Company Information

CIN
Status
Date of Incorporation
07 July 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
20,000,000
Authorised Capital
40,000,000

Directors

Joseph Kattiveetil Thomas .
Joseph Kattiveetil Thomas .
Director/Designated Partner
about 10 years ago
Palliyalil Chacko Mathew
Palliyalil Chacko Mathew
Director
over 15 years ago
Radhakrishnan Pradeesh
Radhakrishnan Pradeesh
Director
over 15 years ago
George Varghees
George Varghees
Director
over 15 years ago
Kunhi Ramakurup Radhakrishnan
Kunhi Ramakurup Radhakrishnan
Director
over 15 years ago

Past Directors

Krishna Pillai Mohanan Nair .
Krishna Pillai Mohanan Nair .
Whole Time Director
over 15 years ago
Soly Joseph .
Soly Joseph .
Director
over 15 years ago

Charges

1 Crore
27 March 2018
South Indian Bank
3 Crore
04 April 2012
Kerala Financial Corporation
5 Crore
22 January 2011
State Bank Of Travancore
3 Crore
28 July 2020
The South Indian Bank Limited
1 Crore
24 July 2023
Indian Bank
0
27 March 2018
Others
0
28 July 2020
The South Indian Bank Limited
0
22 January 2011
State Bank Of Travancore
0
04 April 2012
Kerala Financial Corporation
0
24 July 2023
Indian Bank
0
27 March 2018
Others
0
28 July 2020
The South Indian Bank Limited
0
22 January 2011
State Bank Of Travancore
0
04 April 2012
Kerala Financial Corporation
0
24 July 2023
Indian Bank
0
27 March 2018
Others
0
28 July 2020
The South Indian Bank Limited
0
22 January 2011
State Bank Of Travancore
0
04 April 2012
Kerala Financial Corporation
0

Documents

Form CHG-1-20102020_signed
Instrument(s) of creation or modification of charge;-20102020
Optional Attachment-(1)-20102020
Optional Attachment-(2)-20102020
Optional Attachment-(3)-20102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Form DPT-3-19122019-signed
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Auditor?s certificate-01072019
Form AOC-4-04012019_signed
Form MGT-7-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form CHG-1-29092018_signed
Instrument(s) of creation or modification of charge;-05092018
Optional Attachment-(1)-05092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180905
Form CHG-4-03072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180703
Letter of the charge holder stating that the amount has been satisfied-26062018
Form AOC-4-02012018_signed
Form MGT-7-02012018_signed
Directors report as per section 134(3)-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
List of share holders, debenture holders;-26122017