Company Information

CIN
Status
Date of Incorporation
06 March 2007
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
12,000,000

Directors

Anna Rekha Simon
Anna Rekha Simon
Director/Designated Partner
almost 2 years ago
Lazar Mathai
Lazar Mathai
Director/Designated Partner
about 9 years ago

Past Directors

Sharath Mathew Sunil .
Sharath Mathew Sunil .
Director
over 8 years ago
Sharan Mathew Sunil .
Sharan Mathew Sunil .
Director
over 8 years ago
Sunil Mathew
Sunil Mathew
Director
about 9 years ago
Thenumkuttil Kuriako Reji
Thenumkuttil Kuriako Reji
Whole Time Director
about 10 years ago
Simon Mathew
Simon Mathew
Managing Director
about 10 years ago
Blesson Thomas
Blesson Thomas
Director
over 15 years ago
Lilly Milton Thenumkuttiyil
Lilly Milton Thenumkuttiyil
Director
over 15 years ago
Leela Muttathottil Augustine
Leela Muttathottil Augustine
Director
over 17 years ago
Lillykutty Varughese
Lillykutty Varughese
Director
over 17 years ago
Pradeep Manthrail Purushothaman
Pradeep Manthrail Purushothaman
Director
almost 19 years ago

Charges

4 Crore
25 January 2018
Icici Bank Ltd
9 Lak
01 July 2017
The South Indian Bank Limited
10 Lak
22 July 2016
Icici Bank Limited
7 Lak
07 July 2016
State Bank Of India
2 Crore
22 April 2016
Icici Bank Limited
15 Lak
04 March 2016
Icici Bank Ltd
8 Lak
11 December 2015
State Bank Of Travancore
50 Lak
29 May 2007
The Federal Bank Limited
60 Lak
29 May 2007
The Federal Bank Limited
50 Lak
29 August 2020
Icici Bank Ltd
24 Lak
24 August 2021
Hdfc Bank Limited
0
07 July 2016
State Bank Of India
0
22 July 2016
Others
0
22 April 2016
Others
0
04 March 2016
Others
0
25 January 2018
Others
0
29 August 2020
Others
0
01 July 2017
Others
0
29 May 2007
The Federal Bank Limited
0
29 May 2007
The Federal Bank Limited
0
11 December 2015
State Bank Of Travancore
0
24 August 2021
Hdfc Bank Limited
0
07 July 2016
State Bank Of India
0
22 July 2016
Others
0
22 April 2016
Others
0
04 March 2016
Others
0
25 January 2018
Others
0
29 August 2020
Others
0
01 July 2017
Others
0
29 May 2007
The Federal Bank Limited
0
29 May 2007
The Federal Bank Limited
0
11 December 2015
State Bank Of Travancore
0
24 August 2021
Hdfc Bank Limited
0
07 July 2016
State Bank Of India
0
22 July 2016
Others
0
22 April 2016
Others
0
04 March 2016
Others
0
25 January 2018
Others
0
29 August 2020
Others
0
01 July 2017
Others
0
29 May 2007
The Federal Bank Limited
0
29 May 2007
The Federal Bank Limited
0
11 December 2015
State Bank Of Travancore
0

Documents

Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Form DPT-3-31122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Optional Attachment-(2)-23112020
Instrument(s) of creation or modification of charge;-23112020
Optional Attachment-(1)-23112020
Form DPT-3-05022020-signed
Form AOC-4-05012020_signed
Form MGT-7-03012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-29072019
Form AOC-4-14012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-19022018
Form CHG-1-19022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180219
List of share holders, debenture holders;-27122017
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form AOC-4-27122017_signed
Form MGT-7-27122017_signed
Letter of appointment;-19092017
Form DIR-12-19092017