Company Information

CIN
Status
Date of Incorporation
04 March 1998
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,000,000
Authorised Capital
35,000,000

Directors

Puryankarimbil George Mathew
Puryankarimbil George Mathew
Director/Designated Partner
about 2 years ago
George Thomas Muthoot
George Thomas Muthoot
Director/Designated Partner
over 2 years ago
Susan Thomas
Susan Thomas
Director/Designated Partner
over 2 years ago
Elizabeth Jacob
Elizabeth Jacob
Director/Designated Partner
over 2 years ago
George Jacob Muthoot
George Jacob Muthoot
Director/Designated Partner
almost 3 years ago
Eapen Alexander
Eapen Alexander
Director/Designated Partner
about 10 years ago

Past Directors

George Muthoot George
George Muthoot George
Whole Time Director
over 14 years ago

Charges

13 Lak
13 November 2017
The South Indian Bank Limited
7 Lak
18 May 2017
Icici Bank Limited
6 Lak
20 March 2012
The South Indian Bank Limited
5 Crore
28 March 1998
Kerla Financial Corporation
2 Crore
03 July 2002
Central Bank Of India
25 Lak
27 May 2004
The Dhanlaxmi Bank Limited
5 Crore
28 July 2023
Others
0
18 May 2017
Others
0
20 March 2012
The South Indian Bank Limited
0
27 May 2004
The Dhanlaxmi Bank Limited
0
28 March 1998
Kerla Financial Corporation
0
03 July 2002
Central Bank Of India
0
13 November 2017
Others
0
28 July 2023
Others
0
18 May 2017
Others
0
20 March 2012
The South Indian Bank Limited
0
27 May 2004
The Dhanlaxmi Bank Limited
0
28 March 1998
Kerla Financial Corporation
0
03 July 2002
Central Bank Of India
0
13 November 2017
Others
0
28 July 2023
Others
0
18 May 2017
Others
0
20 March 2012
The South Indian Bank Limited
0
27 May 2004
The Dhanlaxmi Bank Limited
0
28 March 1998
Kerla Financial Corporation
0
03 July 2002
Central Bank Of India
0
13 November 2017
Others
0

Documents

Form MGT-14-31122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form DPT-3-28122020_signed
Form CHG-4-22122020_signed
Letter of the charge holder stating that the amount has been satisfied-22122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201222
Form ADT-1-25052020_signed
Copy of written consent given by auditor-25052020
Copy of resolution passed by the company-25052020
Form ADT-3-20022020_signed
Resignation letter-20022020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-15122019_signed
Form DPT-3-06122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
Copy of the intimation sent by company-29052019
Form MGT-7-31122018_signed
Form AOC-4-31122018_signed
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018