Company Information

CIN
Status
Date of Incorporation
19 February 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
67,500,000
Authorised Capital
67,500,000

Directors

Konuparamban Ouseph Ittoop .
Konuparamban Ouseph Ittoop .
Managing Director
almost 22 years ago

Past Directors

Veena Shyamprasad
Veena Shyamprasad
Additional Director
almost 12 years ago
Kodimule Shyamprasad
Kodimule Shyamprasad
Additional Director
almost 12 years ago
Celine Johny .
Celine Johny .
Director
over 15 years ago

Charges

29 Crore
22 April 2014
State Bank Of India
29 Crore
09 January 2014
The Catholic Syrian Bank Ltd
22 Lak
24 June 2011
The Catholic Syrian Bank Ltd
3 Crore
24 June 2011
The Catholic Syrian Bank Ltd
36 Lak
27 September 2010
The Catholic Syrian Bank Ltd
95 Lak
03 December 2004
State Bank Of Travancore
40 Lak
03 December 2004
State Bank Of Travancore
70 Lak
22 April 2014
State Bank Of India
0
25 April 2022
Hdfc Bank Limited
0
27 September 2010
The Catholic Syrian Bank Ltd
0
03 December 2004
State Bank Of Travancore
0
24 June 2011
The Catholic Syrian Bank Ltd
0
09 January 2014
The Catholic Syrian Bank Ltd
0
03 December 2004
State Bank Of Travancore
0
24 June 2011
The Catholic Syrian Bank Ltd
0
22 April 2014
State Bank Of India
0
25 April 2022
Hdfc Bank Limited
0
27 September 2010
The Catholic Syrian Bank Ltd
0
03 December 2004
State Bank Of Travancore
0
24 June 2011
The Catholic Syrian Bank Ltd
0
09 January 2014
The Catholic Syrian Bank Ltd
0
03 December 2004
State Bank Of Travancore
0
24 June 2011
The Catholic Syrian Bank Ltd
0
22 April 2014
State Bank Of India
0
25 April 2022
Hdfc Bank Limited
0
27 September 2010
The Catholic Syrian Bank Ltd
0
03 December 2004
State Bank Of Travancore
0
24 June 2011
The Catholic Syrian Bank Ltd
0
09 January 2014
The Catholic Syrian Bank Ltd
0
03 December 2004
State Bank Of Travancore
0
24 June 2011
The Catholic Syrian Bank Ltd
0

Documents

Form MGT-14-21112020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102020
Optional Attachment-(2)-22102020
Optional Attachment-(1)-22102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form AOC-4(XBRL)-17012020_signed
Form ADT-1-13012020_signed
Copy of written consent given by auditor-13012020
Copy of resolution passed by the company-13012020
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-23102019-signed
Optional Attachment-(1)-02072019
Optional Attachment-(3)-02072019
Optional Attachment-(4)-02072019
Optional Attachment-(2)-02072019
Instrument(s) of creation or modification of charge;-02072019
Form CHG-1-02072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190702
Form MGT-14-02052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02052019
Copy of MGT-8-28112018
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
Form AOC-4(XBRL)-21112018_signed
Optional Attachment-(3)-05052018
Optional Attachment-(1)-05052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180505