Company Information

CIN
Status
Date of Incorporation
17 October 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
9,135,000
Authorised Capital
20,000,000

Directors

Paulson Paliakkara Mathew
Paulson Paliakkara Mathew
Director
about 2 years ago
Roby Baby Paliakkara
Roby Baby Paliakkara
Director
over 12 years ago
Shaju Paul Paliakkara
Shaju Paul Paliakkara
Director
over 14 years ago
Varghese Antony Pallikkara
Varghese Antony Pallikkara
Director
about 24 years ago

Past Directors

Shaju Paliakkara Devassy .
Shaju Paliakkara Devassy .
Director
about 13 years ago
Justin Paliakkara George
Justin Paliakkara George
Director
about 15 years ago
Shajan Kurian
Shajan Kurian
Director Appointed In Casual Vacancy
about 17 years ago
Johny Kuttikadan Kunjippalu
Johny Kuttikadan Kunjippalu
Director
about 18 years ago
Francy Kurian
Francy Kurian
Director
about 23 years ago
Paliakkara Johnson Ouseph
Paliakkara Johnson Ouseph
Director
about 24 years ago
Raphy Paliakkara Devassy
Raphy Paliakkara Devassy
Director
about 24 years ago

Charges

49 Lak
01 June 2017
The Catholic Syrian Bank Ltd
49 Lak
21 May 2020
The South Indian Bank Limited
52 Lak
24 December 2021
The South Indian Bank Limited
0
01 June 2017
The Catholic Syrian Bank Ltd
0
21 May 2020
The South Indian Bank Limited
0
24 December 2021
The South Indian Bank Limited
0
01 June 2017
The Catholic Syrian Bank Ltd
0
21 May 2020
The South Indian Bank Limited
0
24 December 2021
The South Indian Bank Limited
0
01 June 2017
The Catholic Syrian Bank Ltd
0
21 May 2020
The South Indian Bank Limited
0

Documents

Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Optional Attachment-(1)-01102020
Directors report as per section 134(3)-01102020
List of share holders, debenture holders;-01102020
Optional Attachment-(2)-01102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Form DPT-3-24092020-signed
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form DPT-3-06012020-signed
Form MGT-7-08122019_signed
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Form DPT-3-04122019-signed
Form MGT-14-04102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102019
Directors report as per section 134(3)-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form AOC-4-04102019_signed
Form ADT-1-09092019_signed
Copy of written consent given by auditor-09092019
Copy of resolution passed by the company-09092019
Copy of the intimation sent by company-09092019
Copy of the intimation sent by company-04062019
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019