Company Information

CIN
Status
Date of Incorporation
08 October 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
18,600,000
Authorised Capital
20,000,000

Directors

Jacob Mathew
Jacob Mathew
Managing Director
over 2 years ago
Mathew Cherian
Mathew Cherian
Director
about 21 years ago

Past Directors

Mary Jacob
Mary Jacob
Additional Director
over 8 years ago
Rohini Varghese
Rohini Varghese
Additional Director
over 8 years ago
Varghese Mathew
Varghese Mathew
Additional Director
almost 11 years ago
Vipin Mathew Varghese
Vipin Mathew Varghese
Director
about 16 years ago
Aniyan Mathew
Aniyan Mathew
Director
about 21 years ago

Charges

4 Crore
27 March 2019
Sundaram Finance Limited
54 Lak
22 June 2018
Sundaram Finance Limited
6 Lak
20 June 2016
Sundaram Finance Limited
64 Lak
10 June 2015
Sundaram Finance Limited
30 Lak
31 January 2011
Union Bank Of India
20 Lak
15 June 2010
Srei Equipment Finance Private Limited
39 Lak
01 January 2009
Union Bank Of India
1 Crore
29 March 2007
Canara Bank
47 Lak
17 October 2014
Sundaram Finance Limited
13 Lak
20 June 2016
Others
0
22 June 2018
Others
0
27 March 2019
Others
0
01 January 2009
Union Bank Of India
0
31 January 2011
Union Bank Of India
0
15 June 2010
Srei Equipment Finance Private Limited
0
17 October 2014
Sundaram Finance Limited
0
10 June 2015
Sundaram Finance Limited
0
29 March 2007
Canara Bank
0
20 June 2016
Others
0
22 June 2018
Others
0
27 March 2019
Others
0
01 January 2009
Union Bank Of India
0
31 January 2011
Union Bank Of India
0
15 June 2010
Srei Equipment Finance Private Limited
0
17 October 2014
Sundaram Finance Limited
0
10 June 2015
Sundaram Finance Limited
0
29 March 2007
Canara Bank
0
20 June 2016
Others
0
22 June 2018
Others
0
27 March 2019
Others
0
01 January 2009
Union Bank Of India
0
31 January 2011
Union Bank Of India
0
15 June 2010
Srei Equipment Finance Private Limited
0
17 October 2014
Sundaram Finance Limited
0
10 June 2015
Sundaram Finance Limited
0
29 March 2007
Canara Bank
0

Documents

Form MGT-7-13122019_signed
List of share holders, debenture holders;-12122019
Form DPT-3-19112019-signed
Optional Attachment-(1)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Optional Attachment-(2)-04112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112019
Form AOC-4-04112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form CHG-1-30062019_signed
Instrument(s) of creation or modification of charge;-30062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190630
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-29122018
Form DIR-12-29102018_signed
Declaration by first director-29102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082018
Optional Attachment-(1)-14082018
Form DIR-12-14082018_signed
Declaration by first director-14082018
Instrument(s) of creation or modification of charge;-10072018
Form CHG-1-10072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180710