Company Information

CIN
Status
Date of Incorporation
24 October 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
5,000,000

Directors

Seema Anil
Seema Anil
Director
almost 23 years ago
Leema Sunil
Leema Sunil
Director
about 24 years ago

Past Directors

Eliamma Alexander
Eliamma Alexander
Additional Director
about 15 years ago
Alexander Manalathu Chandy
Alexander Manalathu Chandy
Additional Director
about 15 years ago
Sebastian Thomas Nadackal
Sebastian Thomas Nadackal
Managing Director
about 24 years ago
Sunil Sebastian
Sunil Sebastian
Director
about 24 years ago
Anil Sebastian
Anil Sebastian
Director
about 24 years ago

Charges

5 Crore
02 February 2019
State Bank Of India
60 Lak
25 July 2015
Axis Bank Limited
14 Lak
10 December 2004
State Bank Of India
4 Crore
31 August 2006
State Bank Of Travancore
21 Lak
17 May 2003
Canara Bank
15 Lak
28 February 2003
Canara Bank
8 Lak
10 December 2004
State Bank Of India
0
02 February 2019
State Bank Of India
0
31 August 2006
State Bank Of Travancore
0
25 July 2015
Axis Bank Limited
0
17 May 2003
Canara Bank
0
28 February 2003
Canara Bank
0
10 December 2004
State Bank Of India
0
02 February 2019
State Bank Of India
0
31 August 2006
State Bank Of Travancore
0
25 July 2015
Axis Bank Limited
0
17 May 2003
Canara Bank
0
28 February 2003
Canara Bank
0
10 December 2004
State Bank Of India
0
02 February 2019
State Bank Of India
0
31 August 2006
State Bank Of Travancore
0
25 July 2015
Axis Bank Limited
0
17 May 2003
Canara Bank
0
28 February 2003
Canara Bank
0

Documents

Form DPT-3-09102020-signed
Optional Attachment-(1)-29092020
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form AOC-4-24122019_signed
Directors report as per section 134(3)-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Form ADT-1-15112019_signed
Copy of written consent given by auditor-15112019
Copy of the intimation sent by company-15112019
Copy of resolution passed by the company-15112019
Form DPT-3-31102019-signed
Optional Attachment-(1)-28062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form CHG-1-11032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
Instrument(s) of creation or modification of charge;-08032019
Optional Attachment-(1)-08032019
Form AOC-4-14012019_signed
Form AOC-4 additional attachment-14012019_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional attachment(s) - if any-28122018
Copy of MGT-8-08122017
List of share holders, debenture holders;-08122017