Company Information

CIN
Status
Date of Incorporation
24 May 1993
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,430,000
Authorised Capital
2,500,000

Directors

Nitin Jacob Biju
Nitin Jacob Biju
Director/Designated Partner
over 2 years ago
Biju Jacob
Biju Jacob
Managing Director
over 32 years ago

Past Directors

Renu Biju Jacob
Renu Biju Jacob
Director
about 25 years ago

Charges

4 Crore
05 October 2018
The Federal Bank Ltd
25 Lak
19 April 2018
The Federal Bank Ltd
50 Lak
22 November 2017
The Federal Bank Ltd
3 Crore
22 November 2017
The Federal Bank Ltd
70 Lak
27 May 2003
Lakshmi General Finance Limited
8 Lak
21 May 2003
Lakshmi General Finance Limited
3 Lak
22 March 1995
Fedral Bank Limited
4 Lak
02 July 2015
State Bank Of India
54 Lak
19 August 2020
The Federal Bank Ltd
10 Lak
30 October 2021
Others
0
05 October 2018
Others
0
22 November 2017
Others
0
19 April 2018
Others
0
22 November 2017
Others
0
19 August 2020
Others
0
22 March 1995
Fedral Bank Limited
0
27 May 2003
Lakshmi General Finance Limited
0
02 July 2015
State Bank Of India
0
21 May 2003
Lakshmi General Finance Limited
0
30 October 2021
Others
0
05 October 2018
Others
0
22 November 2017
Others
0
19 April 2018
Others
0
22 November 2017
Others
0
19 August 2020
Others
0
22 March 1995
Fedral Bank Limited
0
27 May 2003
Lakshmi General Finance Limited
0
02 July 2015
State Bank Of India
0
21 May 2003
Lakshmi General Finance Limited
0

Documents

Form DIR-12-09102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102020
Optional Attachment-(1)-08102020
Optional Attachment-(2)-08102020
Form AOC-4-02102020_signed
Form ADT-1-29092020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
Copy of resolution passed by the company-26092020
Copy of written consent given by auditor-26092020
Copy of the intimation sent by company-26092020
List of share holders, debenture holders;-26092020
Form MGT-7-26092020_signed
Instrument(s) of creation or modification of charge;-24092020
Form CHG-1-24092020_signed
Optional Attachment-(1)-24092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200924
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-30072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form AOC-4-23052019_signed
Form MGT-7-23052019_signed
Form MGT-14-06052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052019
Optional Attachment-(1)-06052019
Altered memorandum of association-06052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24042019
Directors report as per section 134(3)-24042019