Company Information

CIN
Status
Date of Incorporation
21 November 1983
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,915,800
Authorised Capital
10,000,000

Directors

Raji Menon
Raji Menon
Director/Designated Partner
about 2 years ago
Raghunandan Thottappillil
Raghunandan Thottappillil
Director
over 2 years ago
Kannan Anantharam
Kannan Anantharam
Director/Designated Partner
about 15 years ago

Past Directors

Frank Pettakkatt Thomas
Frank Pettakkatt Thomas
Director
almost 25 years ago

Charges

5 Crore
13 November 2002
The Catholic Syrian Bank Ltd.
4 Crore
21 November 1988
Canara Bank
40 Lak
23 February 1988
Canara Bank
85 Lak
05 February 1988
Canara Bank
85 Lak
29 May 1987
Canara Bank
25 Lak
11 April 1986
Canara Bank
25 Lak
18 February 1986
Canara Bank
40 Lak
08 February 1986
Canara Bank
2 Crore
29 May 1987
Canara Bank
0
05 February 1988
Canara Bank
0
18 February 1986
Canara Bank
0
08 February 1986
Canara Bank
0
13 November 2002
The Catholic Syrian Bank Ltd.
0
23 February 1988
Canara Bank
0
21 November 1988
Canara Bank
0
11 April 1986
Canara Bank
0
29 May 1987
Canara Bank
0
05 February 1988
Canara Bank
0
18 February 1986
Canara Bank
0
08 February 1986
Canara Bank
0
13 November 2002
The Catholic Syrian Bank Ltd.
0
23 February 1988
Canara Bank
0
21 November 1988
Canara Bank
0
11 April 1986
Canara Bank
0
29 May 1987
Canara Bank
0
05 February 1988
Canara Bank
0
18 February 1986
Canara Bank
0
08 February 1986
Canara Bank
0
13 November 2002
The Catholic Syrian Bank Ltd.
0
23 February 1988
Canara Bank
0
21 November 1988
Canara Bank
0
11 April 1986
Canara Bank
0

Documents

Form DPT-3-12102020-signed
Letter of the charge holder stating that the amount has been satisfied-04032020
Form CHG-4-04032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200304
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC - 4 CFS-19112019_signed
Supplementary or Test audit report under section 143-18112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18112019
Form AOC-4-13112019_signed
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Optional Attachment-(1)-12112019
Form DPT-3-22072019-signed
Form INC-22-22052019_signed
Optional Attachment-(1)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Form MGT-7-10122018_signed
List of share holders, debenture holders;-07122018
Supplementary or Test audit report under section 143-30102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30102018
Form AOC - 4 CFS-30102018_signed
Form AOC-4-30102018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018