Company Information

CIN
Status
Date of Incorporation
30 April 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,422,000
Authorised Capital
20,000,000

Directors

Paul Francis
Paul Francis
Director
almost 2 years ago
Sunny Francis
Sunny Francis
Director
over 2 years ago
John Francis
John Francis
Director
over 2 years ago

Charges

42 Crore
09 May 2017
The South Indian Bank Limited
42 Crore
20 September 2011
The South Indian Bank Limited
1 Crore
31 March 2008
State Bank Of Travancore
39 Lak
02 April 2008
State Bank Of Travancore
20 Lak
31 March 2008
State Bank Of Travancore
29 Lak
26 July 2000
The State Bank Of Travancore
10 Lak
09 May 2017
The South Indian Bank Limited
0
26 July 2000
The State Bank Of Travancore
0
20 September 2011
The South Indian Bank Limited
0
02 April 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
09 May 2017
The South Indian Bank Limited
0
26 July 2000
The State Bank Of Travancore
0
20 September 2011
The South Indian Bank Limited
0
02 April 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
09 May 2017
The South Indian Bank Limited
0
26 July 2000
The State Bank Of Travancore
0
20 September 2011
The South Indian Bank Limited
0
02 April 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
09 May 2017
The South Indian Bank Limited
0
26 July 2000
The State Bank Of Travancore
0
20 September 2011
The South Indian Bank Limited
0
02 April 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
09 May 2017
The South Indian Bank Limited
0
26 July 2000
The State Bank Of Travancore
0
20 September 2011
The South Indian Bank Limited
0
02 April 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0
31 March 2008
State Bank Of Travancore
0

Documents

Form CHG-1-24112020_signed
Instrument(s) of creation or modification of charge;-24112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Form ADT-1-21102019_signed
Copy of resolution passed by the company-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Copy of written consent given by auditor-21102019
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Form CHG-1-13032019_signed
Instrument(s) of creation or modification of charge;-13032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190313
List of share holders, debenture holders;-31102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102018
Directors report as per section 134(3)-31102018
Form AOC-4-31102018_signed
Form MGT-7-31102018_signed
Optional Attachment-(1)-04072018
Form CHG-1-04072018_signed
Instrument(s) of creation or modification of charge;-04072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180704
List of share holders, debenture holders;-01112017
Form MGT-7-01112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed