Company Information

CIN
Status
Date of Incorporation
30 September 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
30,890,000
Authorised Capital
31,000,000

Directors

Sonny Abraham
Sonny Abraham
Director/Designated Partner
over 2 years ago
Rohit Jose
Rohit Jose
Director/Designated Partner
over 2 years ago
Renju Jose
Renju Jose
Director/Designated Partner
over 2 years ago
Jose Mylakulath Mathew
Jose Mylakulath Mathew
Director/Designated Partner
over 2 years ago
Merin Jose
Merin Jose
Director/Designated Partner
over 20 years ago

Registered Trademarks

J P I Jomer Properties Investments

[Class : 37] Building Construction, Civil Engineering Construction, Building Construction Supervision, Construction Of Townships And Colonies, Construction Of Houses, Commercial Complexes, Residential Apartments And Interior Decoration Works

J P I Jomer Properties Investments

[Class : 36] Real Estate Affairs, Real Estate Development And Management, Real Estate Broking, Real Estate Agency, Financial Services Relating To Real Estate And Valuation Of Real Estate

Jomer Jomer Properties Investments

[Class : 37] Building Construction,Civil Engineering Construction,Building Construction Supervision,Construction Of Townships And Colonies, Construction Of Houses,Commercial Complexes And Residential Apartments.
View +1 more Brands for Jomer Properties And Investments Pvt Ltd.

Charges

9 Crore
23 March 2015
State Bank Of Travancore
9 Crore
08 November 2010
State Bank Of Bikaner And Jaipur
8 Crore
26 November 2007
Hdfc Limited
10 Crore
17 August 2006
Uco Bank
50 Lak
22 February 1997
Union Bank Of India
15 Lak
23 March 2015
State Bank Of Travancore
0
26 November 2007
Hdfc Limited
0
08 November 2010
State Bank Of Bikaner And Jaipur
0
17 August 2006
Uco Bank
0
22 February 1997
Union Bank Of India
0
23 March 2015
State Bank Of Travancore
0
26 November 2007
Hdfc Limited
0
08 November 2010
State Bank Of Bikaner And Jaipur
0
17 August 2006
Uco Bank
0
22 February 1997
Union Bank Of India
0

Documents

Form AOC-4-06012020_signed
Form MGT-7-02012020_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-30122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122019
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-28122019
Form 23AC-16122017_signed
Form 20B-16122017_signed
Form 66-16122017_signed
Annual return as per schedule V of the Companies Act,1956-14122017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-14122017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-14122017
Statement of subsidiaries as per section 212-14122017
Certificate of Registration of Mortgage-280415.PDF
Optional Attachment 1-280415.PDF
Optional Attachment 2-280415.PDF
Certificate of Registration of Mortgage-280415.PDF
Instrument of creation or modification of charge-280415.PDF
Form CHG-1-280415.OCT
Certificate of Registration of Mortgage-280415.PDF
FormSchV-220315 for the FY ending on-310313.OCT
Form23AC-220315 for the FY ending on-310313.OCT
Form DIR-12-210315.OCT
Evidence of cessation-210315.PDF
Letter of the charge holder-250215.PDF
Form CHG-4-250215.OCT
Memorandum of satisfaction of Charge-250215.PDF
Form 23B for period 010412 to 310313-031012.OCT