Company Information

CIN
Status
Date of Incorporation
09 November 1998
State / ROC
Ernakulam /
Last Balance Sheet
31 March 2020
Last Annual Meeting
09 September 2020
Paid Up Capital
553,431,270
Authorised Capital
553,431,270

Directors

Ramasamy Balasubramaniam
Ramasamy Balasubramaniam
Director
about 4 years ago
Sarfraz Hussain
Sarfraz Hussain
Casual Vacancy Director
over 4 years ago
Manoharan Vasanthakumar
Manoharan Vasanthakumar
Director
almost 8 years ago
Krishnasamy Dhanakumar
Krishnasamy Dhanakumar
Managing Director
over 14 years ago
William Sean Sovak
William Sean Sovak
Director
over 18 years ago
Nagarathnam Sankaran
Nagarathnam Sankaran
Wholetime Director
about 19 years ago
Tharanipathy Rajkumar
Tharanipathy Rajkumar
Managing Director
about 27 years ago

Charges

10 Crore
29 May 2018
Kotak Mahindra Bank Limited
1 Crore
29 May 2018
Kotak Mahindra Bank Limited
8 Crore
29 May 2018
Kotak Mahindra Bank Limited
2 Crore
16 July 2009
State Bank Of Hyderabad
29 Crore
26 February 2011
State Bank Of Hyderabad
43 Crore
30 December 2011
State Bank Of Hyderabad
72 Crore
09 January 2009
Bank Of India
6 Crore
05 October 2013
State Bank Of Hyderabad
25 Crore
29 January 2010
State Bank Of Hyderabad
30 Crore
28 June 2010
State Bank Of Hyderabad
14 Crore
05 April 2007
Axis Bank Limited
19 Crore
18 January 2010
Axis Bank Limited
37 Crore
16 June 2001
Global Trust Bank Limited
3 Crore
16 June 2001
Global Trust Bank Limited
1 Crore
16 June 2001
Global Trust Bank Limited
50 Lak
30 September 2003
Global Trust Bank Limited
6 Crore
26 August 2002
Global Trust Bank Limited
1 Crore
13 January 2021
The Catholic Syrian Bank Ltd
10 Crore

Documents

Form MGT-14-23112020_signed
Optional Attachment-(1)-21112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112020
Form DPT-3-22092020-signed
Form AOC-4(XBRL)-22092020_signed
Auditor?s certificate-21092020
List of share holders, debenture holders;-21092020
Copy of MGT-8-21092020
Optional Attachment-(2)-21092020
Optional Attachment-(1)-21092020
Form MGT-7-21092020_signed
Auditor?s certificate-19092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122019
Optional Attachment-(1)-25122019
Optional Attachment-(2)-25122019
XBRL document in respect Consolidated financial statement-25122019
Form AOC-4(XBRL)-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form MGT-7-24122019_signed
Form MGT-14-04122019-signed
Form DIR-12-22112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112019
Form DIR-12-21112019_signed
Optional Attachment-(1)-21112019
Form PAS-3-11112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
Copy of Board or Shareholders? resolution-08112019
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.-08112019
Form PAS-3-23102019_signed