Company Information

CIN
Status
Date of Incorporation
11 December 1987
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
370,000
Authorised Capital
500,000

Directors

Mridula Anup
Mridula Anup
Director/Designated Partner
about 10 years ago
Soonam Jose
Soonam Jose
Managing Director
about 31 years ago
Earasseril Solomon Jose
Earasseril Solomon Jose
Director
almost 38 years ago

Past Directors

Shorn Jose Erasseril
Shorn Jose Erasseril
Additional Director
almost 17 years ago

Charges

1 Crore
19 December 2016
Dewan Housing Finance Corporation Limited
83 Lak
19 March 2010
Oriental Bank Of Commerce
50 Lak
21 November 2009
Kerala Financial Corporation
43 Lak
28 March 2002
Kerala Financial Corporation
22 Lak
23 September 1988
Kerala Financial Corporation
23 Lak
20 March 2001
The Oriental Bank Of Commerce
5 Lak
14 February 1989
Oriental Bank Of Commerce
2 Lak
19 December 2016
Others
0
23 September 1988
Kerala Financial Corporation
0
20 March 2001
The Oriental Bank Of Commerce
0
28 March 2002
Kerala Financial Corporation
0
14 February 1989
Oriental Bank Of Commerce
0
19 March 2010
Oriental Bank Of Commerce
0
21 November 2009
Kerala Financial Corporation
0
19 December 2016
Others
0
23 September 1988
Kerala Financial Corporation
0
20 March 2001
The Oriental Bank Of Commerce
0
28 March 2002
Kerala Financial Corporation
0
14 February 1989
Oriental Bank Of Commerce
0
19 March 2010
Oriental Bank Of Commerce
0
21 November 2009
Kerala Financial Corporation
0

Documents

Form MGT-14-18012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012020
Form MGT-7-14122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Optional Attachment-(1)-18122018
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
List of share holders, debenture holders;-30062018
Form AOC-4-30062018_signed
Form MGT-7-30062018_signed
Form CHG-1-04042017_signed
Instrument(s) of creation or modification of charge;-04042017
Optional Attachment-(1)-04042017
Optional Attachment-(2)-04042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170404
List of share holders, debenture holders;-07032017
Directors report as per section 134(3)-07032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032017