Company Information

CIN
Status
Date of Incorporation
02 September 1985
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 June 2023
Paid Up Capital
20,447,000
Authorised Capital
22,500,000

Directors

Rosamma Mathew
Rosamma Mathew
Director
over 2 years ago
Ammu Rose Mathew
Ammu Rose Mathew
Director/Designated Partner
about 8 years ago
Mathew Kokad Thomas
Mathew Kokad Thomas
Whole Time Director
over 40 years ago

Past Directors

Tenish George
Tenish George
Director
about 8 years ago
Mathew Kuzhikattu Abraham
Mathew Kuzhikattu Abraham
Director
over 11 years ago
Issac John
Issac John
Director
almost 19 years ago
Jose Mathew
Jose Mathew
Director
almost 19 years ago
Jose Kurian
Jose Kurian
Director
over 19 years ago

Charges

1 Crore
18 August 2018
Kerala State Financial Enterprises Ltd
1 Crore
25 March 2004
Kerala Financial Corporation
1 Crore
23 January 1986
Kerala Financial Corporation
17 Lak
12 March 1996
Kerala Financial Corporation
1 Crore
30 October 1993
State Bank Of Travacore
10 Lak
30 October 1993
State Bank Of Travacore
70 Lak
17 July 1999
State Bank Of Travacore
1 Crore
12 March 1996
Kerala Financial Corporation
0
18 August 2018
Kerala State Financial Enterprises Ltd
0
17 July 1999
State Bank Of Travacore
0
25 March 2004
Kerala Financial Corporation
0
23 January 1986
Kerala Financial Corporation
0
30 October 1993
State Bank Of Travacore
0
30 October 1993
State Bank Of Travacore
0
12 March 1996
Kerala Financial Corporation
0
18 August 2018
Kerala State Financial Enterprises Ltd
0
17 July 1999
State Bank Of Travacore
0
25 March 2004
Kerala Financial Corporation
0
23 January 1986
Kerala Financial Corporation
0
30 October 1993
State Bank Of Travacore
0
30 October 1993
State Bank Of Travacore
0
12 March 1996
Kerala Financial Corporation
0
18 August 2018
Kerala State Financial Enterprises Ltd
0
17 July 1999
State Bank Of Travacore
0
25 March 2004
Kerala Financial Corporation
0
23 January 1986
Kerala Financial Corporation
0
30 October 1993
State Bank Of Travacore
0
30 October 1993
State Bank Of Travacore
0

Documents

List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Form AOC-4-31122020
Form MGT-7-31122020
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Optional Attachment-(1)-12102018
List of share holders, debenture holders;-12102018
Form MGT-7-12102018_signed
Form ADT-1-11102018_signed
Copy of resolution passed by the company-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Copy of the intimation sent by company-11102018
Copy of written consent given by auditor-11102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102018
Form AOC-4-11102018_signed
Form CHG-1-05102018_signed
Instrument(s) of creation or modification of charge;-05102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181005
Letter of the charge holder stating that the amount has been satisfied-17092018
Form CHG-4-17092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180917
Letter of the charge holder stating that the amount has been satisfied-06082018
Form CHG-4-06082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180806
Form DIR-12-27102017_signed