Company Information

CIN
Status
Date of Incorporation
06 September 1999
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
339,736,300
Authorised Capital
340,000,000

Directors

Velayudhan Ravindra Prasad
Velayudhan Ravindra Prasad
Director/Designated Partner
about 2 years ago
Arun Prasad .
Arun Prasad .
Director/Designated Partner
over 2 years ago
Veliyil Velayudhan Pavithran
Veliyil Velayudhan Pavithran
Director
over 26 years ago

Past Directors

Santhosh Veliyil Velayudhan
Santhosh Veliyil Velayudhan
Managing Director
over 26 years ago

Charges

13 Crore
08 June 2019
The South Indian Bank Limited
1 Crore
07 May 2019
The South Indian Bank Limited
17 Crore
06 March 2019
The South Indian Bank Limited
20 Lak
17 August 2013
The South Indian Bank Limited
5 Crore
19 April 2013
The South Indian Bank Limited
13 Crore
23 July 2010
The Catholic Syrian Bank Ltd
12 Crore
30 March 2005
State Bank Of India
15 Crore
18 September 2001
The Catholic Bank Ltd.
25 Lak
17 August 2013
The South Indian Bank Limited
0
08 June 2019
The South Indian Bank Limited
0
06 March 2019
The South Indian Bank Limited
0
19 April 2013
The South Indian Bank Limited
0
07 May 2019
The South Indian Bank Limited
0
18 September 2001
The Catholic Bank Ltd.
0
30 March 2005
State Bank Of India
0
23 July 2010
The Catholic Syrian Bank Ltd
0
17 August 2013
The South Indian Bank Limited
0
08 June 2019
The South Indian Bank Limited
0
06 March 2019
The South Indian Bank Limited
0
19 April 2013
The South Indian Bank Limited
0
07 May 2019
The South Indian Bank Limited
0
18 September 2001
The Catholic Bank Ltd.
0
30 March 2005
State Bank Of India
0
23 July 2010
The Catholic Syrian Bank Ltd
0
17 August 2013
The South Indian Bank Limited
0
08 June 2019
The South Indian Bank Limited
0
06 March 2019
The South Indian Bank Limited
0
19 April 2013
The South Indian Bank Limited
0
07 May 2019
The South Indian Bank Limited
0
18 September 2001
The Catholic Bank Ltd.
0
30 March 2005
State Bank Of India
0
23 July 2010
The Catholic Syrian Bank Ltd
0
17 August 2013
The South Indian Bank Limited
0
08 June 2019
The South Indian Bank Limited
0
06 March 2019
The South Indian Bank Limited
0
19 April 2013
The South Indian Bank Limited
0
07 May 2019
The South Indian Bank Limited
0
18 September 2001
The Catholic Bank Ltd.
0
30 March 2005
State Bank Of India
0
23 July 2010
The Catholic Syrian Bank Ltd
0
17 August 2013
The South Indian Bank Limited
0
08 June 2019
The South Indian Bank Limited
0
06 March 2019
The South Indian Bank Limited
0
19 April 2013
The South Indian Bank Limited
0
07 May 2019
The South Indian Bank Limited
0
18 September 2001
The Catholic Bank Ltd.
0
30 March 2005
State Bank Of India
0
23 July 2010
The Catholic Syrian Bank Ltd
0

Documents

Letter of the charge holder stating that the amount has been satisfied-22122020
Form CHG-4-22122020_signed
Form DIR-12-07122020_signed
Optional Attachment-(1)-04122020
Optional Attachment-(3)-04122020
Optional Attachment-(2)-04122020
Form CHG-1-19112020_signed
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Optional Attachment-(1)-01102020
Instrument(s) of creation or modification of charge;-01102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Evidence of cessation;-06062020
Form DIR-12-06062020_signed
Optional Attachment-(1)-06062020
Form DPT-3-11122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form AOC-4(XBRL)-29112019_signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Copy of MGT-8-27112019
Form DIR-12-10112019_signed
Optional Attachment-(3)-06112019
Optional Attachment-(2)-06112019
Optional Attachment-(1)-06112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019