Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
10,100,000
Authorised Capital
11,000,000

Directors

Dennis Mathew Paul
Dennis Mathew Paul
Director/Designated Partner
over 2 years ago
Manju Mariam
Manju Mariam
Whole Time Director
about 30 years ago

Charges

0
19 November 1996
State Bank Of Travancore
4 Lak
02 August 1999
State Bank Of Travancore
4 Lak
26 July 2005
State Bank Of Travancore
25 Lak
08 January 1999
State Bank Of Travancore
1 Crore
28 February 2008
Citibank N.a
2 Crore
08 January 1999
State Bank Of Travancore
0
26 July 2005
State Bank Of Travancore
0
02 August 1999
State Bank Of Travancore
0
19 November 1996
State Bank Of Travancore
0
28 February 2008
Citibank N.a
0
08 January 1999
State Bank Of Travancore
0
26 July 2005
State Bank Of Travancore
0
02 August 1999
State Bank Of Travancore
0
19 November 1996
State Bank Of Travancore
0
28 February 2008
Citibank N.a
0
08 January 1999
State Bank Of Travancore
0
26 July 2005
State Bank Of Travancore
0
02 August 1999
State Bank Of Travancore
0
19 November 1996
State Bank Of Travancore
0
28 February 2008
Citibank N.a
0
08 January 1999
State Bank Of Travancore
0
26 July 2005
State Bank Of Travancore
0
02 August 1999
State Bank Of Travancore
0
19 November 1996
State Bank Of Travancore
0
28 February 2008
Citibank N.a
0

Documents

Form DPT-3-10022020-signed
Form AOC-4-08012020_signed
Form MGT-7-07012020_signed
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Optional Attachment-(1)-31122019
Form DPT-3-06082019
Optional Attachment-(1)-06082019
Form MGT-7-17112018_signed
Form AOC-4-17112018_signed
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
List of share holders, debenture holders;-15112018
Letter of the charge holder stating that the amount has been satisfied-12062018
Form CHG-4-12062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180612
Form AOC-4-21122017_signed
Form MGT-7-21122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
List of share holders, debenture holders;-14122017
Directors report as per section 134(3)-14122017
Letter of the charge holder stating that the amount has been satisfied-30122016
Form CHG-4-30122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161230
Form MGT-14-07122016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122016
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112016