Company Information

CIN
Status
Date of Incorporation
10 November 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
40,300,000
Authorised Capital
41,000,000

Directors

Veerankutty Kanadamabth Puthiyapath
Veerankutty Kanadamabth Puthiyapath
Director/Designated Partner
about 2 years ago
Ahammad Madathum Parambath
Ahammad Madathum Parambath
Director/Designated Partner
over 2 years ago
Pallikere Abdulla Ibrahim
Pallikere Abdulla Ibrahim
Director
over 17 years ago
Shamlal Madathum Parambath
Shamlal Madathum Parambath
Director
about 20 years ago

Past Directors

Karappamveettil Kunjimon Ashraf
Karappamveettil Kunjimon Ashraf
Director
over 17 years ago
Abdul Karim Musliam Veetil Pareed .
Abdul Karim Musliam Veetil Pareed .
Director
over 17 years ago
Safarali Ismail P I
Safarali Ismail P I
Director
over 17 years ago
Parambath Kandy Ismail Mohamedakbar
Parambath Kandy Ismail Mohamedakbar
Director
about 20 years ago

Charges

23 Crore
03 December 2016
Dhanlaxmi Bank Limited
8 Crore
20 April 2015
Dhanlaxmi Bank Limited
5 Crore
11 April 2015
Dhanlaxmi Bank Limited
5 Crore
31 December 2014
Dhanlaxmi Bank Limited
5 Crore
08 March 2008
State Bank Of Travancore
2 Crore
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
20 April 2015
Dhanlaxmi Bank Limited
0
03 December 2016
Dhanlaxmi Bank Limited
0
11 April 2015
Dhanlaxmi Bank Limited
0
31 December 2014
Dhanlaxmi Bank Limited
0
08 March 2008
State Bank Of Travancore
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
20 April 2015
Dhanlaxmi Bank Limited
0
03 December 2016
Dhanlaxmi Bank Limited
0
11 April 2015
Dhanlaxmi Bank Limited
0
31 December 2014
Dhanlaxmi Bank Limited
0
08 March 2008
State Bank Of Travancore
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
26 March 2022
Axis Bank Limited
0
20 April 2015
Dhanlaxmi Bank Limited
0
03 December 2016
Dhanlaxmi Bank Limited
0
11 April 2015
Dhanlaxmi Bank Limited
0
31 December 2014
Dhanlaxmi Bank Limited
0
08 March 2008
State Bank Of Travancore
0

Documents

List of share holders, debenture holders;-07032020
Form MGT-7-07032020
Form AOC-4(XBRL)-07032020_signed
Optional Attachment-(1)-03032020
Form ADT-1-24092019_signed
Copy of resolution passed by the company-23092019
Copy of written consent given by auditor-23092019
Form ADT-1-31052019_signed
Copy of resolution passed by the company-31052019
Copy of written consent given by auditor-31052019
Optional Attachment-(1)-31052019
Form MGT-7-11052019_signed
Form AOC-4-11052019_signed
Optional Attachment-(3)-09052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052019
Directors report as per section 134(3)-09052019
List of share holders, debenture holders;-09052019
Optional Attachment-(1)-09052019
Optional Attachment-(2)-09052019
Form INC-22-13122018_signed
Copies of the utility bills as mentioned above (not older than two months)-07122018
Copy of board resolution authorizing giving of notice-07122018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07122018
Form MGT-14-06122018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102018
Altered articles of association-20102018
Form CHG-1-04102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181004
Optional Attachment-(1)-01102018
Optional Attachment-(2)-01102018