Company Information

CIN
Status
Date of Incorporation
01 February 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Thomsan George
Thomsan George
Director
about 9 years ago
Jaison George
Jaison George
Managing Director
over 13 years ago
Roy John Chereath
Roy John Chereath
Director
almost 17 years ago
Manoj Joseph
Manoj Joseph
Director
almost 17 years ago

Past Directors

Narayan Biji
Narayan Biji
Additional Director
over 8 years ago
Sharatkumar Kumarakurup
Sharatkumar Kumarakurup
Additional Director
over 8 years ago
Padmadas Panjajanyam
Padmadas Panjajanyam
Additional Director
over 8 years ago
Kannampalam Ashok Kumar
Kannampalam Ashok Kumar
Additional Director
about 9 years ago
Vazhekkatt Varkey Jojo
Vazhekkatt Varkey Jojo
Director
almost 17 years ago
Aricat Joseph Jose .
Aricat Joseph Jose .
Director
almost 17 years ago
Tony Joseph
Tony Joseph
Director
almost 21 years ago
Sajith Gopal
Sajith Gopal
Director
almost 21 years ago

Charges

4 Crore
30 December 2016
The Federal Bank Limited
2 Crore
30 December 2016
The Federal Bank Ltd
2 Crore
30 December 2016
The Federal Bank Limited
70 Lak
11 January 2010
The South Indian Bank Limited
4 Crore
30 December 2016
Others
0
30 December 2016
Others
0
30 December 2016
Others
0
11 January 2010
The South Indian Bank Limited
0
30 December 2016
Others
0
30 December 2016
Others
0
30 December 2016
Others
0
11 January 2010
The South Indian Bank Limited
0
30 December 2016
Others
0
30 December 2016
Others
0
30 December 2016
Others
0
11 January 2010
The South Indian Bank Limited
0

Documents

Form AOC-4(XBRL)-30122020_signed
Optional Attachment-(1)-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
Form DPT-3-12102020-signed
Form DPT-3-27022020-signed
Form BEN - 2-25122019_signed
Declaration under section 90-24122019
List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DPT-3-22102019
Form CHG-4-08072019_signed
Letter of the charge holder stating that the amount has been satisfied-08072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Optional Attachment-(1)-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4(XBRL)-24122018_signed
Form MGT-7-08122017_signed
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112017
Form AOC-4(XBRL)-09112017_signed
Form DIR-12-29102017_signed
Form ADT-1-28102017_signed
Form MGT-14-28102017_signed
Form ADT-3-27102017-signed