Company Information

CIN
Status
Date of Incorporation
22 March 1968
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,900,000
Authorised Capital
5,000,000

Directors

Manu Kamal
Manu Kamal
Director/Designated Partner
over 2 years ago
Suja Sudha Devi Sudhakaran
Suja Sudha Devi Sudhakaran
Director
almost 27 years ago
Sylesh Karthika Sahadevan
Sylesh Karthika Sahadevan
Director
almost 27 years ago
Sushama Kamal
Sushama Kamal
Director
over 42 years ago
Kamalasanan Chellappan
Kamalasanan Chellappan
Director
over 57 years ago

Charges

10 Crore
22 April 2016
State Bank Of Travancore
40 Lak
30 March 2010
State Bank Of Travancore
9 Crore
05 September 2009
Hdfc Bank Limited
34 Lak
05 January 2009
Hdfc Bank Limited
32 Lak
15 September 2000
Catholic Syrian Bank Ltd
8 Lak
10 November 2000
Catholic Syrian Bank Ltd
4 Lak
29 January 2008
City Union Bank Limited
1 Crore
27 May 2006
City Union Bank Ltd
15 Lak
15 May 2009
City Union Bank Limited
1 Crore
29 October 2009
City Union Bank Limited
24 Lak
23 December 2009
City Union Bank Limited
60 Lak
22 April 2016
State Bank Of Travancore
0
23 December 2009
City Union Bank Limited
0
15 May 2009
City Union Bank Limited
0
05 January 2009
Hdfc Bank Limited
0
29 January 2008
City Union Bank Limited
0
05 September 2009
Hdfc Bank Limited
0
29 October 2009
City Union Bank Limited
0
27 May 2006
City Union Bank Ltd
0
30 March 2010
State Bank Of Travancore
0
15 September 2000
Catholic Syrian Bank Ltd
0
10 November 2000
Catholic Syrian Bank Ltd
0
22 April 2016
State Bank Of Travancore
0
23 December 2009
City Union Bank Limited
0
15 May 2009
City Union Bank Limited
0
05 January 2009
Hdfc Bank Limited
0
29 January 2008
City Union Bank Limited
0
05 September 2009
Hdfc Bank Limited
0
29 October 2009
City Union Bank Limited
0
27 May 2006
City Union Bank Ltd
0
30 March 2010
State Bank Of Travancore
0
15 September 2000
Catholic Syrian Bank Ltd
0
10 November 2000
Catholic Syrian Bank Ltd
0

Documents

Form ADT-1-16102019_signed
Copy of the intimation sent by company-16102019
Optional Attachment-(2)-16102019
Optional Attachment-(1)-16102019
Copy of written consent given by auditor-16102019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-08062019
Form AOC-4-10012019_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-21032018
Directors report as per section 134(3)-21032018
Form AOC-4-21032018_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112016
Directors report as per section 134(3)-10112016
List of share holders, debenture holders;-10112016
Form AOC-4-10112016_signed
Form MGT-7-10112016_signed
Optional Attachment-(2)-19092016
Form CHG-1-19092016_signed
Optional Attachment-(1)-19092016
Instrument(s) of creation or modification of charge;-19092016
CERTIFICATE OF REGISTRATION OF CHARGE-20160919
Form CHG-1-02052016_signed
Instrument(s) of creation or modification of charge;-02052016