Company Information

CIN
Status
Date of Incorporation
14 June 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Alexander Shaji Mangalathu
Alexander Shaji Mangalathu
Director/Designated Partner
over 2 years ago
Yuby Joseph
Yuby Joseph
Director
almost 11 years ago

Past Directors

Pulikottil Louis Varghese
Pulikottil Louis Varghese
Director
over 3 years ago
Joseph Joseph .
Joseph Joseph .
Director
over 21 years ago
Shaji Jose .
Shaji Jose .
Managing Director
over 21 years ago

Charges

1 Crore
01 September 2004
State Bank Of Travancore
60 Lak
30 March 2017
State Bank Of Travancore
1 Crore
29 November 2019
The Federal Bank Ltd
1 Crore
30 March 2017
State Bank Of Travancore
0
29 November 2019
Others
0
01 September 2004
State Bank Of Travancore
0
30 March 2017
State Bank Of Travancore
0
29 November 2019
Others
0
01 September 2004
State Bank Of Travancore
0
30 March 2017
State Bank Of Travancore
0
29 November 2019
Others
0
01 September 2004
State Bank Of Travancore
0

Documents

Form DPT-3-09092020-signed
Form DPT-3-04022020-signed
Form CHG-1-31122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191231
Instrument(s) of creation or modification of charge;-30122019
Form ADT-1-26122019_signed
Form AOC-4(XBRL)-26122019_signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122019
Copy of resolution passed by the company-19122019
Copy of the intimation sent by company-19122019
Copy of written consent given by auditor-19122019
Form CHG-4-30072019_signed
Letter of the charge holder stating that the amount has been satisfied-30072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form DPT-3-24072019
Form AOC-4(XBRL)-10012019_signed
Form MGT-7-10012019_signed
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Notice of resignation filed with the company-16102018
Form DIR-12-16102018_signed
Form DIR-11-16102018_signed
Evidence of cessation;-16102018
Proof of dispatch-16102018
Notice of resignation;-16102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102018
Declaration by first director-16102018