Company Information

CIN
Status
Date of Incorporation
18 December 1979
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 August 2023
Paid Up Capital
9,000,000
Authorised Capital
12,000,000

Directors

Denny Jacob
Denny Jacob
Director/Designated Partner
over 2 years ago
Abby David Kattukkaran
Abby David Kattukkaran
Director
almost 6 years ago
Martin Jacob
Martin Jacob
Director/Designated Partner
almost 6 years ago
Jacob Thomas Kanichai
Jacob Thomas Kanichai
Managing Director
almost 6 years ago
Jacob Jose
Jacob Jose
Director
almost 6 years ago
Saji Raphel Thekkan
Saji Raphel Thekkan
Director/Designated Partner
about 6 years ago
Moothedan Varghese Justin
Moothedan Varghese Justin
Director/Designated Partner
about 6 years ago
Renjith Paul
Renjith Paul
Director/Designated Partner
over 17 years ago

Past Directors

Sebastian Thomas Kanichai
Sebastian Thomas Kanichai
Director
about 6 years ago
Mootheedan Varghese Antony
Mootheedan Varghese Antony
Additional Director
about 12 years ago
Panthalookkaran Lonappan Pauly
Panthalookkaran Lonappan Pauly
Director
about 16 years ago
Pottokaran Chummar Varghese
Pottokaran Chummar Varghese
Director
over 17 years ago
Kanichai Chakkappan Thomas
Kanichai Chakkappan Thomas
Director
almost 27 years ago
Sajan Jose
Sajan Jose
Director
over 28 years ago
Mathew George .
Mathew George .
Director
over 30 years ago
Palokkaran Johnson Preman
Palokkaran Johnson Preman
Director
almost 31 years ago
John Sebastian Thattil Umbavoo
John Sebastian Thattil Umbavoo
Director
almost 31 years ago
Paul Pavunny Chungath
Paul Pavunny Chungath
Managing Director
almost 31 years ago
Moothedan Ousephunny Verghese
Moothedan Ousephunny Verghese
Director
almost 46 years ago

Charges

10 Lak
01 January 2020
The South Indian Bank Limited
10 Lak
01 January 2020
The South Indian Bank Limited
0
01 January 2020
The South Indian Bank Limited
0
01 January 2020
The South Indian Bank Limited
0

Documents

Form DPT-3-12112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Form AOC-4-11112020_signed
Form DIR-12-31012020_signed
Instrument(s) of creation or modification of charge;-30012020
Form CHG-1-30012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012020
Evidence of cessation;-30012020
Notice of resignation;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form DIR-12-07012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012020
Interest in other entities;-07012020
Notice of resignation;-07012020
Evidence of cessation;-07012020
Form DIR-12-15122019_signed
Evidence of cessation;-29112019
Notice of resignation;-29112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112019
Form DPT-3-14112019-signed
Form MGT-7-10092019_signed
List of share holders, debenture holders;-09092019
Optional Attachment-(1)-13082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082019
Form AOC-4-13082019_signed
Form ADT-1-02082019_signed
Copy of resolution passed by the company-02082019
Copy of written consent given by auditor-02082019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed