Company Information

CIN
Status
Date of Incorporation
09 October 1975
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Malik Mohamed Hassan
Malik Mohamed Hassan
Director
almost 2 years ago
Gopalakrishnan Ramanpillai .
Gopalakrishnan Ramanpillai .
Director/Designated Partner
over 2 years ago
Jaison Joseph .
Jaison Joseph .
Director/Designated Partner
over 2 years ago
Praveen Vikraman Remamani
Praveen Vikraman Remamani
Director/Designated Partner
over 2 years ago
Sunil Kesavapilla Ramakrishnapillai .
Sunil Kesavapilla Ramakrishnapillai .
Director/Designated Partner
almost 8 years ago
Rajasekharan Sooranadu
Rajasekharan Sooranadu
Director/Designated Partner
almost 8 years ago
Lathika Subhash
Lathika Subhash
Director/Designated Partner
almost 8 years ago
Paulose Pynedath Thankachan
Paulose Pynedath Thankachan
Director
over 20 years ago
Ramesh Chennithala
Ramesh Chennithala
Director
almost 24 years ago

Past Directors

Oommen Chandy
Oommen Chandy
Director
almost 8 years ago
Puthiyaparambil Thomas Thomas
Puthiyaparambil Thomas Thomas
Additional Director
over 8 years ago
Vailappully Mama Sudheeran
Vailappully Mama Sudheeran
Director
almost 10 years ago
Benny Behanan
Benny Behanan
Managing Director
over 20 years ago
Shanavas Mukkattuparambil Ibrahimkutty
Shanavas Mukkattuparambil Ibrahimkutty
Director
about 39 years ago
Ambat Chacko Jose
Ambat Chacko Jose
Director
almost 50 years ago

Charges

1 Crore
21 July 2012
Dhanlaxmi Bank Limited
1 Crore
21 July 2012
Dhanlaxmi Bank Limited
0
21 July 2012
Dhanlaxmi Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-12052020
Optional Attachment-(1)-12052020
Form CHG-1-12052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200512
Form MGT-7-19022020_signed
Copy of MGT-8-12022020
List of share holders, debenture holders;-12022020
Approval letter for extension of AGM;-12022020
Form AOC-4(XBRL)-22012020_signed
Approval letter of extension of financial year of AGM-21012020
Optional Attachment-(1)-21012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012020
Form ADT-1-17012020_signed
Copy of written consent given by auditor-17012020
Copy of resolution passed by the company-17012020
Form DIR-12-05122018_signed
Optional Attachment-(1)-04122018
Optional Attachment-(2)-04122018
Form CHG-1-28072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180728
Instrument(s) of creation or modification of charge;-27072018
Form DIR-12-16072018_signed
Optional Attachment-(1)-13072018
Notice of resignation;-13072018
Interest in other entities;-13072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072018
Form DIR-12-13072018_signed
Evidence of cessation;-13072018
Form AOC-4(XBRL)-19042018_signed
Approval letter of extension of financial year of AGM-14042018