Company Information

CIN
Status
Date of Incorporation
28 February 2007
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
10,000,000
Authorised Capital
1,200,000,000

Directors

Jose Payyapilly Antony
Jose Payyapilly Antony
Managing Director
over 2 years ago
Alphonsa Pyloth Panthalookaran
Alphonsa Pyloth Panthalookaran
Director
almost 19 years ago

Past Directors

Agate Joseph Easow
Agate Joseph Easow
Company Secretary
over 6 years ago

Charges

317 Crore
29 March 2018
The South Indian Bank Limited
100 Crore
08 April 2016
The Federal Bank Ltd
217 Crore
09 April 2012
The South Indian Bank Limited
30 Crore
10 April 2010
State Bank Of India
145 Crore
14 January 2012
The South Indian Bank Limited
60 Crore
25 August 2012
Corporation Bank
60 Crore
15 November 2010
Federal Bank Ltd
40 Crore
07 November 2008
Punjab National Bank
35 Crore
13 December 2007
Federal Bank Limited
45 Crore
29 March 2018
Others
0
20 December 2021
Others
0
14 January 2012
The South Indian Bank Limited
0
08 April 2016
Others
0
09 April 2012
The South Indian Bank Limited
0
15 November 2010
Federal Bank Ltd
0
10 April 2010
State Bank Of India
0
25 August 2012
Corporation Bank
0
13 December 2007
Federal Bank Limited
0
07 November 2008
Punjab National Bank
0
29 March 2018
Others
0
20 December 2021
Others
0
14 January 2012
The South Indian Bank Limited
0
08 April 2016
Others
0
09 April 2012
The South Indian Bank Limited
0
15 November 2010
Federal Bank Ltd
0
10 April 2010
State Bank Of India
0
25 August 2012
Corporation Bank
0
13 December 2007
Federal Bank Limited
0
07 November 2008
Punjab National Bank
0
27 October 2023
Axis Bank Limited
0
29 March 2018
Others
0
20 December 2021
Others
0
14 January 2012
The South Indian Bank Limited
0
08 April 2016
Others
0
09 April 2012
The South Indian Bank Limited
0
15 November 2010
Federal Bank Ltd
0
10 April 2010
State Bank Of India
0
25 August 2012
Corporation Bank
0
13 December 2007
Federal Bank Limited
0
07 November 2008
Punjab National Bank
0

Documents

Form INC-28-13102020-signed
Optional Attachment-(1)-24092020
Copy of court order or NCLT or CLB or order by any other competent authority.-24092020
Form MGT-14-26082020_signed
Optional Attachment-(1)-25082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082020
Form MGT-14-17082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082020
Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(1)-07082020
Form CHG-1-07082020_signed
Optional Attachment-(2)-07082020
Optional Attachment-(3)-07082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form MGT-14-23072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072020
Form GNL-2-17022020-signed
Optional Attachment-(1)-10022020
Form AOC-4(XBRL)-30012020_signed
XBRL document in respect Consolidated financial statement-28012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Copy of MGT-8-18012020
List of share holders, debenture holders;-18012020
Form MGT-7-18012020_signed
Form MGT-14-14012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14012020
Optional Attachment-(1)-14012020
Form MR-1-07122019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02122019
Copy of shareholders resolution-02122019