Company Information

CIN
Status
Date of Incorporation
10 September 1947
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,076,320
Authorised Capital
50,000,000

Directors

Manoj Immanvel Sumithran Aaron
Manoj Immanvel Sumithran Aaron
Director/Designated Partner
about 2 years ago
Deepak Cholayil Veettil
Deepak Cholayil Veettil
Director/Designated Partner
over 2 years ago
Rajendra Mathias Tholar
Rajendra Mathias Tholar
Director/Designated Partner
about 6 years ago
Kadavantakath Padiyil Zainul Abideen
Kadavantakath Padiyil Zainul Abideen
Director/Designated Partner
about 8 years ago
Jaiprakash Raghaviah
Jaiprakash Raghaviah
Director
about 14 years ago
Prashanth Kumar Premnath Tholar
Prashanth Kumar Premnath Tholar
Director
about 34 years ago

Past Directors

Thoonoli Premanand
Thoonoli Premanand
Additional Director
over 12 years ago
Ettolkalathil Muhammed Ashraf
Ettolkalathil Muhammed Ashraf
Additional Director
about 14 years ago
Keeppalli Vijayan
Keeppalli Vijayan
Director
about 14 years ago
Sushil Aaron
Sushil Aaron
Managing Director
over 16 years ago
Devadas Aaron
Devadas Aaron
Director
over 16 years ago
Puthiyaveettil Janardhanan Nair
Puthiyaveettil Janardhanan Nair
Director
over 16 years ago
Lindsay Aaron
Lindsay Aaron
Director
almost 21 years ago

Charges

94 Lak
16 January 1995
Central Bank Of India
50 Lak
18 July 1994
Canara Bank
8 Lak
07 July 1994
Canara Bank
6 Lak
21 January 1993
Canara Bank
6 Lak
05 May 1989
Canara Bank
3 Lak
06 July 1984
Canara Bank
1 Lak
10 May 1984
Canara Bank
8 Lak
05 February 1982
Canara Bank
4 Lak
28 September 1976
Canara Bank
1 Lak
28 November 1975
Canara Bank
4 Lak
04 November 1965
The Syndicate Bank Ltd.
50 Thousand
04 August 1986
The Nedungadi Bank Ltd.
5 Lak
09 August 2016
State Bank Of Travancore
22 Lak
10 May 1984
Canara Bank
0
07 July 1994
Canara Bank
0
06 July 1984
Canara Bank
0
05 February 1982
Canara Bank
0
28 September 1976
Canara Bank
0
21 January 1993
Canara Bank
0
18 July 1994
Canara Bank
0
28 November 1975
Canara Bank
0
05 May 1989
Canara Bank
0
13 May 2022
Others
0
04 August 1986
The Nedungadi Bank Ltd.
0
09 August 2016
State Bank Of Travancore
0
04 November 1965
The Syndicate Bank Ltd.
0
16 January 1995
Central Bank Of India
0
10 May 1984
Canara Bank
0
07 July 1994
Canara Bank
0
06 July 1984
Canara Bank
0
05 February 1982
Canara Bank
0
28 September 1976
Canara Bank
0
21 January 1993
Canara Bank
0
18 July 1994
Canara Bank
0
28 November 1975
Canara Bank
0
05 May 1989
Canara Bank
0
13 May 2022
Others
0
04 August 1986
The Nedungadi Bank Ltd.
0
09 August 2016
State Bank Of Travancore
0
04 November 1965
The Syndicate Bank Ltd.
0
16 January 1995
Central Bank Of India
0
10 May 1984
Canara Bank
0
07 July 1994
Canara Bank
0
06 July 1984
Canara Bank
0
05 February 1982
Canara Bank
0
28 September 1976
Canara Bank
0
21 January 1993
Canara Bank
0
18 July 1994
Canara Bank
0
28 November 1975
Canara Bank
0
05 May 1989
Canara Bank
0
13 May 2022
Others
0
04 August 1986
The Nedungadi Bank Ltd.
0
09 August 2016
State Bank Of Travancore
0
04 November 1965
The Syndicate Bank Ltd.
0
16 January 1995
Central Bank Of India
0

Documents

Form MGT-7-18012024_signed
Optional Attachment-(1)-24112023
List of share holders, debenture holders;-24112023
Optional Attachment-(2)-24112023
Form MGT-7-24112023
Form AOC-4-18112023_signed
Directors report as per section 134(3)-26102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102023
Form AOC-4-26102023
Form PAS-6-07112022_signed
Form AOC-4-28102022_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102022
List of share holders, debenture holders;-20102022
Optional Attachment-(2)-20102022
Directors report as per section 134(3)-20102022
Optional Attachment-(1)-20102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102022
Form MGT-7-20102022
Form MGT-14-25102022
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102022
Form CHG-4-10082022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220810
Form CHG-4-09082022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220808
Form CHG-4-08082022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220808
Letter of the charge holder stating that the amount has been satisfied-03082022
Form MGT-14-02082022_signed
Letter of the charge holder stating that the amount has been satisfied-02082022