Company Information

CIN
Status
Date of Incorporation
18 August 1983
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
55,175,000
Authorised Capital
100,000,000

Directors

Elizabeth Thomas
Elizabeth Thomas
Director
about 12 years ago
Thomas George Thayil
Thomas George Thayil
Director
over 14 years ago
George Vinci Thomas
George Vinci Thomas
Managing Director
about 16 years ago

Past Directors

Narayanapillai Harihara Kumar
Narayanapillai Harihara Kumar
Additional Director
about 16 years ago
Thomas Philipose
Thomas Philipose
Director
about 32 years ago

Registered Trademarks

Duc India Techs

[Class : 12] Power Operated Machines And Apparatus All For The Lifting, Loading And Handling Of Earth, Minerals And The Like Materials, All For Agricultural Vehicles And Tractors, Fork Lift Trucks, Luggage Trucks, Tractors And Agricultural Vehicles, Trailers

Charges

29 Crore
18 March 2011
Indusind Bank Ltd.
10 Crore
01 March 2006
Srei Infrastructure Finance Ltd
45 Lak
29 March 2000
Central Bank Of India
41 Lak
11 October 1995
Central Bank Of India
19 Crore
30 October 1987
M/s Integrated Finance Company Ltd
1 Lak
25 November 2014
Jcb India Limited
14 Crore
02 August 2014
Citi Bank N.a.
5 Crore
18 March 2011
Indusind Bank Ltd.
0
30 October 1987
M/s Integrated Finance Company Ltd
0
25 November 2014
Jcb India Limited
0
01 March 2006
Srei Infrastructure Finance Ltd
0
11 October 1995
Central Bank Of India
0
29 March 2000
Central Bank Of India
0
02 August 2014
Citi Bank N.a.
0
18 March 2011
Indusind Bank Ltd.
0
30 October 1987
M/s Integrated Finance Company Ltd
0
25 November 2014
Jcb India Limited
0
01 March 2006
Srei Infrastructure Finance Ltd
0
11 October 1995
Central Bank Of India
0
29 March 2000
Central Bank Of India
0
02 August 2014
Citi Bank N.a.
0
18 March 2011
Indusind Bank Ltd.
0
30 October 1987
M/s Integrated Finance Company Ltd
0
25 November 2014
Jcb India Limited
0
01 March 2006
Srei Infrastructure Finance Ltd
0
11 October 1995
Central Bank Of India
0
29 March 2000
Central Bank Of India
0
02 August 2014
Citi Bank N.a.
0

Documents

Form INC-28-18052021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03082020
Form CHG-4-06122018_signed
Letter of the charge holder stating that the amount has been satisfied-06122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181206
Letter of the charge holder stating that the amount has been satisfied-31102017
Form CHG-4-31102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171031
Form INC-22-21032017
Optional Attachment-(1)-21032017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21032017
Copies of the utility bills as mentioned above (not older than two months)-21032017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05082016
Form_AOC-4_XBRL_AMALKUTTAN_20160805154337.pdf-05082016
Form MGT-7-11072016_signed
List of share holders, debenture holders;-09072016
FormSchV-180915 for the FY ending on-310314.OCT
XBRL document in respect of profit and loss account 12-09-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 12-09-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-140915-120915 for the FY ending on-310314.OCT
Form 23AC XBRL-140915-120915 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-130415.PDF
Certificate of Registration of Mortgage-130415.PDF
Instrument of creation or modification of charge-130415.PDF
Optional Attachment 1-130415.PDF
Form CHG-1-130415.OCT
Certificate of Registration of Mortgage-130415.PDF
Form INC-22-180215.OCT
-251214.OCT
Form MGT-14-091214.OCT