Company Information

CIN
Status
Date of Incorporation
16 October 2006
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Ayyappan Nair Jayakrishnan
Ayyappan Nair Jayakrishnan
Director/Designated Partner
over 2 years ago
Vadakkoot Govind
Vadakkoot Govind
Director/Designated Partner
over 2 years ago
Vadakkoot Haridas .
Vadakkoot Haridas .
Director
almost 14 years ago

Past Directors

Priya Joy
Priya Joy
Director
almost 17 years ago
Kollannur Joseph Joy
Kollannur Joseph Joy
Managing Director
almost 18 years ago

Charges

8 Crore
29 March 2019
The South Indian Bank Limited
8 Crore
23 March 2013
Kerala Financial Corporation
23 Lak
04 August 2009
Thrissur District Co-operative Bank Ltd
50 Lak
22 April 2009
Thrissur District Co-operative Bank Ltd
2 Crore
29 December 2008
Thrissur District Co-operative Bank Ltd
3 Crore
20 November 2007
The Kerala Financial Corporation
2 Crore
29 March 2019
The South Indian Bank Limited
0
29 December 2008
Thrissur District Co-operative Bank Ltd
0
23 March 2013
Kerala Financial Corporation
0
04 August 2009
Thrissur District Co-operative Bank Ltd
0
22 April 2009
Thrissur District Co-operative Bank Ltd
0
20 November 2007
The Kerala Financial Corporation
0
29 March 2019
The South Indian Bank Limited
0
29 December 2008
Thrissur District Co-operative Bank Ltd
0
23 March 2013
Kerala Financial Corporation
0
04 August 2009
Thrissur District Co-operative Bank Ltd
0
22 April 2009
Thrissur District Co-operative Bank Ltd
0
20 November 2007
The Kerala Financial Corporation
0
29 March 2019
The South Indian Bank Limited
0
29 December 2008
Thrissur District Co-operative Bank Ltd
0
23 March 2013
Kerala Financial Corporation
0
04 August 2009
Thrissur District Co-operative Bank Ltd
0
22 April 2009
Thrissur District Co-operative Bank Ltd
0
20 November 2007
The Kerala Financial Corporation
0

Documents

Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-17122020
Optional Attachment-(2)-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form DPT-3-29072020-signed
Form MGT-14-25072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072020
Form ADT-1-17012020_signed
Directors report as per section 134(3)-17012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-17012020
Copy of written consent given by auditor-17012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17012020
Copy of resolution passed by the company-17012020
List of share holders, debenture holders;-17012020
Optional Attachment-(1)-17012020
Copy of the intimation sent by company-17012020
Form AOC-4-17012020_signed
Form MGT-7-17012020_signed
Form ADT-1-28122019_signed
Copy of resolution passed by the company-28122019
Copy of the intimation sent by company-28122019
Copy of written consent given by auditor-28122019
Form ADT-3-01102019_signed
Resignation letter-01102019
Form CHG-1-26042019_signed
Instrument(s) of creation or modification of charge;-26042019
Optional Attachment-(1)-26042019
Optional Attachment-(2)-26042019