Company Information

CIN
Status
Date of Incorporation
10 July 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000
Authorised Capital
8,000,000

Directors

Kalamparambil Varkey Tolin
Kalamparambil Varkey Tolin
Director/Designated Partner
over 2 years ago
Annie Varkey
Annie Varkey
Director
over 2 years ago

Past Directors

Sijo Varghese
Sijo Varghese
Director
almost 18 years ago
Kuruvilla Abraham
Kuruvilla Abraham
Director
almost 18 years ago

Charges

50 Crore
27 June 2012
South Indian Bank Limited
28 Crore
27 June 2012
The South Indian Bank Limited
19 Crore
03 August 2010
State Bank Of Travancore
6 Lak
21 November 2002
State Bank Of India
19 Crore
30 August 2010
State Bank Of India
6 Crore
28 January 2013
South Indian Bank Limited
52 Crore
09 June 2020
The South Indian Bank Limited
2 Crore
09 June 2020
The South Indian Bank Limited
0
27 June 2012
South Indian Bank Limited
0
27 June 2012
The South Indian Bank Limited
0
30 August 2010
State Bank Of India
0
21 November 2002
State Bank Of India
0
28 January 2013
South Indian Bank Limited
0
03 August 2010
State Bank Of Travancore
0
09 June 2020
The South Indian Bank Limited
0
27 June 2012
South Indian Bank Limited
0
27 June 2012
The South Indian Bank Limited
0
30 August 2010
State Bank Of India
0
21 November 2002
State Bank Of India
0
28 January 2013
South Indian Bank Limited
0
03 August 2010
State Bank Of Travancore
0
09 June 2020
The South Indian Bank Limited
0
27 June 2012
South Indian Bank Limited
0
27 June 2012
The South Indian Bank Limited
0
30 August 2010
State Bank Of India
0
21 November 2002
State Bank Of India
0
28 January 2013
South Indian Bank Limited
0
03 August 2010
State Bank Of Travancore
0
09 June 2020
The South Indian Bank Limited
0
27 June 2012
South Indian Bank Limited
0
27 June 2012
The South Indian Bank Limited
0
30 August 2010
State Bank Of India
0
21 November 2002
State Bank Of India
0
28 January 2013
South Indian Bank Limited
0
03 August 2010
State Bank Of Travancore
0

Documents

Optional Attachment-(1)-03082020
Form CHG-1-03082020_signed
Instrument(s) of creation or modification of charge;-03082020
Optional Attachment-(2)-03082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Optional Attachment-(1)-26052020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26052020
Form AOC-4(XBRL)-26052020_signed
Copy of MGT-8-01052020
List of share holders, debenture holders;-01052020
Form MGT-7-01052020_signed
Form DPT-3-10022020-signed
Form ADT-1-21012020_signed
Copy of resolution passed by the company-15012020
Copy of the intimation sent by company-15012020
Copy of written consent given by auditor-15012020
Form DPT-3-31072019
Form MGT-14-27062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190627
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062019
Optional Attachment-(2)-22062019
Optional Attachment-(1)-22062019
Altered memorandum of association-22062019
Form MGT-7-01032019_signed
Form AOC-4(XBRL)-01032019_signed
List of share holders, debenture holders;-26022019
Copy of MGT-8-26022019
Optional Attachment-(1)-23022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022019
Form AOC-4(XBRL)-06072018_signed