Company Information

CIN
Status
Date of Incorporation
05 April 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,403,000
Authorised Capital
53,000,000

Directors

Abdullah Athiyanathil
Abdullah Athiyanathil
Director/Designated Partner
over 2 years ago
Koodathil Shabir
Koodathil Shabir
Director/Designated Partner
over 2 years ago
Parayil Asharaf .
Parayil Asharaf .
Director/Designated Partner
almost 14 years ago
Kodalil Abdul Nazar
Kodalil Abdul Nazar
Director/Designated Partner
almost 18 years ago
Gopala Bhupal
Gopala Bhupal
Director
over 31 years ago

Past Directors

Mohammed Koya Mohamed Basheer .
Mohammed Koya Mohamed Basheer .
Additional Director
over 6 years ago
Mangattil Ummer
Mangattil Ummer
Additional Director
almost 7 years ago
Kodalil Abdulazeez
Kodalil Abdulazeez
Director
about 10 years ago
Parayil Moideenkutty
Parayil Moideenkutty
Director
about 10 years ago
Parayil Kunhimohamed
Parayil Kunhimohamed
Director
about 10 years ago
. Mangattil Moosa Kutty
. Mangattil Moosa Kutty
Director
about 10 years ago
Parayil Aliasbava Mammukutty
Parayil Aliasbava Mammukutty
Director
about 10 years ago
Kodalil Kutty Moideen
Kodalil Kutty Moideen
Director
about 10 years ago
Mohamed Safeer .
Mohamed Safeer .
Additional Director
over 11 years ago
Parayil Asharaf
Parayil Asharaf
Managing Director
almost 18 years ago
Mangattil Majeed .
Mangattil Majeed .
Director
almost 19 years ago
Bhupal Ramakrishna Guru Raj
Bhupal Ramakrishna Guru Raj
Director
over 22 years ago
Raghavendra Bhupal
Raghavendra Bhupal
Director
over 22 years ago

Charges

8 Crore
29 March 2004
State Bank Of India
6 Crore
13 June 1996
Indl Reconstruction Bank Of India
2 Crore
17 August 1999
State Bank Of Mysore
50 Lak
01 July 1998
State Bank Of Mysore
2 Crore
14 March 2001
State Bank Of Mysore
3 Crore
30 July 2013
Daimler Financial Services India Private Limited
19 Lak
19 December 2003
Kerala Financial Corp.
90 Lak
19 December 2002
Kerala Financial Corporation
90 Lak
29 March 2004
State Bank Of India
0
14 March 2001
State Bank Of Mysore
0
30 July 2013
Daimler Financial Services India Private Limited
0
19 December 2002
Kerala Financial Corporation
0
19 December 2003
Kerala Financial Corp.
0
13 June 1996
Indl Reconstruction Bank Of India
0
01 July 1998
State Bank Of Mysore
0
17 August 1999
State Bank Of Mysore
0
29 March 2004
State Bank Of India
0
14 March 2001
State Bank Of Mysore
0
30 July 2013
Daimler Financial Services India Private Limited
0
19 December 2002
Kerala Financial Corporation
0
19 December 2003
Kerala Financial Corp.
0
13 June 1996
Indl Reconstruction Bank Of India
0
01 July 1998
State Bank Of Mysore
0
17 August 1999
State Bank Of Mysore
0

Documents

Form CHG-1-19092020_signed
Instrument(s) of creation or modification of charge;-19092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Form DPT-3-11122019-signed
Form ADT-1-17112019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Form DIR-12-09052019_signed
Declaration by first director-04052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052019
Optional Attachment-(1)-04052019
Optional Attachment-(2)-04052019
Form DIR-12-08042019_signed
Optional Attachment-(3)-01042019
Optional Attachment-(1)-01042019
Optional Attachment-(2)-01042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01042019
Form CHG-4-13022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190213
Letter of the charge holder stating that the amount has been satisfied-08022019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-06122017_signed
Form MGT-7-05122017_signed
Directors report as per section 134(3)-29112017