Company Information

CIN
Status
Date of Incorporation
08 April 1980
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 August 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Jacob Anchery Varghese
Jacob Anchery Varghese
Director/Designated Partner
almost 2 years ago
Sivy P Jose
Sivy P Jose
Additional Director
over 2 years ago
Poruthukaran Thimothy Roy
Poruthukaran Thimothy Roy
Director/Designated Partner
over 2 years ago
Jumon Sebastian Koola
Jumon Sebastian Koola
Director/Designated Partner
about 4 years ago
Paul George Poothokaren .
Paul George Poothokaren .
Director
over 5 years ago
Seby Chandy
Seby Chandy
Director
almost 19 years ago
Varghese Kakku Anchery
Varghese Kakku Anchery
Director
over 29 years ago
Kollannur Thomas
Kollannur Thomas
Director
over 45 years ago

Past Directors

John Thomas
John Thomas
Director Appointed In Casual Vacancy
almost 14 years ago
Joseph Thomas
Joseph Thomas
Director
over 23 years ago
Chirekekaren Antony Joseph
Chirekekaren Antony Joseph
Director
over 35 years ago
Poothokaren Paul George
Poothokaren Paul George
Director
over 37 years ago
Poruthukaran Vareed Thimothy
Poruthukaran Vareed Thimothy
Director
over 45 years ago
Poothokaren Devassy Jose
Poothokaren Devassy Jose
Director
over 45 years ago

Charges

15 Lak
14 May 2020
The South Indian Bank Limited
15 Lak
14 May 2020
The South Indian Bank Limited
0
14 May 2020
The South Indian Bank Limited
0
14 May 2020
The South Indian Bank Limited
0

Documents

List of share holders, debenture holders;-10092020
Form MGT-7-10092020_signed
Form DPT-3-04092020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03092020
Optional Attachment-(1)-03092020
Form AOC-4-03092020_signed
Optional Attachment-(1)-19062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Interest in other entities;-19062020
Form DIR-12-19062020_signed
Instrument(s) of creation or modification of charge;-28052020
Optional Attachment-(1)-28052020
Optional Attachment-(2)-28052020
Form CHG-1-28052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200528
Notice of resignation;-15052020
Form DIR-12-15052020_signed
Evidence of cessation;-15052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122019
Evidence of cessation;-11122019
Form DIR-12-11122019_signed
Notice of resignation;-11122019
Form DPT-3-23102019-signed
List of share holders, debenture holders;-08082019
Form DIR-12-08082019_signed
Optional Attachment-(1)-08082019
Form MGT-7-08082019_signed
Optional Attachment-(1)-07082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07082019
Form AOC-4-07082019_signed