Company Information

CIN
Status
Date of Incorporation
18 April 1991
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,975,400
Authorised Capital
7,000,000

Directors

Vipin Benny
Vipin Benny
Director/Designated Partner
about 5 years ago

Past Directors

Sreekumar .
Sreekumar .
Director
about 6 years ago
Cheazhath Augustine Bennikuttan
Cheazhath Augustine Bennikuttan
Additional Director
almost 10 years ago
Bindhu Gopalakrishnan Nair
Bindhu Gopalakrishnan Nair
Director
about 17 years ago
Nandanan Kottayil
Nandanan Kottayil
Director
over 18 years ago

Charges

68 Lak
18 August 2009
Bank Of India
10 Lak
20 April 2009
Bank Of India
3 Lak
25 September 2007
Bank Of India
10 Lak
25 September 2007
Bank Of India
42 Lak
11 June 2003
Lakshmi General Finance Limited
2 Lak
09 June 2006
Standard Chartered Bank
39 Lak
13 June 2001
The Dhanalakshmi Bank Ltd
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
13 June 2001
The Dhanalakshmi Bank Limited
0
18 August 2003
State Bank Of Travancore
0
18 March 2003
State Bank Of Travancore
82 Lak
25 September 2007
Bank Of India
0
25 September 2007
Bank Of India
0
09 June 2006
Standard Chartered Bank
0
13 June 2001
The Dhanalakshmi Bank Limited
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
18 March 2003
State Bank Of Travancore
0
11 June 2003
Lakshmi General Finance Limited
0
18 August 2003
State Bank Of Travancore
0
18 August 2009
Bank Of India
0
20 April 2009
Bank Of India
0
25 September 2007
Bank Of India
0
25 September 2007
Bank Of India
0
09 June 2006
Standard Chartered Bank
0
13 June 2001
The Dhanalakshmi Bank Limited
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
18 March 2003
State Bank Of Travancore
0
11 June 2003
Lakshmi General Finance Limited
0
18 August 2003
State Bank Of Travancore
0
18 August 2009
Bank Of India
0
20 April 2009
Bank Of India
0
25 September 2007
Bank Of India
0
25 September 2007
Bank Of India
0
09 June 2006
Standard Chartered Bank
0
13 June 2001
The Dhanalakshmi Bank Limited
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
13 June 2001
The Dhanalakshmi Bank Ltd
0
18 March 2003
State Bank Of Travancore
0
11 June 2003
Lakshmi General Finance Limited
0
18 August 2003
State Bank Of Travancore
0
18 August 2009
Bank Of India
0
20 April 2009
Bank Of India
0

Documents

Form AOC-4-03042021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Optional Attachment-(1)-20012020
Notice of resignation;-20012020
Optional Attachment-(2)-20012020
Evidence of cessation;-20012020
Declaration by first director-20012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012020
Form DIR-12-20012020_signed
Form PAS-3-16012020_signed
Copy of Board or Shareholders? resolution-16012020
Optional Attachment-(1)-16012020
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.-16012020
Form SH-7-30122019-signed
Form MGT-14-24122019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191224
Copy of the resolution for alteration of capital;-23122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122019
Altered memorandum of assciation;-23122019
Altered memorandum of association-23122019
Altered articles of association;-23122019
Altered articles of association-23122019
Optional Attachment-(1)-23122019
Form DPT-3-02112019-signed
Form MGT-14-31102019_signed
Copy of the intimation sent by company-31102019