Company Information

CIN
Status
Date of Incorporation
28 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,950,150
Authorised Capital
50,000,000

Directors

Rita Sureshkumar Nair
Rita Sureshkumar Nair
Director/Designated Partner
over 2 years ago
Sureshkumar Kuttikrishnan Nair
Sureshkumar Kuttikrishnan Nair
Managing Director
over 28 years ago

Past Directors

Rohit Nathuram Pandya
Rohit Nathuram Pandya
Additional Director
about 5 years ago
Amrutbhai Gopaldas Patel
Amrutbhai Gopaldas Patel
Director
about 12 years ago
Suraj Kumar Nair Kuttikrishnan
Suraj Kumar Nair Kuttikrishnan
Director
over 16 years ago

Charges

21 Crore
08 August 2018
State Bank Of India
24 Lak
10 November 2006
State Bank Of Travancore
14 Crore
10 November 2006
State Bank Of Travancore
6 Crore
10 November 2006
State Bank Of Travancore
2 Crore
28 August 2008
State Bank Of Trvancore
25 Lak
18 July 2002
The State Bank Of Travancore
70 Lak
18 July 2002
The State Bank Of Travancore
1 Crore
18 July 2002
The State Bank Of Travancore
50 Lak
22 March 2001
Thesaraswat Co.op. Bank Ltd.
6 Lak
30 May 2000
Thesaraswat Co.op. Bank Ltd.
10 Lak
28 September 2001
Thesaraswat Co.op. Bank Ltd.
6 Lak
25 July 1998
The Saraswat Co.op Bank Ltd
45 Lak
19 May 2023
State Bank Of India
0
20 June 2022
State Bank Of India
0
08 August 2018
State Bank Of India
0
10 November 2006
State Bank Of Travancore
0
28 August 2008
State Bank Of Trvancore
0
22 March 2001
Thesaraswat Co.op. Bank Ltd.
0
25 July 1998
The Saraswat Co.op Bank Ltd
0
18 July 2002
The State Bank Of Travancore
0
18 July 2002
The State Bank Of Travancore
0
18 July 2002
The State Bank Of Travancore
0
30 May 2000
Thesaraswat Co.op. Bank Ltd.
0
28 September 2001
Thesaraswat Co.op. Bank Ltd.
0
10 November 2006
State Bank Of Travancore
0
10 November 2006
State Bank Of Travancore
0
19 May 2023
State Bank Of India
0
20 June 2022
State Bank Of India
0
08 August 2018
State Bank Of India
0
10 November 2006
State Bank Of Travancore
0
28 August 2008
State Bank Of Trvancore
0
22 March 2001
Thesaraswat Co.op. Bank Ltd.
0
25 July 1998
The Saraswat Co.op Bank Ltd
0
18 July 2002
The State Bank Of Travancore
0
18 July 2002
The State Bank Of Travancore
0
18 July 2002
The State Bank Of Travancore
0
30 May 2000
Thesaraswat Co.op. Bank Ltd.
0
28 September 2001
Thesaraswat Co.op. Bank Ltd.
0
10 November 2006
State Bank Of Travancore
0
10 November 2006
State Bank Of Travancore
0
19 May 2023
State Bank Of India
0
20 June 2022
State Bank Of India
0
08 August 2018
State Bank Of India
0
10 November 2006
State Bank Of Travancore
0
28 August 2008
State Bank Of Trvancore
0
22 March 2001
Thesaraswat Co.op. Bank Ltd.
0
25 July 1998
The Saraswat Co.op Bank Ltd
0
18 July 2002
The State Bank Of Travancore
0
18 July 2002
The State Bank Of Travancore
0
18 July 2002
The State Bank Of Travancore
0
30 May 2000
Thesaraswat Co.op. Bank Ltd.
0
28 September 2001
Thesaraswat Co.op. Bank Ltd.
0
10 November 2006
State Bank Of Travancore
0
10 November 2006
State Bank Of Travancore
0

Documents

Form DPT-3-07102020-signed
Form DIR-12-03102020_signed
Evidence of cessation;-01102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Optional Attachment-(1)-01102020
Notice of resignation;-01102020
List of share holders, debenture holders;-09122019
Form MGT-7-09122019
Form MSME FORM I-04112019_signed
Form AOC-4-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-20082019
Form MSME FORM I-24052019_signed
Optional Attachment-(1)-13112018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Directors report as per section 134(3)-27102018
Form CHG-1-09102018_signed
Instrument(s) of creation or modification of charge;-09102018
Optional Attachment-(1)-09102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181009
List of share holders, debenture holders;-03112017
Form MGT-7-03112017_signed
Form AOC-4-28102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017