Company Information

CIN
Status
Date of Incorporation
31 May 2000
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Trikkadeeri Vijayan Sankara Narayanan
Trikkadeeri Vijayan Sankara Narayanan
Director
over 2 years ago
Trikkadeeri Sankaranarayanan Asokan
Trikkadeeri Sankaranarayanan Asokan
Managing Director
over 25 years ago
Pullanikkat Unnikrishnan
Pullanikkat Unnikrishnan
Director
over 25 years ago

Charges

6 Crore
06 August 2018
Kerala Financial Corporation
3 Crore
10 November 2017
Kerala Financial Corporation
47 Lak
16 March 2016
Kerala Financial Corporation
1 Crore
26 December 2012
Kerala Financial Corporation
30 Lak
01 November 2010
Kerala Financial Corporation
30 Lak
09 September 2008
Kerala Financial Corporation
1 Crore
16 July 2003
Kerala Financial Corporation
1 Crore
03 July 2020
Kerala Financial Corporation
40 Lak
03 July 2020
Kerala Financial Corporation
59 Lak
16 August 2019
Kerala Financial Corporation
1 Crore
23 September 2021
Others
0
23 September 2021
Others
0
03 July 2020
Others
0
03 July 2020
Others
0
16 August 2019
Others
0
16 March 2016
Others
0
06 August 2018
Others
0
16 July 2003
Kerala Financial Corporation
0
10 November 2017
Others
0
09 September 2008
Kerala Financial Corporation
0
26 December 2012
Kerala Financial Corporation
0
01 November 2010
Kerala Financial Corporation
0
23 September 2021
Others
0
23 September 2021
Others
0
03 July 2020
Others
0
03 July 2020
Others
0
16 August 2019
Others
0
16 March 2016
Others
0
06 August 2018
Others
0
16 July 2003
Kerala Financial Corporation
0
10 November 2017
Others
0
09 September 2008
Kerala Financial Corporation
0
26 December 2012
Kerala Financial Corporation
0
01 November 2010
Kerala Financial Corporation
0

Documents

Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Instrument(s) of creation or modification of charge;-06082020
Optional Attachment-(1)-06082020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-15102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Letter of the charge holder stating that the amount has been satisfied-11102019
Optional Attachment-(1)-06092019
Optional Attachment-(2)-06092019
Instrument(s) of creation or modification of charge;-06092019
Form CHG-1-06092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190906
Form DPT-3-14082019-signed
Form ADT-1-01062019_signed
Copy of the intimation sent by company-01062019
Copy of written consent given by auditor-01062019
Copy of resolution passed by the company-01062019
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed