Company Information

CIN
Status
Date of Incorporation
19 November 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
25,000,000
Authorised Capital
50,000,000

Directors

Thomas Muthoot
Thomas Muthoot
Director/Designated Partner
almost 3 years ago
Thomas George Muthoot
Thomas George Muthoot
Director/Designated Partner
almost 3 years ago
Thomas John Muthoot
Thomas John Muthoot
Director/Designated Partner
almost 3 years ago
Remmy Thomas
Remmy Thomas
Beneficial Owner
about 13 years ago

Charges

27 Crore
11 July 2014
The South Indian Bank Limited
2 Crore
16 January 2013
State Bank Of India
13 Crore
29 May 2012
Hdfc Bank Limited
3 Crore
12 March 2021
Axis Bank Limited
13 Crore
16 January 2013
State Bank Of India
0
11 July 2014
The South Indian Bank Limited
0
12 March 2021
Axis Bank Limited
0
29 May 2012
Hdfc Bank Limited
0
16 January 2013
State Bank Of India
0
11 July 2014
The South Indian Bank Limited
0
12 March 2021
Axis Bank Limited
0
29 May 2012
Hdfc Bank Limited
0
16 January 2013
State Bank Of India
0
11 July 2014
The South Indian Bank Limited
0
12 March 2021
Axis Bank Limited
0
29 May 2012
Hdfc Bank Limited
0
16 January 2013
State Bank Of India
0
11 July 2014
The South Indian Bank Limited
0
12 March 2021
Axis Bank Limited
0
29 May 2012
Hdfc Bank Limited
0
16 January 2013
State Bank Of India
0
11 July 2014
The South Indian Bank Limited
0
12 March 2021
Axis Bank Limited
0
29 May 2012
Hdfc Bank Limited
0

Documents

Form CHG-4-09112020_signed
Letter of the charge holder stating that the amount has been satisfied-09112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201109
Form DPT-3-07102020-signed
Form CHG-1-18092020_signed
Optional Attachment-(1)-18092020
Instrument(s) of creation or modification of charge;-18092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Form AOC-4(XBRL)-15122019_signed
Form ADT-1-08122019_signed
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Form MGT-7-06122019_signed
Copy of resolution passed by the company-02122019
Copy of the intimation sent by company-02122019
Optional Attachment-(1)-02122019
Copy of written consent given by auditor-02122019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-28112019-signed
Form DPT-3-14112019-signed
Form MGT-14-23072019_signed
Optional Attachment-(1)-23072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072019
Form CHG-1-22052019_signed
Optional Attachment-(1)-24042019
Instrument(s) of creation or modification of charge;-24042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190424
Form INC-22-10042019_signed
Copy of board resolution authorizing giving of notice-10042019