Company Information

CIN
Status
Date of Incorporation
18 August 1982
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
2,672,900
Authorised Capital
3,000,000

Directors

Jose Antony Chirammal
Jose Antony Chirammal
Director
over 2 years ago
Edakalathur Devassy Shaju
Edakalathur Devassy Shaju
Director
about 17 years ago
Chembakassery Kochappan Jose
Chembakassery Kochappan Jose
Director
about 18 years ago
Chiramel Jacob Teeson
Chiramel Jacob Teeson
Director
about 19 years ago
Olakkengil Joby George
Olakkengil Joby George
Director
about 24 years ago

Past Directors

Palakkat Pathrose Shaji .
Palakkat Pathrose Shaji .
Director
about 13 years ago
Arakkaveettil Kunjumon Sidhyk
Arakkaveettil Kunjumon Sidhyk
Director
about 13 years ago
Devassy Lonappan Kanjirathinkal
Devassy Lonappan Kanjirathinkal
Director
about 17 years ago
Ignatious Mannuthy Devassy
Ignatious Mannuthy Devassy
Director
about 20 years ago
Krishna Menon Vasu Nambidi Nanthilath
Krishna Menon Vasu Nambidi Nanthilath
Director
over 29 years ago
Adambukulam House Varghese Pauly
Adambukulam House Varghese Pauly
Director
over 43 years ago

Charges

14 Lak
22 September 2020
The South Indian Bank Limited
14 Lak
22 September 2020
The South Indian Bank Limited
0
22 September 2020
The South Indian Bank Limited
0
22 September 2020
The South Indian Bank Limited
0

Documents

List of share holders, debenture holders;-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Optional Attachment-(1)-16122020
Directors report as per section 134(3)-16122020
Form AOC-4-16122020_signed
Form MGT-7-16122020_signed
Instrument(s) of creation or modification of charge;-10112020
Optional Attachment-(1)-10112020
Form CHG-1-10112020
Form DPT-3-16102020-signed
Evidence of cessation;-15012020
Notice of resignation;-15012020
Form DIR-12-15012020_signed
Form DPT-3-19112019-signed
Form DPT-3-11112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Directors report as per section 134(3)-15102019
Optional Attachment-(1)-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Optional Attachment-(1)-13102018
List of share holders, debenture holders;-13102018
Directors report as per section 134(3)-13102018
Form AOC-4-13102018_signed
Form MGT-7-13102018_signed
Form DIR-12-30062018_signed
Notice of resignation;-30062018
Evidence of cessation;-30062018