Company Information

CIN
Status
Date of Incorporation
07 August 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,906,000
Authorised Capital
15,000,000

Directors

Subhash Soman
Subhash Soman
Director/Designated Partner
over 2 years ago
Sanjana Ravindran
Sanjana Ravindran
Director/Designated Partner
over 2 years ago
Sujith Soman
Sujith Soman
Director/Designated Partner
over 2 years ago

Past Directors

Vallooran Pailappan Paulachan
Vallooran Pailappan Paulachan
Director
over 19 years ago
Pookoden Basil Paulose
Pookoden Basil Paulose
Director
over 19 years ago

Charges

6 Crore
15 December 2017
Kerala Financial Corporation
4 Crore
06 November 2017
Dhanlaxmi Bank Ltd
1 Crore
16 May 2002
Kerala Finance Corporation
73 Lak
27 July 2020
Kerala Financial Corporation
70 Lak
30 September 2022
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
20 October 2021
Others
0
15 December 2017
Others
0
27 July 2020
Others
0
06 November 2017
Others
0
16 May 2002
Kerala Finance Corporation
0
30 September 2022
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
20 October 2021
Others
0
15 December 2017
Others
0
27 July 2020
Others
0
06 November 2017
Others
0
16 May 2002
Kerala Finance Corporation
0

Documents

Form MGT-14-18112020-signed
Form MGT-14-11112020_signed
Directors report as per section 134(3)-11112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Altered articles of association-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
List of share holders, debenture holders;-11112020
Form MGT-7-11112020_signed
Form AOC-4-11112020_signed
Form DPT-3-09092020-signed
Auditor?s certificate-08092020
Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Form ADT-1-02122019_signed
Copy of resolution passed by the company-02122019
Copy of written consent given by auditor-02122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
Form DPT-3-19112019-signed
Optional Attachment-(1)-30062019
Form MGT-7-14012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181017