Company Information

CIN
Status
Date of Incorporation
30 March 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
7,500,000
Authorised Capital
10,000,000

Directors

Don Michael
Don Michael
Director/Designated Partner
about 2 years ago
Vimal Vijayakumar Kadankot
Vimal Vijayakumar Kadankot
Additional Director
almost 4 years ago
Kadankot Vijayakumar
Kadankot Vijayakumar
Director
over 20 years ago

Past Directors

Binoy Joseph Valiyamurathankal
Binoy Joseph Valiyamurathankal
Managing Director
about 8 years ago
Ajith . Chandrasekharan Nair
Ajith . Chandrasekharan Nair
Director
almost 19 years ago
Ramachandran Pallipuram Raghunathan
Ramachandran Pallipuram Raghunathan
Director
over 20 years ago
Mohan Kumar
Mohan Kumar
Managing Director
over 20 years ago

Charges

3 Crore
28 March 2018
Kerala Financial Corporation
40 Lak
22 September 2017
Kerala Financial Corporation
50 Lak
24 February 2014
Kerala Financial Corporation
2 Crore
21 March 2007
Union Bank Of India
1 Crore
18 August 2020
Kerala Financial Corporation
60 Lak
22 September 2017
Others
0
28 March 2018
Others
0
18 August 2020
Others
0
24 February 2014
Kerala Financial Corporation
0
21 March 2007
Union Bank Of India
0
22 September 2017
Others
0
28 March 2018
Others
0
18 August 2020
Others
0
24 February 2014
Kerala Financial Corporation
0
21 March 2007
Union Bank Of India
0
22 September 2017
Others
0
28 March 2018
Others
0
18 August 2020
Others
0
24 February 2014
Kerala Financial Corporation
0
21 March 2007
Union Bank Of India
0

Documents

Form CHG-1-24092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Instrument(s) of creation or modification of charge;-22092020
Optional Attachment-(1)-17092020
Form CHG-1-17092020_signed
Instrument(s) of creation or modification of charge;-17092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form MGT-7-04012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-07122019_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-1-26072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180726
Form AOC-4-06072018_signed
Form MGT-7-06072018_signed
Instrument(s) of creation or modification of charge;-30062018
Optional Attachment-(1)-30062018
Directors report as per section 134(3)-29062018
List of share holders, debenture holders;-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Optional Attachment-(1)-29062018
Form CHG-1-28052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180528