Company Information

CIN
Status
Date of Incorporation
03 January 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
140,000,000
Authorised Capital
140,000,000

Past Directors

Sreekumar Kuttan Pillai
Sreekumar Kuttan Pillai
Whole Time Director
almost 32 years ago
Unnikrishnan Nair Kuttan Pillai P
Unnikrishnan Nair Kuttan Pillai P
Whole Time Director
almost 32 years ago
Ramachandran Nair Kuttan Pillai
Ramachandran Nair Kuttan Pillai
Managing Director
almost 32 years ago

Charges

16 Crore
26 March 2018
Kerala Financial Corporation
8 Crore
16 December 1996
State Bank Of India
8 Crore
10 January 2003
State Bank Of India
6 Crore
16 December 1996
State Bank Of India
30 Lak
07 January 2008
State Bank Of India
3 Crore
18 February 2008
State Bank Of India
2 Crore
25 August 2007
State Bank Of India
1 Crore
16 December 1996
Others
0
26 March 2018
Others
0
10 January 2003
State Bank Of India
0
16 December 1996
State Bank Of India
0
25 August 2007
State Bank Of India
0
07 January 2008
State Bank Of India
0
18 February 2008
State Bank Of India
0
16 December 1996
Others
0
26 March 2018
Others
0
10 January 2003
State Bank Of India
0
16 December 1996
State Bank Of India
0
25 August 2007
State Bank Of India
0
07 January 2008
State Bank Of India
0
18 February 2008
State Bank Of India
0

Documents

Form MGT-14-21112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112020
Notice of resignation;-19112020
Optional Attachment-(1)-19112020
Evidence of cessation;-19112020
Form DIR-12-19112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112020
Evidence of cessation;-27092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27092020
Notice of resignation;-27092020
Form DIR-12-27092020_signed
Optional Attachment-(1)-27092020
Form DPT-3-24092020-signed
Form AOC-4(XBRL)-24092020_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-23092020
Form MGT-7-23092020_signed
Copy of MGT-8-22092020
Optional Attachment-(1)-22092020
List of share holders, debenture holders;-22092020
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-04022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022019
Copy of MGT-8-04022019
List of share holders, debenture holders;-04022019
Form AOC-4(XBRL)-04022019_signed
Form MGT-7-04022019_signed
Form CHG-4-23012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190123