Company Information

CIN
Status
Date of Incorporation
16 June 2000
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Joseph Thomas
Joseph Thomas
Director/Designated Partner
almost 23 years ago

Past Directors

Swetha Anna Elias
Swetha Anna Elias
Director
about 16 years ago
Saramma Jacob
Saramma Jacob
Director
over 25 years ago
Jacob Raju
Jacob Raju
Managing Director
over 25 years ago

Charges

1 Crore
23 July 2018
The Federal Bank Ltd
15 Lak
08 March 2012
Small Industries Development Bank Of India
23 Lak
21 January 2010
Small Industries Development Bank Of India
74 Lak
21 January 2010
Small Industries Development Bank Of India
74 Lak
18 September 2003
The South Indian Bank Limited
15 Lak
23 July 2020
The Federal Bank Ltd
1 Crore
19 April 2022
The South Indian Bank Limited
0
07 January 2022
Others
0
23 July 2020
Others
0
18 September 2003
Others
0
23 July 2018
Others
0
21 January 2010
Small Industries Development Bank Of India
0
21 January 2010
Small Industries Development Bank Of India
0
08 March 2012
Small Industries Development Bank Of India
0
19 April 2022
The South Indian Bank Limited
0
07 January 2022
Others
0
23 July 2020
Others
0
18 September 2003
Others
0
23 July 2018
Others
0
21 January 2010
Small Industries Development Bank Of India
0
21 January 2010
Small Industries Development Bank Of India
0
08 March 2012
Small Industries Development Bank Of India
0
19 April 2022
The South Indian Bank Limited
0
07 January 2022
Others
0
23 July 2020
Others
0
18 September 2003
Others
0
23 July 2018
Others
0
21 January 2010
Small Industries Development Bank Of India
0
21 January 2010
Small Industries Development Bank Of India
0
08 March 2012
Small Industries Development Bank Of India
0

Documents

Form MGT-14-22122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22122020
Optional Attachment-(1)-22122020
Optional Attachment-(2)-22122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Evidence of cessation;-22122020
Form DIR-12-22122020_signed
Notice of resignation;-22122020
Letter of the charge holder stating that the amount has been satisfied-09102020
Form CHG-4-09102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201009
Optional Attachment-(2)-11092020
Form CHG-1-11092020_signed
Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200911
Form CHG-1-07092020_signed
Instrument(s) of creation or modification of charge;-07092020
Optional Attachment-(1)-07092020
Optional Attachment-(2)-07092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200907
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form ADT-1-25112019_signed
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form AOC-4-17122018_signed