Company Information

CIN
Status
Date of Incorporation
16 January 1998
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Ponnan Alex Gerarld Rebello
Ponnan Alex Gerarld Rebello
Director/Designated Partner
about 6 years ago
Prakash Joseph Sebastian
Prakash Joseph Sebastian
Managing Director
almost 28 years ago

Past Directors

Raju Pallikkara
Raju Pallikkara
Additional Director
about 10 years ago
Royce John Jose
Royce John Jose
Additional Director
over 10 years ago
Reghunathan .
Reghunathan .
Additional Director
over 12 years ago
Mary Chakkalayil Varkey
Mary Chakkalayil Varkey
Director
almost 28 years ago

Charges

0
12 March 2011
State Bank Of India
1 Crore
30 November 2005
State Bank Of India
1 Crore
11 October 2001
The Dhanalakshmi Bank Limited
37 Lak
13 October 1999
The Dhanalakshmi Bank Limited
40 Lak
13 October 1999
The Dhanalakshmi Bank Limited
0
11 October 2001
The Dhanalakshmi Bank Limited
0
12 March 2011
State Bank Of India
0
30 November 2005
State Bank Of India
0
13 October 1999
The Dhanalakshmi Bank Limited
0
11 October 2001
The Dhanalakshmi Bank Limited
0
12 March 2011
State Bank Of India
0
30 November 2005
State Bank Of India
0
13 October 1999
The Dhanalakshmi Bank Limited
0
11 October 2001
The Dhanalakshmi Bank Limited
0
12 March 2011
State Bank Of India
0
30 November 2005
State Bank Of India
0

Documents

Optional Attachment-(1)-24062020
Form DIR-12-24062020_signed
List of share holders, debenture holders;-19052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19052020
Directors report as per section 134(3)-19052020
Form AOC-4-19052020_signed
Form MGT-7-19052020_signed
Form DPT-3-16112019-signed
Form DPT-3-27072019
Auditor?s certificate-27072019
Auditor?s certificate-30062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Letter of the charge holder stating that the amount has been satisfied-16032019
Form CHG-4-16032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190316
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Directors report as per section 134(3)-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Form AOC-4-11102018_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-10102018
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
List of share holders, debenture holders;-26092018
Form MGT-7-26092018_signed
List of share holders, debenture holders;-13082018