Company Information

CIN
Status
Date of Incorporation
25 September 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Surendran Narayanan
Surendran Narayanan
Director
over 2 years ago

Past Directors

Geetha Surendran
Geetha Surendran
Additional Director
over 15 years ago
Narayanan Veettil Kadambattil
Narayanan Veettil Kadambattil
Managing Director
about 24 years ago

Charges

1 Crore
10 November 2014
State Bank Of Travancore
75 Lak
12 September 2011
The South Indian Bank Limited
50 Lak
16 February 2006
The Dhanalakshmi Bank Ltd
8 Lak
03 November 2022
The South Indian Bank Limited
0
03 November 2022
The South Indian Bank Limited
0
23 September 2022
The South Indian Bank Limited
0
01 June 2022
Others
0
01 June 2022
Others
0
10 November 2014
State Bank Of Travancore
0
12 September 2011
The South Indian Bank Limited
0
16 February 2006
The Dhanalakshmi Bank Ltd
0
03 November 2022
The South Indian Bank Limited
0
03 November 2022
The South Indian Bank Limited
0
23 September 2022
The South Indian Bank Limited
0
01 June 2022
Others
0
01 June 2022
Others
0
10 November 2014
State Bank Of Travancore
0
12 September 2011
The South Indian Bank Limited
0
16 February 2006
The Dhanalakshmi Bank Ltd
0
03 November 2022
The South Indian Bank Limited
0
03 November 2022
The South Indian Bank Limited
0
23 September 2022
The South Indian Bank Limited
0
01 June 2022
Others
0
01 June 2022
Others
0
10 November 2014
State Bank Of Travancore
0
12 September 2011
The South Indian Bank Limited
0
16 February 2006
The Dhanalakshmi Bank Ltd
0

Documents

Form DPT-3-30092020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
List of share holders, debenture holders;-01012019
Directors report as per section 134(3)-01012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01012019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-30012018
Directors report as per section 134(3)-30012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012018
Form AOC-4-30012018_signed
Form MGT-7-30012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
Directors report as per section 134(3)-27122016
List of share holders, debenture holders;-27122016
Form MGT-7-27122016_signed
Form AOC-4-27122016_signed
Form ADT-1-111215.OCT
Form CHG-1-061215.OCT
Certificate of Registration for Modification of Mortgage-051215.PDF
Optional Attachment 2-051215.PDF
Instrument of creation or modification of charge-051215.PDF
Optional Attachment 3-051215.PDF
Optional Attachment 1-051215.PDF
Certificate of Registration for Modification of Mortgage-051215.PDF
Certificate of Registration for Modification of Mortgage-051215.PDF