Company Information

CIN
Status
Date of Incorporation
20 November 1992
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,020,000
Authorised Capital
200,000,000

Directors

Johnson Mathew Kodinjoor
Johnson Mathew Kodinjoor
Director/Designated Partner
about 2 years ago
Wilson Thomas
Wilson Thomas
Director/Designated Partner
about 2 years ago
Marylin Johnson
Marylin Johnson
Director/Designated Partner
over 2 years ago

Past Directors

Suma Mathew
Suma Mathew
Director
almost 16 years ago

Registered Trademarks

Tgl Trans Asia Global Logistics Trans Asian Shipping Services

[Class : 39] Logistic Services.

Trans Asia Line Trans Asian Shipping Services

[Class : 39] Arranging Of Cruises, Arranging Of Tours, Barge Transport, Boat Transport, Brokerage (Fright), Freight Shipping Of Goods, Ship Owing, Chartering, Liner And Tramp Agency, Container Leasing Company Agency & Indian Coastal Shipping Operators

Tasnet Trans Asian Shipping Services

[Class : 9] Computer Software
View +2 more Brands for Trans Asian Shipping Services Pvt Ltd.

Charges

209 Crore
04 February 2016
Hdfc Bank Limited
100 Crore
10 July 2015
Barclays Bank Plc
92 Crore
12 March 2015
Hdfc Bank Limited
14 Crore
01 January 2015
Hdfc Bank Limited
57 Crore
28 July 2011
Hdfc Bank Limited
17 Crore
14 August 2014
The Federal Bank Limited
9 Crore
02 June 2006
Uti Bank Ltd
4 Crore
28 July 2007
Axis Bank Limited
18 Crore
28 March 1996
Indian Overseas Bank
14 Lak
30 June 2005
Uti Bank Limited
3 Lak
26 August 2004
Uti Bank Ltd
7 Lak
31 January 2004
Uti Bank Ltd
2 Lak
16 August 2005
Uti Bank Ltd
5 Lak
16 August 2005
Uti Bank Limited
5 Lak
31 January 2004
Uti Bank Ltd
2 Lak
14 December 2002
Indian Overseas Bank
12 Lak
05 April 2004
Indian Overseas Bank
3 Lak
10 March 2021
Hdfc Bank Limited
2 Crore
06 October 2022
Hdfc Bank Limited
0
22 June 2022
Others
0
04 February 2016
Hdfc Bank Limited
0
10 July 2015
Others
0
10 March 2021
Hdfc Bank Limited
0
28 July 2011
Hdfc Bank Limited
0
12 March 2015
Hdfc Bank Limited
0
16 August 2005
Uti Bank Limited
0
31 January 2004
Uti Bank Ltd
0
28 March 1996
Indian Overseas Bank
0
16 August 2005
Uti Bank Ltd
0
01 January 2015
Hdfc Bank Limited
0
14 December 2002
Indian Overseas Bank
0
31 January 2004
Uti Bank Ltd
0
26 August 2004
Uti Bank Ltd
0
02 June 2006
Uti Bank Ltd
0
05 April 2004
Indian Overseas Bank
0
30 June 2005
Uti Bank Limited
0
14 August 2014
The Federal Bank Limited
0
28 July 2007
Axis Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
22 June 2022
Others
0
04 February 2016
Hdfc Bank Limited
0
10 July 2015
Others
0
10 March 2021
Hdfc Bank Limited
0
28 July 2011
Hdfc Bank Limited
0
12 March 2015
Hdfc Bank Limited
0
16 August 2005
Uti Bank Limited
0
31 January 2004
Uti Bank Ltd
0
28 March 1996
Indian Overseas Bank
0
16 August 2005
Uti Bank Ltd
0
01 January 2015
Hdfc Bank Limited
0
14 December 2002
Indian Overseas Bank
0
31 January 2004
Uti Bank Ltd
0
26 August 2004
Uti Bank Ltd
0
02 June 2006
Uti Bank Ltd
0
05 April 2004
Indian Overseas Bank
0
30 June 2005
Uti Bank Limited
0
14 August 2014
The Federal Bank Limited
0
28 July 2007
Axis Bank Limited
0
06 October 2022
Hdfc Bank Limited
0
22 June 2022
Others
0
04 February 2016
Hdfc Bank Limited
0
10 July 2015
Others
0
10 March 2021
Hdfc Bank Limited
0
28 July 2011
Hdfc Bank Limited
0
12 March 2015
Hdfc Bank Limited
0
16 August 2005
Uti Bank Limited
0
31 January 2004
Uti Bank Ltd
0
28 March 1996
Indian Overseas Bank
0
16 August 2005
Uti Bank Ltd
0
01 January 2015
Hdfc Bank Limited
0
14 December 2002
Indian Overseas Bank
0
31 January 2004
Uti Bank Ltd
0
26 August 2004
Uti Bank Ltd
0
02 June 2006
Uti Bank Ltd
0
05 April 2004
Indian Overseas Bank
0
30 June 2005
Uti Bank Limited
0
14 August 2014
The Federal Bank Limited
0
28 July 2007
Axis Bank Limited
0

Documents

Form DPT-3-22092020-signed
Letter of the charge holder stating that the amount has been satisfied-02092020
Form CHG-4-02092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200902
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-07122019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-06122019
XBRL document in respect Consolidated financial statement-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Optional Attachment-(1)-06122019
Form CHG-1-21112019_signed
Instrument(s) of creation or modification of charge;-21112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191121
Form MSME FORM I-16112019_signed
Form MGT-14-16102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102019
Form DPT-3-15102019-signed
Form MSME FORM I-28052019
Form MSME FORM I-28052019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
XBRL document in respect Consolidated financial statement-27122018
Form AOC-4(XBRL)-27122018_signed
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181023