Company Information

CIN
Status
Date of Incorporation
30 September 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Geetha Sajan
Geetha Sajan
Director
about 20 years ago

Past Directors

Prathyush Mayithara
Prathyush Mayithara
Whole Time Director
about 20 years ago
Sajan Mayithara Bhaskaran
Sajan Mayithara Bhaskaran
Managing Director
about 20 years ago

Charges

20 Crore
13 November 2017
The South Indian Bank Limited
54 Lak
29 March 2017
The South Indian Bank Limited
1 Crore
10 March 2007
The South Indian Bank Limited
1 Crore
10 April 2006
The South Indian Bank Limited
2 Crore
10 April 2006
The South Indian Bank Limited
2 Crore
10 April 2006
The South Indian Bank Limited
11 Crore
29 August 2019
Housing Development Finance Corporation Limited
33 Lak
27 March 2023
The South Indian Bank Limited
0
20 July 2022
Others
0
11 March 2022
Others
0
10 April 2006
Others
0
13 November 2017
Others
0
29 August 2019
Others
0
10 April 2006
The South Indian Bank Limited
0
29 March 2017
Others
0
10 March 2007
The South Indian Bank Limited
0
10 April 2006
The South Indian Bank Limited
0
27 March 2023
The South Indian Bank Limited
0
20 July 2022
Others
0
11 March 2022
Others
0
10 April 2006
Others
0
13 November 2017
Others
0
29 August 2019
Others
0
10 April 2006
The South Indian Bank Limited
0
29 March 2017
Others
0
10 March 2007
The South Indian Bank Limited
0
10 April 2006
The South Indian Bank Limited
0
27 March 2023
The South Indian Bank Limited
0
20 July 2022
Others
0
11 March 2022
Others
0
10 April 2006
Others
0
13 November 2017
Others
0
29 August 2019
Others
0
10 April 2006
The South Indian Bank Limited
0
29 March 2017
Others
0
10 March 2007
The South Indian Bank Limited
0
10 April 2006
The South Indian Bank Limited
0

Documents

Form DPT-3-02072020-signed
Optional Attachment-(1)-30062020
Form MGT-14-02012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012020
Form MGT-7-16122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-02112019-signed
Form ADT-1-19102019_signed
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Copy of the intimation sent by company-19102019
Instrument(s) of creation or modification of charge;-28092019
Form CHG-1-28092019_signed
Optional Attachment-(2)-28092019
Optional Attachment-(1)-28092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190928
Optional Attachment-(1)-28062019
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Optional Attachment-(1)-21122018
List of share holders, debenture holders;-21122018
Instrument(s) of creation or modification of charge;-08072018
Form CHG-1-08072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180708