Company Information

CIN
Status
Date of Incorporation
13 May 1997
Listing Status
Unlisted
State
Ernakulam
ROC
ROC Ernakulam
Industry
Ceramic Building Material,Other Than Bricks: Flooring
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sadanand Kamath
Sadanand Kamath
Director
over 1 year ago
Nityanand Kamath .
Nityanand Kamath .
Managing Director
almost 2 years ago
Jayaraj Narangoli
Jayaraj Narangoli
Director
over 27 years ago
Rajendran Murkkoth
Rajendran Murkkoth
Director/Designated Partner
over 27 years ago
Krishnanand Kamath
Krishnanand Kamath
Director
over 27 years ago
Oliyath Vazayil Mohamed Mustafa
Oliyath Vazayil Mohamed Mustafa
Director/Designated Partner
almost 28 years ago

Charges

4 Crore
15 December 2017
Icici Bank Limited
4 Crore
03 February 2016
State Bank Of Travancore
5 Crore
11 January 2005
Indian Overseas Bank
11 Crore
23 September 2004
Indian Overseas Bank
20 Crore
14 December 2001
Uco Bank
1 Crore
19 July 2001
Nedungadi Bank
30 Lak
19 July 2001
Nedungadi Bank
0
03 February 2016
State Bank Of Travancore
0
15 December 2017
Others
0
11 January 2005
Indian Overseas Bank
0
14 December 2001
Uco Bank
0
23 September 2004
Indian Overseas Bank
0
19 July 2001
Nedungadi Bank
0
03 February 2016
State Bank Of Travancore
0
15 December 2017
Others
0
11 January 2005
Indian Overseas Bank
0
14 December 2001
Uco Bank
0
23 September 2004
Indian Overseas Bank
0
19 July 2001
Nedungadi Bank
0
03 February 2016
State Bank Of Travancore
0
15 December 2017
Others
0
11 January 2005
Indian Overseas Bank
0
14 December 2001
Uco Bank
0
23 September 2004
Indian Overseas Bank
0

Documents

Form ADT-1-17112019_signed
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-13112019
Form AOC-4-13112019_signed
Form MGT-7-13112019_signed
Copy of written consent given by auditor-29102019
Optional Attachment-(1)-29102019
Copy of resolution passed by the company-29102019
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-01122018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
Optional Attachment-(1)-30042018
Instrument(s) of creation or modification of charge;-30042018
Form CHG-1-30042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180430
Form CHG-4-24022018_signed
Letter of the charge holder stating that the amount has been satisfied-24022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180224
Form MGT-14-07022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180207
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012018
Altered articles of association-23012018
Altered memorandum of association-23012018
List of share holders, debenture holders;-18102017
Form AOC-4-18102017_signed
Form MGT-7-18102017_signed