Company Information

CIN
Status
Date of Incorporation
15 February 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Mohammed Shaji Madathil Madathil
Mohammed Shaji Madathil Madathil
Director/Designated Partner
over 2 years ago
Everth Joseph Thomas
Everth Joseph Thomas
Director/Designated Partner
almost 3 years ago
Thankam Joseph
Thankam Joseph
Managing Director
over 30 years ago

Past Directors

. Mariya
. Mariya
Additional Director
over 2 years ago
Mohandas .
Mohandas .
Director
over 22 years ago

Charges

3 Crore
15 October 2018
Axis Bank Limited
3 Crore
19 July 2018
Axis Bank Limited
99 Lak
30 November 2005
Indian Overseas Bank
2 Crore
22 December 2011
Indian Overseas Bank
47 Lak
23 November 2012
Indian Overseas Bank
13 Lak
15 July 2009
Indian Overseas Branch
10 Lak
16 September 2003
Indian Overseas Bank
3 Lak
14 May 2007
Indian Overseas Bank Limited
2 Lak
16 September 2006
Indian Overseas Bank
2 Lak
12 January 2001
The Vysya Bank Limited
25 Lak
28 February 2023
Hdfc Bank Limited
0
15 October 2018
Axis Bank Limited
0
30 November 2005
Others
0
16 September 2006
Indian Overseas Bank
0
14 May 2007
Indian Overseas Bank Limited
0
19 July 2018
Others
0
15 July 2009
Indian Overseas Branch
0
12 January 2001
The Vysya Bank Limited
0
23 November 2012
Indian Overseas Bank
0
16 September 2003
Indian Overseas Bank
0
22 December 2011
Indian Overseas Bank
0
28 February 2023
Hdfc Bank Limited
0
15 October 2018
Axis Bank Limited
0
30 November 2005
Others
0
16 September 2006
Indian Overseas Bank
0
14 May 2007
Indian Overseas Bank Limited
0
19 July 2018
Others
0
15 July 2009
Indian Overseas Branch
0
12 January 2001
The Vysya Bank Limited
0
23 November 2012
Indian Overseas Bank
0
16 September 2003
Indian Overseas Bank
0
22 December 2011
Indian Overseas Bank
0

Documents

Form DPT-3-07012021_signed
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Instrument(s) of creation or modification of charge;-21082020
Evidence of cessation;-18072020
Form DIR-12-18072020_signed
Notice of resignation;-18072020
Form MGT-14-22022020_signed
Optional Attachment-(1)-22022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Approval letter for extension of AGM;-28122019
Optional Attachment-(1)-28122019
Approval letter of extension of financial year or AGM-28122019
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-28122019
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Form DPT-3-17102019-signed
Optional Attachment-(1)-26062019
Letter of the charge holder stating that the amount has been satisfied-16042019
Form CHG-4-16042019_signed
Form ADT-1-20032019_signed
Copy of the intimation sent by company-20032019
Copy of written consent given by auditor-20032019
Copy of resolution passed by the company-20032019
Form ADT-3-05032019_signed
Resignation letter-05032019
Form CHG-4-22012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190122