MGT-7-24122019_signed
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form MGT-14-17112019_signed
Form DIR-12-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Optional Attachment-(1)-23102019
Form ADT-1-08102019_signed
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Interest in other entities;-31072019
Optional Attachment-(1)-31072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31072019
Form DIR-12-31072019_signed
Form DPT-3-25062019-signed
Auditor?s certificate-20062019