Company Information

CIN
Status
Date of Incorporation
17 April 1995
State / ROC
Ernakulam /
Last Balance Sheet
31 March 2018
Last Annual Meeting
08 August 2018
Paid Up Capital
2,300,425,000
Authorised Capital
3,000,000,000

Directors

Charges

2,005 Crore
21 May 2019
The Federal Bank Ltd
300 Crore
20 February 2019
Icici Bank Limited
75 Crore
21 January 2019
The Federal Bank Ltd
200 Crore
29 October 2018
Hdfc Bank Limited
50 Crore
16 October 2018
The Federal Bank Ltd
100 Crore
27 September 2018
Icici Bank Limited
25 Crore
16 August 2018
Indian Bank
100 Crore
27 June 2018
The Karnataka Bank Limited
25 Crore
04 May 2018
The Federal Bank Ltd
100 Crore
27 March 2018
The Karnataka Bank Limited
25 Crore
22 February 2018
Indian Bank
100 Crore
29 December 2017
Hdfc Bank Limited
50 Crore
28 November 2017
Bajaj Finance Limited
25 Crore
19 September 2017
Icici Bank Limited
50 Crore
19 September 2017
The Federal Bank Ltd
150 Crore
18 July 2017
The Jammu And Kashmir Bank Limited
100 Crore
27 June 2017
Dcb Bank Limited
25 Crore
27 June 2017
Bajaj Finance Limited
10 Crore
23 March 2017
Hdfc Bank Limited
50 Crore
23 March 2017
Sidbi
50 Crore
07 March 2017
Icici Bank Limited
50 Crore
01 July 2016
Dcb Bank Limited
70 Crore
01 July 2016
Hdfc Bank Limited
50 Crore
26 February 2016
The Federal Bank Ltd
100 Crore
12 August 2015
Hdfc Bank Limited
25 Crore
18 May 2011
The Federal Bank Ltd
100 Crore
20 March 2015
The Federal Bank Ltd
100 Crore
05 July 2016
Tata Capital Financial Services Limited
25 Crore
23 March 2016
The Federal Bank Ltd
100 Crore
29 March 2012
Idbi Bank Limited
50 Crore
16 July 2014
The Karur Vysya Bank Limited
25 Crore
20 November 2012
The Karur Vysya Bank Limited
25 Crore

Documents

Certificate of Registration of Mortgage-120316.PDF
Certificate of Registration of Mortgage-120316.PDF
Instrument of creation or modification of charge-120316.PDF
Form CHG-1-120316-ChargeId-10625326.OCT
Certificate of Registration of Mortgage-120316.PDF
Form MGT-14-230216.OCT
Copy of resolution-230216.PDF
Form AOC-4-181215.OCT
Optional Attachment 1-171215.PDF
Details of other entity-s--171215.PDF
Copy Of Financial Statements as per section 134-171215.PDF
Company CSR policy as per section 135-4--171215.PDF
Details of salient features and justification per section 188-1--171215.PDF
Form AOC-4A-171215.PDF
Secretarial Audit Report-171215.PDF
Directors- report as per section 134-3--171215.PDF
Form MR-1-011215-281015.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-011215.PDF
Copy of Board Resolution-011215.PDF
Form DIR-12-281115.OCT
Form MGT-14-281115.OCT
Optional Attachment 1-261115.PDF
Optional Attachment 2-261115.PDF
Form MGT-7-281115.OCT
Evidence of cessation-261115.PDF
Copy of resolution-261115.PDF
Form DIR-12-101115.OCT
Evidence of cessation-101115.PDF
Optional Attachment 1-101115.PDF
Memorandum of satisfaction of Charge-131015.PDF