Company Information

CIN
Status
Date of Incorporation
23 May 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
800,000
Authorised Capital
4,000,000

Directors

Regi M Kuriakose
Regi M Kuriakose
Director
over 29 years ago
Binson Varghese
Binson Varghese
Director
over 29 years ago
Babu Madappillil Mathai
Babu Madappillil Mathai
Managing Director
over 29 years ago

Past Directors

Varghese Madappillil Mathai
Varghese Madappillil Mathai
Director
over 29 years ago

Charges

0
29 June 2009
The Federal Bank Ltd
23 Lak
24 February 2012
Axis Bank Limited
3 Crore
25 January 2011
The Federal Bank Limited
30 Lak
29 June 2009
The Federal Bank Limited
2 Crore
23 March 2001
The South Indian Bank Ltd.
21 Lak
23 March 2001
The South Indian Bank Limited
1 Crore
29 June 2009
The Federal Bank Limited
0
25 January 2011
The Federal Bank Limited
0
23 March 2001
The South Indian Bank Limited
0
23 March 2001
The South Indian Bank Ltd.
0
24 February 2012
Axis Bank Limited
0
29 June 2009
The Federal Bank Ltd
0
29 June 2009
The Federal Bank Limited
0
25 January 2011
The Federal Bank Limited
0
23 March 2001
The South Indian Bank Limited
0
23 March 2001
The South Indian Bank Ltd.
0
24 February 2012
Axis Bank Limited
0
29 June 2009
The Federal Bank Ltd
0

Documents

Form STK-2-13012020-signed
-02072018
Form MGT-14-30062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062018
Letter of the charge holder stating that the amount has been satisfied-04062018
Form CHG-4-04062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180604
Evidence of cessation;-16052018
Form DIR-12-16052018_signed
Notice of resignation;-16052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Directors report as per section 134(3)-19122017
Form AOC-4-19122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-22052017
Form MGT-7-22052017_signed
Directors report as per section 134(3)-18052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18052017
Form AOC-4-18052017_signed
List of share holders, debenture holders;-11042016
Form MGT-7-11042016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042016
Directors report as per section 134(3)-09042016
Form AOC-4-09042016
Letter of the charge holder-231115.PDF
Form CHG-4-231115.OCT
Memorandum of satisfaction of Charge-231115.PDF
Form23AC-270315 for the FY ending on-310314.OCT
Form MGT-14-030315.OCT