Company Information

CIN
Status
Date of Incorporation
29 March 1993
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
400,000

Directors

Roshy Jiji
Roshy Jiji
Director
about 20 years ago
Jiji George
Jiji George
Managing Director
over 20 years ago

Charges

2 Crore
28 December 2015
The South Indian Bank Limited
2 Crore
17 May 2010
State Bank Of Travancore
1 Crore
17 May 2010
State Bank Of Travancore
1 Crore
18 March 2004
State Bank Of Travancore
10 Lak
18 March 2004
State Bank Of Travancore
8 Lak
24 June 2020
The South Indian Bank Limited
28 Lak
24 June 2020
Others
0
28 December 2015
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
17 May 2010
State Bank Of Travancore
0
17 May 2010
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
24 June 2020
Others
0
28 December 2015
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
17 May 2010
State Bank Of Travancore
0
17 May 2010
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
24 June 2020
Others
0
28 December 2015
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
17 May 2010
State Bank Of Travancore
0
17 May 2010
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
24 June 2020
Others
0
28 December 2015
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
17 May 2010
State Bank Of Travancore
0
17 May 2010
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0
18 March 2004
State Bank Of Travancore
0

Documents

Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Optional Attachment-(2)-06112020
Optional Attachment-(1)-06112020
Instrument(s) of creation or modification of charge;-06112020
Form ADT-1-03012020_signed
Optional Attachment-(1)-31122019
Copy of the intimation sent by company-31122019
Copy of resolution passed by the company-31122019
Copy of written consent given by auditor-31122019
List of share holders, debenture holders;-19122019
Letter of the charge holder stating that the amount has been satisfied-19122019
Form CHG-4-19122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191219
Form MGT-7-19122019_signed
Form AOC-4-15122019_signed
Form DPT-3-06122019-signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
Directors report as per section 134(3)-17012019
List of share holders, debenture holders;-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
Optional Attachment-(1)-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022018
Optional Attachment-(1)-08022018
List of share holders, debenture holders;-08022018
Directors report as per section 134(3)-08022018
Form AOC-4-08022018_signed