Company Information

CIN
Status
Date of Incorporation
29 July 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Annie George
Annie George
Director
over 2 years ago
George Avoorathu Thomas
George Avoorathu Thomas
Managing Director
over 2 years ago
Raju .
Raju .
Whole Time Director
over 27 years ago
Vandhana Gokul
Vandhana Gokul
Director
over 27 years ago
Latha .
Latha .
Director
over 27 years ago
Dorababu Gokul
Dorababu Gokul
Director
over 27 years ago

Past Directors

Charges

7 Crore
16 February 2009
The South Indian Bank Limited
5 Crore
09 September 2021
The South Indian Bank Limited
1 Crore
31 July 2021
The South Indian Bank Limited
88 Lak
11 December 2020
The South Indian Bank Limited
96 Lak
29 September 2020
The South Indian Bank Limited
54 Lak
09 September 2021
Others
0
25 October 2021
Others
0
11 December 2020
The South Indian Bank Limited
0
16 February 2009
The South Indian Bank Limited
0
08 October 2021
Others
0
31 July 2021
Others
0
29 September 2020
The South Indian Bank Limited
0
09 September 2021
Others
0
25 October 2021
Others
0
11 December 2020
The South Indian Bank Limited
0
16 February 2009
The South Indian Bank Limited
0
08 October 2021
Others
0
31 July 2021
Others
0
29 September 2020
The South Indian Bank Limited
0
09 September 2021
Others
0
25 October 2021
Others
0
11 December 2020
The South Indian Bank Limited
0
16 February 2009
The South Indian Bank Limited
0
08 October 2021
Others
0
31 July 2021
Others
0
29 September 2020
The South Indian Bank Limited
0
09 September 2021
Others
0
25 October 2021
Others
0
11 December 2020
The South Indian Bank Limited
0
16 February 2009
The South Indian Bank Limited
0
08 October 2021
Others
0
31 July 2021
Others
0
29 September 2020
The South Indian Bank Limited
0

Documents

Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form CHG-4-07122020_signed
Letter of the charge holder stating that the amount has been satisfied-07122020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201118
Instrument(s) of creation or modification of charge;-17112020
Form CHG-1-23102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
Instrument(s) of creation or modification of charge;-19102020
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Copy of MGT-8-21112019
Form AOC-4-28102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
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
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Instrument(s) of creation or modification of charge;-04102019
Form CHG-1-04102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191004
Form DIR-12-01102019_signed
Evidence of cessation;-28092019
Notice of resignation;-28092019
Form DPT-3-01072019-signed
Form AOC-4-25102018_signed