Company Information

CIN
Status
Date of Incorporation
15 January 1990
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,899,000
Authorised Capital
15,000,000

Directors

Davis Louis
Davis Louis
Director/Designated Partner
about 6 years ago
Joseph Louis
Joseph Louis
Director
about 21 years ago
Louis Kurissinkaparambil Joseph
Louis Kurissinkaparambil Joseph
Managing Director
about 28 years ago

Past Directors

Mathew Kurisumkalparampil Joseph
Mathew Kurisumkalparampil Joseph
Director
almost 36 years ago

Charges

4 Crore
03 December 2018
The South Indian Bank Limited
4 Lak
26 October 2018
The South Indian Bank Limited
8 Thousand
20 August 2018
The South Indian Bank Limited
4 Crore
22 September 2003
State Bank Of Travancore
3 Crore
31 August 2011
State Bank Of Travancore
30 Lak
18 August 2006
State Bank Of Travancore
30 Lak
16 May 1998
The Catholic Syrian Bank Ltd.
10 Lak
27 October 2020
Hdfc Bank Limited
8 Lak
05 July 2023
Others
0
25 January 2023
Others
0
21 February 2022
Others
0
20 August 2018
The South Indian Bank Limited
0
03 December 2018
Others
0
22 September 2003
Others
0
26 October 2018
Others
0
27 October 2020
Hdfc Bank Limited
0
31 August 2011
State Bank Of Travancore
0
16 May 1998
The Catholic Syrian Bank Ltd.
0
18 August 2006
State Bank Of Travancore
0
21 December 2023
Others
0
05 July 2023
Others
0
25 January 2023
Others
0
20 August 2018
The South Indian Bank Limited
0
21 February 2022
Others
0
03 December 2018
Others
0
27 October 2020
Hdfc Bank Limited
0
26 October 2018
Others
0
22 September 2003
Others
0
31 August 2011
State Bank Of Travancore
0
16 May 1998
The Catholic Syrian Bank Ltd.
0
18 August 2006
State Bank Of Travancore
0

Documents

Form CHG-1-03022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210203
Instrument(s) of creation or modification of charge;-24122020
Optional Attachment-(1)-24122020
Optional Attachment-(2)-24122020
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200713
Instrument(s) of creation or modification of charge;-02032020
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
Form DPT-3-03012020-signed
Form PAS-3-16112019_signed
Form ADT-1-16112019_signed
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Board or Shareholders? resolution-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Copy of resolution passed by the company-16112019
Copy of written consent given by auditor-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16112019
Form DIR-12-16112019_signed
Optional Attachment-(1)-16112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Optional Attachment-(1)-11072019
Form CHG-1-07012019_signed
Instrument(s) of creation or modification of charge;-07012019