Company Information

CIN
Status
Date of Incorporation
27 November 1990
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,022,000
Authorised Capital
2,400,000

Directors

Vivek Chil Prakash
Vivek Chil Prakash
Director/Designated Partner
about 6 years ago
Pappali Gopalan Chilprakash
Pappali Gopalan Chilprakash
Managing Director
about 35 years ago
Reena Chil Prakash
Reena Chil Prakash
Whole Time Director
about 35 years ago

Charges

1 Crore
07 February 2019
State Bank Of India
1 Crore
17 February 2004
Catholic Syrian Bank Limited
20 Lak
17 February 2004
Catholic Syrian Bank Limited
27 Lak
17 February 2004
Catholic Syrian Bank Limited
5 Lak
17 February 2004
Catholic Syrian Bank Ltd
10 Lak
12 August 2022
State Bank Of India
0
07 February 2019
State Bank Of India
0
17 February 2004
Catholic Syrian Bank Limited
0
17 February 2004
Catholic Syrian Bank Ltd
0
17 February 2004
Catholic Syrian Bank Limited
0
17 February 2004
Catholic Syrian Bank Limited
0
12 August 2022
State Bank Of India
0
07 February 2019
State Bank Of India
0
17 February 2004
Catholic Syrian Bank Limited
0
17 February 2004
Catholic Syrian Bank Ltd
0
17 February 2004
Catholic Syrian Bank Limited
0
17 February 2004
Catholic Syrian Bank Limited
0

Documents

Form DPT-3-06122019-signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Form DIR-12-08102019_signed
Optional Attachment-(1)-08102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102019
Optional Attachment-(2)-08102019
Auditor?s certificate-30062019
Form INC-22-18042019_signed
Copy of board resolution authorizing giving of notice-18042019
Copies of the utility bills as mentioned above (not older than two months)-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Optional Attachment-(1)-18042019
Letter of the charge holder stating that the amount has been satisfied-12032019
Form CHG-4-12032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190312
Optional Attachment-(1)-01032019
Instrument(s) of creation or modification of charge;-01032019
Form CHG-1-01032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190301
Form MGT-7-27102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018