Company Information

CIN
Status
Date of Incorporation
27 January 1938
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ruben Cherian Isaac
Ruben Cherian Isaac
Director/Designated Partner
over 6 years ago
Rohan Eapen Isaac
Rohan Eapen Isaac
Director/Designated Partner
over 6 years ago
. Issaac Eappen Kalathil
. Issaac Eappen Kalathil
Managing Director
about 49 years ago

Past Directors

. Kurien Eappen Kalathil
. Kurien Eappen Kalathil
Director
over 51 years ago

Charges

6 Crore
24 July 2003
The Federal Bank Limited
5 Lak
23 March 2001
The Federal Bank Limited
5 Lak
22 May 1998
The Federal Bank Limited
4 Crore
20 March 1998
The Federal Bank Limited
18 Lak
29 June 1996
The Federal Bank Limited
3 Lak
29 June 1995
The Federal Bank Limited
1 Crore
25 November 1983
Cathoric Syrian Bank Ltd
52 Lak
15 October 1976
Cardamam Board
80 Thousand
29 June 1996
The Federal Bank Limited
0
25 November 1983
Cathoric Syrian Bank Ltd
0
20 March 1998
The Federal Bank Limited
0
23 March 2001
The Federal Bank Limited
0
15 October 1976
Cardamam Board
0
29 June 1995
The Federal Bank Limited
0
24 July 2003
The Federal Bank Limited
0
22 May 1998
The Federal Bank Limited
0
29 June 1996
The Federal Bank Limited
0
25 November 1983
Cathoric Syrian Bank Ltd
0
20 March 1998
The Federal Bank Limited
0
23 March 2001
The Federal Bank Limited
0
15 October 1976
Cardamam Board
0
29 June 1995
The Federal Bank Limited
0
24 July 2003
The Federal Bank Limited
0
22 May 1998
The Federal Bank Limited
0

Documents

Form AOC-4-20012024_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-19012024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012024
Directors report as per section 134(3)-19012024
Form ADT-1-27122023_signed
Copy of resolution passed by the company-26122023
List of share holders, debenture holders;-26122023
Copy of written consent given by auditor-26122023
List of Directors;-26122023
Form MGT-7A-26122023_signed
Form MGT-7A-29092023_signed
Form AOC-4-23092023_signed
List of Directors;-25112022
List of share holders, debenture holders;-25112022
Form MGT-7A-25112022
Form AOC-4-17112022
Directors report as per section 134(3)-17112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112022
List of Directors;-26032022
List of share holders, debenture holders;-26032022
Form MGT-7A-26032022_signed
Directors report as per section 134(3)-13032022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032022
Form AOC-4-15032022_signed
Form MGT-7-17032021_signed
Form CHG-4-16032021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210316
Form AOC-4-16032021_signed
Letter of the charge holder stating that the amount has been satisfied-15032021
Form CHG-4-12032021_signed