Company Information

CIN
Status
Date of Incorporation
19 October 1987
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,141,060
Authorised Capital
7,500,000

Directors

Milan Laxmikant Shah
Milan Laxmikant Shah
Director/Designated Partner
about 2 years ago
Rajiv Krishna Bhalotia
Rajiv Krishna Bhalotia
Director/Designated Partner
almost 3 years ago

Past Directors

Vivek Jatia
Vivek Jatia
Additional Director
over 10 years ago
Laxmikant Popatlal Shah
Laxmikant Popatlal Shah
Director
over 11 years ago
Shabbir Hathim Bai Kapasi
Shabbir Hathim Bai Kapasi
Director
almost 27 years ago

Charges

3 Crore
04 January 2018
Axis Bank Limited
2 Crore
01 March 2017
The South Indian Bank Ltd
5 Lak
14 August 2014
The Karnataka Bank Ltd
40 Lak
09 July 2014
Icici Bank Limited
10 Lak
30 December 2010
State Bank Of India
2 Lak
29 August 2008
The South Indian Bank Limited
7 Lak
15 January 2008
Hdfc Bank Ltd
2 Lak
15 October 2007
The South Indian Bank Limited
2 Lak
08 October 2002
Abn Amro Bank N.v
0
18 March 1998
The State Bank Of India
71 Lak
26 May 2020
Axis Bank Limited
23 Lak
04 January 2018
Others
0
01 November 2021
Others
0
26 May 2020
Axis Bank Limited
0
14 August 2014
Others
0
29 August 2008
The South Indian Bank Limited
0
08 October 2002
Abn Amro Bank N.v
0
09 July 2014
Icici Bank Limited
0
18 March 1998
The State Bank Of India
0
01 March 2017
Others
0
30 December 2010
State Bank Of India
0
15 October 2007
The South Indian Bank Limited
0
15 January 2008
Hdfc Bank Ltd
0
04 January 2018
Others
0
01 November 2021
Others
0
26 May 2020
Axis Bank Limited
0
14 August 2014
Others
0
29 August 2008
The South Indian Bank Limited
0
08 October 2002
Abn Amro Bank N.v
0
09 July 2014
Icici Bank Limited
0
18 March 1998
The State Bank Of India
0
01 March 2017
Others
0
30 December 2010
State Bank Of India
0
15 October 2007
The South Indian Bank Limited
0
15 January 2008
Hdfc Bank Ltd
0

Documents

Form DPT-3-08012021_signed
Instrument(s) of creation or modification of charge;-30072020
Optional Attachment-(1)-30072020
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Form CHG-4-09072020_signed
Letter of the charge holder stating that the amount has been satisfied-09072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Instrument(s) of creation or modification of charge;-08062020
Form CHG-1-08062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200608
Form MGT-7-12022020_signed
List of share holders, debenture holders;-08022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-31012020
Directors report as per section 134(3)-31012020
Form AOC-4-31012020_signed
Form DPT-3-19102019-signed
Form DPT-3-28062019-signed
Form CHG-1-08012019_signed
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-07012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
Directors report as per section 134(3)-07012019
Optional Attachment-(1)-07012019
Instrument(s) of creation or modification of charge;-07012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190107
Form CHG-1-06032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180306