Company Information

CIN
Status
Date of Incorporation
04 August 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Susan Pallikal
Susan Pallikal
Director/Designated Partner
over 2 years ago
Sanjiv George Pallikal
Sanjiv George Pallikal
Director/Designated Partner
over 2 years ago

Charges

71 Lak
22 May 2012
The Catholic Syrian Bank Ltd
5 Lak
14 February 2008
The Catholic Syrian Bank Ltd
10 Lak
30 March 2007
The Catholic Syrian Bank Ltd
3 Lak
29 January 2007
The Catholic Syrian Bank Ltd
6 Lak
27 January 2007
The Catholic Syrian Bank Ltd
5 Lak
07 October 2006
Catholic Syrian Bank Ltd
10 Lak
09 August 2004
The Catholic Syrian Bank Ltd
20 Lak
28 August 2020
Deutsche Bank Ag
10 Lak
28 August 2020
Others
0
09 August 2004
The Catholic Syrian Bank Ltd
0
30 March 2007
The Catholic Syrian Bank Ltd
0
14 February 2008
The Catholic Syrian Bank Ltd
0
07 October 2006
Catholic Syrian Bank Ltd
0
29 January 2007
The Catholic Syrian Bank Ltd
0
22 May 2012
The Catholic Syrian Bank Ltd
0
27 January 2007
The Catholic Syrian Bank Ltd
0
28 August 2020
Others
0
09 August 2004
The Catholic Syrian Bank Ltd
0
30 March 2007
The Catholic Syrian Bank Ltd
0
14 February 2008
The Catholic Syrian Bank Ltd
0
07 October 2006
Catholic Syrian Bank Ltd
0
29 January 2007
The Catholic Syrian Bank Ltd
0
22 May 2012
The Catholic Syrian Bank Ltd
0
27 January 2007
The Catholic Syrian Bank Ltd
0

Documents

Form CHG-1-03012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201231
Instrument(s) of creation or modification of charge;-29122020
Form DPT-3-29102020-signed
Form INC-22-30072020_signed
Copies of the utility bills as mentioned above (not older than two months)-30072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30072020
Copy of board resolution authorizing giving of notice-30072020
Form ADT-1-17112019_signed
Directors report as per section 134(3)-26102019
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
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Copy of the intimation sent by company-25102019
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019
Form DPT-3-29072019-signed
Auditor?s certificate-25062019
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-28112017
Form AOC-4-25112016_signed