Company Information

CIN
Status
Date of Incorporation
18 May 1998
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,200,000
Authorised Capital
6,000,000

Directors

George Jaise
George Jaise
Director/Designated Partner
about 2 years ago
Dominic Mithun
Dominic Mithun
Director/Designated Partner
over 2 years ago

Past Directors

Mini Koya
Mini Koya
Director
over 21 years ago
Attiyattira Makkarpillai Sijumon
Attiyattira Makkarpillai Sijumon
Director
over 21 years ago
Attiyattira Laila Makkar
Attiyattira Laila Makkar
Director
over 21 years ago
Seemon Attiyattira Makkar
Seemon Attiyattira Makkar
Director
over 21 years ago
Attiyattira Muhammed Koya
Attiyattira Muhammed Koya
Managing Director
over 21 years ago

Charges

10 Crore
17 February 2017
The Federal Bank Limited
50 Lak
30 April 2004
Federal Bank
4 Crore
31 March 2000
The State Bank Of India
75 Lak
14 August 1998
Kerala State Industrial Development Co. Ltd.
93 Lak
30 September 2020
The Federal Bank Ltd
19 Lak
16 June 2020
The Federal Bank Ltd
84 Lak
27 January 2020
The Federal Bank Ltd
3 Crore
24 April 2023
Axis Bank Limited
0
28 December 2021
Others
0
17 February 2017
Others
0
27 January 2020
Others
0
16 June 2020
Others
0
30 April 2004
Others
0
30 September 2020
Others
0
31 March 2000
The State Bank Of India
0
14 August 1998
Kerala State Industrial Development Co. Ltd.
0
24 April 2023
Axis Bank Limited
0
28 December 2021
Others
0
17 February 2017
Others
0
27 January 2020
Others
0
16 June 2020
Others
0
30 April 2004
Others
0
30 September 2020
Others
0
31 March 2000
The State Bank Of India
0
14 August 1998
Kerala State Industrial Development Co. Ltd.
0

Documents

Form CHG-1-06112020_signed
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(1)-06112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Form CHG-1-29072020_signed
Optional Attachment-(1)-29072020
Instrument(s) of creation or modification of charge;-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form ADT-1-12052020_signed
Copy of written consent given by auditor-11052020
Copy of the intimation sent by company-11052020
Copy of resolution passed by the company-11052020
Form CHG-1-05032020_signed
Optional Attachment-(1)-05032020
Optional Attachment-(3)-05032020
Instrument(s) of creation or modification of charge;-05032020
Optional Attachment-(2)-05032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200305
Form DPT-3-11122019-signed
Instrument(s) of creation or modification of charge;-02122019
Form CHG-1-02122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191202
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form DIR-12-01072019_signed
Evidence of cessation;-28062019
Notice of resignation;-28062019