Company Information

CIN
Status
Date of Incorporation
18 March 1977
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
0
Authorised Capital
0

Directors

Matthan Kurian Ranjit
Matthan Kurian Ranjit
Director/Designated Partner
over 2 years ago
Jerry Joshua
Jerry Joshua
Director/Designated Partner
over 2 years ago
Samuel Augustus Nirmal
Samuel Augustus Nirmal
Director/Designated Partner
about 3 years ago
Valsa Tharien
Valsa Tharien
Director/Designated Partner
about 7 years ago
Pochont Allan John
Pochont Allan John
Director/Designated Partner
about 7 years ago
Paul Ravindran
Paul Ravindran
Director/Designated Partner
over 9 years ago
Arul Nelson Christadoss Jesudasen
Arul Nelson Christadoss Jesudasen
Director/Designated Partner
over 9 years ago
. Jayanthi Abraham
. Jayanthi Abraham
Director/Designated Partner
over 9 years ago
Daniel Jeyakumar Vivian Peter
Daniel Jeyakumar Vivian Peter
Director/Designated Partner
about 20 years ago

Past Directors

Philomena James
Philomena James
Director
over 9 years ago
Sarada David
Sarada David
Director
about 16 years ago
Sunil Anandraj Dara
Sunil Anandraj Dara
Director
about 16 years ago
Samuel Solomon
Samuel Solomon
Director
about 16 years ago
. John Mathew
. John Mathew
Director
about 17 years ago
Sandhya Ravi Prabhakar
Sandhya Ravi Prabhakar
Director
about 17 years ago
Mannan Ebenezer
Mannan Ebenezer
Managing Director
about 18 years ago
Glory Alexander
Glory Alexander
Director
about 19 years ago

Charges

7 Crore
23 April 1997
The Catholic Syrian Bank Ltd.
1 Crore
25 April 1995
Bank Of Baroda
5 Crore
31 March 1994
State Bank Of Indore
50 Lak
31 March 1994
State Bank Of Indore
0
25 April 1995
Bank Of Baroda
0
23 April 1997
The Catholic Syrian Bank Ltd.
0
31 March 1994
State Bank Of Indore
0
25 April 1995
Bank Of Baroda
0
23 April 1997
The Catholic Syrian Bank Ltd.
0

Documents

Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Form AOC-4-09102020_signed
Form MGT-7-09102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08102020
Directors report as per section 134(3)-08102020
Optional Attachment-(1)-08102020
Form MGT-7-23102019_signed
Form ADT-1-07102019_signed
Form AOC-4-07102019_signed
Copy of resolution passed by the company-06102019
Directors report as per section 134(3)-06102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06102019
Copy of written consent given by auditor-06102019
Copy of the intimation sent by company-06102019
Form MGT-7-16112018_signed
Form AOC-4-19102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Directors report as per section 134(3)-16102018
Optional Attachment-(1)-15102018
Form DIR-12-15102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102018
Optional Attachment-(1)-12102018
Evidence of cessation;-12102018
Form DIR-12-12102018_signed
List of share holders, debenture holders;-08112017
Form MGT-7-08112017_signed
Form AOC-4-11102017_signed