Company Information

CIN
Status
Date of Incorporation
20 October 1993
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
11,600,000
Authorised Capital
11,600,000

Directors

Krishnanand Othayoth Chittikunon
Krishnanand Othayoth Chittikunon
Director
about 11 years ago
Priya Chacko Mathew
Priya Chacko Mathew
Director
about 32 years ago
Chacko Mathew Muttathotil
Chacko Mathew Muttathotil
Managing Director
about 32 years ago

Charges

5 Crore
15 November 2004
Kerala State Industrial Development Corporation Limited
20 Lak
24 December 2003
The Soutn Indian Bank Limited
30 Lak
30 January 2002
The South Indian Bank Limited
50 Lak
23 November 2000
The South Indian Bank Limited
20 Lak
19 July 1999
The South Indian Bank Limited
1 Crore
06 August 1998
Syndicate Bank
40 Lak
02 November 1995
State Bank Of Travancore
75 Lak
07 March 1994
Kerala State Industrial Development Corporation Limited
90 Lak
27 December 2003
The South Indian Bank Limited
3 Crore
23 November 2000
The South Indian Bank Limited
0
24 December 2003
The Soutn Indian Bank Limited
0
19 July 1999
The South Indian Bank Limited
0
27 December 2003
The South Indian Bank Limited
0
15 November 2004
Kerala State Industrial Development Corporation Limited
0
30 January 2002
The South Indian Bank Limited
0
06 August 1998
Syndicate Bank
0
02 November 1995
State Bank Of Travancore
0
07 March 1994
Kerala State Industrial Development Corporation Limited
0
23 November 2000
The South Indian Bank Limited
0
24 December 2003
The Soutn Indian Bank Limited
0
19 July 1999
The South Indian Bank Limited
0
27 December 2003
The South Indian Bank Limited
0
15 November 2004
Kerala State Industrial Development Corporation Limited
0
30 January 2002
The South Indian Bank Limited
0
06 August 1998
Syndicate Bank
0
02 November 1995
State Bank Of Travancore
0
07 March 1994
Kerala State Industrial Development Corporation Limited
0

Documents

Form GNL-2-17032020-signed
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-05032020
Optional Attachment-(1)-05032020
Form GNL-2-26022019-signed
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-19022019
Optional Attachment-(1)-19022019
Form GNL-2-28062018-signed
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-23032018
Optional Attachment-(1)-23032018
Form INC-28-02022017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18012017
Form CHG-4-01112016_signed
Letter of the charge holder stating that the amount has been satisfied-01112016
CERTIFICATE OF SATISFACTION OF CHARGE-20161101
Form DIR-12-301114.OCT
Declaration of the appointee Director- in Form DIR-2-291114.PDF
Form23AC-141114 for the FY ending on-310311.OCT
Form23AC-141114 for the FY ending on-310312.OCT
Form23AC-141114 for the FY ending on-310313.OCT
Form66-141114 for the FY ending on-310308.OCT
Form66-141114 for the FY ending on-310309.OCT
Form66-141114 for the FY ending on-310310.OCT
Form66-141114 for the FY ending on-310311.OCT
Form66-141114 for the FY ending on-310312.OCT
Frm23ACA-141114 for the FY ending on-310311.OCT
Frm23ACA-141114 for the FY ending on-310312.OCT
Frm23ACA-141114 for the FY ending on-310313.OCT
Form66-141114 for the FY ending on-310313.OCT
Form23AC-131114 for the FY ending on-310307.OCT
Frm23ACA-131114 for the FY ending on-310309.OCT