Company Information

CIN
Status
Date of Incorporation
28 April 1997
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
15,000,000

Directors

Sabi George
Sabi George
Director
almost 26 years ago
Mathew Thommana George
Mathew Thommana George
Individual Promoter
almost 26 years ago
Thommana George Jijo
Thommana George Jijo
Director
over 28 years ago

Past Directors

Elenjikkal Poulose Jolly
Elenjikkal Poulose Jolly
Director
over 12 years ago

Charges

4 Crore
13 December 2017
The Federal Bank Ltd
3 Crore
25 March 1998
The South Indian Bank Limited
3 Crore
04 July 2020
Federal Bank Limited
60 Lak
11 October 2023
Others
0
13 December 2017
Others
0
04 July 2020
Others
0
25 March 1998
The South Indian Bank Limited
0
11 October 2023
Others
0
13 December 2017
Others
0
04 July 2020
Others
0
25 March 1998
The South Indian Bank Limited
0
11 October 2023
Others
0
13 December 2017
Others
0
04 July 2020
Others
0
25 March 1998
The South Indian Bank Limited
0
11 October 2023
Others
0
13 December 2017
Others
0
04 July 2020
Others
0
25 March 1998
The South Indian Bank Limited
0
11 October 2023
Others
0
13 December 2017
Others
0
04 July 2020
Others
0
25 March 1998
The South Indian Bank Limited
0

Documents

Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Form MGT-7-23122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Directors report as per section 134(3)-19122019
Form AOC-4-19122019_signed
Form CHG-1-23082019_signed
Instrument(s) of creation or modification of charge;-23082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190823
Letter of the charge holder stating that the amount has been satisfied-05072019
Form CHG-4-05072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Form PAS-3-11062019_signed
Copy of Board or Shareholders? resolution-11062019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11062019
Evidence of cessation;-30042019
Form DIR-12-30042019_signed
Notice of resignation;-30042019
Form ADT-1-22042019_signed
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form MGT-7-16012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018