Company Information

CIN
Status
Date of Incorporation
12 November 1980
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,500,000

Directors

Mathew Chacko Moolayil
Mathew Chacko Moolayil
Director/Designated Partner
over 2 years ago
Jaison George
Jaison George
Director/Designated Partner
almost 3 years ago
George Chacko Moolayil
George Chacko Moolayil
Director/Designated Partner
almost 3 years ago
Johny Mathew
Johny Mathew
Director/Designated Partner
about 10 years ago

Past Directors

Alimma Mathew
Alimma Mathew
Additional Director
almost 11 years ago
Jacob Mathew
Jacob Mathew
Additional Director
almost 11 years ago
Kumari George
Kumari George
Additional Director
almost 11 years ago
Chacko Joseph Moolayil
Chacko Joseph Moolayil
Director
about 45 years ago
Xavier Chacko
Xavier Chacko
Director
about 45 years ago

Charges

5 Crore
27 June 2015
State Bank Of Travancore
50 Lak
26 December 2014
State Bank Of Travancore
1 Crore
06 February 2006
State Bank Of India
4 Crore
29 March 2011
State Bank Of Travancore
6 Crore
30 September 2008
Hdfc Bank Limited
2 Lak
14 July 2020
State Bank Of India
1 Crore
14 July 2020
State Bank Of India
30 Lak
26 June 2020
State Bank Of India
40 Lak
19 September 2023
State Bank Of India
0
14 July 2020
State Bank Of India
0
14 July 2020
State Bank Of India
0
06 February 2006
State Bank Of India
0
29 March 2011
State Bank Of Travancore
0
27 June 2015
State Bank Of Travancore
0
26 December 2014
State Bank Of Travancore
0
26 June 2020
State Bank Of India
0
30 September 2008
Hdfc Bank Limited
0
19 September 2023
State Bank Of India
0
14 July 2020
State Bank Of India
0
14 July 2020
State Bank Of India
0
06 February 2006
State Bank Of India
0
29 March 2011
State Bank Of Travancore
0
27 June 2015
State Bank Of Travancore
0
26 December 2014
State Bank Of Travancore
0
26 June 2020
State Bank Of India
0
30 September 2008
Hdfc Bank Limited
0
19 September 2023
State Bank Of India
0
14 July 2020
State Bank Of India
0
14 July 2020
State Bank Of India
0
06 February 2006
State Bank Of India
0
29 March 2011
State Bank Of Travancore
0
27 June 2015
State Bank Of Travancore
0
26 December 2014
State Bank Of Travancore
0
26 June 2020
State Bank Of India
0
30 September 2008
Hdfc Bank Limited
0

Documents

Form AOC-4-15122020_signed
Form MGT-7-15122020_signed
Optional Attachment-(1)-11122020
Directors report as per section 134(3)-11122020
Approval letter of extension of financial year or AGM-11122020
Approval letter for extension of AGM;-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
List of share holders, debenture holders;-11122020
Company CSR policy as per section 135(4)-11122020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Optional Attachment-(1)-21082020
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Instrument(s) of creation or modification of charge;-18082020
Optional Attachment-(1)-18082020
Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Form DPT-3-13072020-signed
Optional Attachment-(1)-23062020
Form DPT-3-08052020-signed
Form INC-28-17032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26022020
Optional Attachment-(1)-26022020
Form MGT-14-07012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01012020
Form DPT-3-21112019-signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed