Company Information

CIN
Status
Date of Incorporation
20 October 1989
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
16,810,860
Authorised Capital
20,000,000

Directors

Prashant Chawla
Prashant Chawla
Director/Designated Partner
over 2 years ago
Sundaresh Kamath Panduranga
Sundaresh Kamath Panduranga
Director
almost 26 years ago

Past Directors

Raju Mathew
Raju Mathew
Director
over 18 years ago
Jani Uthup Chacko
Jani Uthup Chacko
Director
over 23 years ago

Charges

4 Crore
29 December 2015
Indiabulls Housing Finance Limited
88 Lak
03 December 2009
Corporation Bank
6 Crore
27 July 2002
The State Bank Of India
1 Crore
13 November 2020
The Federal Bank Ltd
3 Crore
29 December 2022
Others
0
13 November 2020
Others
0
17 November 2021
Others
0
29 December 2015
Indiabulls Housing Finance Limited
0
03 December 2009
Corporation Bank
0
27 July 2002
The State Bank Of India
0
29 December 2022
Others
0
13 November 2020
Others
0
17 November 2021
Others
0
29 December 2015
Indiabulls Housing Finance Limited
0
03 December 2009
Corporation Bank
0
27 July 2002
The State Bank Of India
0
29 December 2022
Others
0
13 November 2020
Others
0
17 November 2021
Others
0
29 December 2015
Indiabulls Housing Finance Limited
0
03 December 2009
Corporation Bank
0
27 July 2002
The State Bank Of India
0
29 December 2022
Others
0
13 November 2020
Others
0
17 November 2021
Others
0
29 December 2015
Indiabulls Housing Finance Limited
0
03 December 2009
Corporation Bank
0
27 July 2002
The State Bank Of India
0

Documents

List of share holders, debenture holders;-05122020
Form MGT-7-05122020_signed
Form AOC-4-05122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-04122020
Directors report as per section 134(3)-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Instrument(s) of creation or modification of charge;-03122020
Form CHG-1-03122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Form MGT-14-10112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Altered memorandum of association-10112020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-11122019
Form DPT-3-18102019-signed
Form AOC-4-17102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Statement of Subsidiaries as per section 129 - Form AOC-1-15102019
Directors report as per section 134(3)-15102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14052019
Supplementary or Test audit report under section 143-14052019
Form AOC - 4 CFS-14052019_signed
Form CHG-4-26022019_signed
Letter of the charge holder stating that the amount has been satisfied-26022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190226
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
List of share holders, debenture holders;-07122018
Statement of Subsidiaries as per section 129 - Form AOC-1-07122018
Directors report as per section 134(3)-07122018