Company Information

CIN
Status
Date of Incorporation
06 November 1979
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
19,928,230
Authorised Capital
21,000,000

Directors

Jihan Abdulla
Jihan Abdulla
Director/Designated Partner
about 21 years ago
Abdul Gafoor Mailanchikal
Abdul Gafoor Mailanchikal
Director/Designated Partner
over 28 years ago

Past Directors

Nandini Sridharan Pradeep Kumar
Nandini Sridharan Pradeep Kumar
Whole Time Director
almost 17 years ago
Mailachikkal Ahamed
Mailachikkal Ahamed
Additional Director
over 18 years ago

Charges

90 Lak
01 September 2004
Union Bank Of India
40 Lak
20 March 1990
Syndicate Bank
21 Lak
25 April 1983
Kerala Financial Corporation
80 Thousand
09 June 1982
Goverment Of Karala
57 Thousand
10 February 1982
Kerala Financial Corporation
13 Lak
03 February 1981
Karala Financial Corporation
13 Lak
24 September 1980
Syndicate Bank
1 Lak
27 February 1993
Syndicate Bank
14 Lak
01 September 2004
Union Bank Of India
0
10 February 1982
Kerala Financial Corporation
0
24 September 1980
Syndicate Bank
0
27 February 1993
Syndicate Bank
0
20 March 1990
Syndicate Bank
0
25 April 1983
Kerala Financial Corporation
0
03 February 1981
Karala Financial Corporation
0
09 June 1982
Goverment Of Karala
0
01 September 2004
Union Bank Of India
0
10 February 1982
Kerala Financial Corporation
0
24 September 1980
Syndicate Bank
0
27 February 1993
Syndicate Bank
0
20 March 1990
Syndicate Bank
0
25 April 1983
Kerala Financial Corporation
0
03 February 1981
Karala Financial Corporation
0
09 June 1982
Goverment Of Karala
0

Documents

List of share holders, debenture holders;-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
Form MGT-7-11122018_signed
Form AOC-4-11122018_signed
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed
Directors report as per section 134(3)-18102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102017
Optional Attachment-(1)-18102017
Form AOC-4-18102017_signed
List of share holders, debenture holders;-07112016
Directors report as per section 134(3)-07112016
Optional Attachment-(1)-07112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112016
Form AOC-4-07112016_signed
Form MGT-7-07112016_signed
Form CHG-4-11082016_signed
Letter of the charge holder stating that the amount has been satisfied-11082016
CERTIFICATE OF SATISFACTION OF CHARGE-20160811
Form MGT-14-13052016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052016
Form MGT-7-011215.OCT
Form AOC-4-071115.OCT
Copy Of Financial Statements as per section 134-061115.PDF
Directors- report as per section 134-3--061115.PDF
Form MR-1-100315-010115.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-100315.PDF
Copy of Board Resolution-100315.PDF
-161114.OCT