Company Information

CIN
Status
Date of Incorporation
29 January 1993
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
42,125,000
Authorised Capital
50,000,000

Past Directors

Akhil Sreeram
Akhil Sreeram
Director
almost 9 years ago
Sreenath Ramaswamy
Sreenath Ramaswamy
Director
almost 19 years ago
Sreeni Ramaswamy
Sreeni Ramaswamy
Whole Time Director
almost 33 years ago
Ponnaiah Chettiar Ramaswamy
Ponnaiah Chettiar Ramaswamy
Director
almost 33 years ago

Charges

13 Crore
23 August 2016
Kerala Financial Corporation
75 Lak
03 March 2016
State Bank Of Travancore
50 Lak
17 August 2015
State Bank Of Travancore
13 Lak
30 March 2011
State Bank Of Travancore
12 Lak
04 June 2004
Hdfc Bank
9 Lak
09 August 1999
State Bank Of India
10 Crore
08 April 1996
Kerala Financial Corporation
1 Crore
01 November 2010
Kerala Financial Corporation
45 Lak
02 June 2009
Kerala Financial Corporation
4 Lak
16 February 1999
Kerala Financial Corporation
40 Lak
24 September 2021
Kerala State Industrial Development Corpn Ltd
1 Crore
09 August 1999
State Bank Of India
0
24 September 2021
Others
0
03 March 2016
State Bank Of Travancore
0
08 April 1996
Kerala Financial Corporation
0
02 June 2009
Kerala Financial Corporation
0
23 August 2016
Others
0
17 August 2015
State Bank Of Travancore
0
16 February 1999
Kerala Financial Corporation
0
04 June 2004
Hdfc Bank
0
01 November 2010
Kerala Financial Corporation
0
30 March 2011
State Bank Of Travancore
0
09 August 1999
State Bank Of India
0
24 September 2021
Others
0
03 March 2016
State Bank Of Travancore
0
08 April 1996
Kerala Financial Corporation
0
02 June 2009
Kerala Financial Corporation
0
23 August 2016
Others
0
17 August 2015
State Bank Of Travancore
0
16 February 1999
Kerala Financial Corporation
0
04 June 2004
Hdfc Bank
0
01 November 2010
Kerala Financial Corporation
0
30 March 2011
State Bank Of Travancore
0

Documents

Form ADT-3-28102020_signed
Resignation letter-28102020
Instrument(s) of creation or modification of charge;-09072020
Optional Attachment-(1)-09072020
Optional Attachment-(2)-09072020
Form CHG-1-09072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200709
Form SH-7-02032020-signed
Optional Attachment-(1)-29022020
Copy of the resolution for alteration of capital;-29022020
Altered memorandum of assciation;-29022020
Form PAS-3-19022020_signed
Copy of Board or Shareholders? resolution-19022020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19022020
Form ADT-1-23112019_signed
Form DPT-3-05112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-4-27082019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Form MGT-14-20082019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082019
Altered memorandum of association-16082019
Altered articles of association-16082019