Company Information

CIN
Status
Date of Incorporation
08 June 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
50,000,000
Authorised Capital
70,000,000

Directors

Panachikkal Joseph Georgekutty
Panachikkal Joseph Georgekutty
Director
over 12 years ago

Past Directors

Kakkasserry Lona Johnson
Kakkasserry Lona Johnson
Additional Director
over 8 years ago
Babith Roy
Babith Roy
Additional Director
almost 10 years ago
Shali Sankar
Shali Sankar
Additional Director
almost 10 years ago
Chacko Vadakkethala Pindani Jose
Chacko Vadakkethala Pindani Jose
Managing Director
about 11 years ago
Rajagopalan Kunnambath Balakrishnan Nair
Rajagopalan Kunnambath Balakrishnan Nair
Director
about 12 years ago
Bijoy Chiriyankandath Devassy
Bijoy Chiriyankandath Devassy
Director
over 13 years ago
Madassery Paul Sajee
Madassery Paul Sajee
Director
over 13 years ago
Sukumaran Gopalan Malayil
Sukumaran Gopalan Malayil
Director
over 13 years ago

Charges

5 Crore
26 March 2015
Kerala Financial Corporation
5 Crore
07 November 2012
Axis Bank Limited
1 Crore
07 November 2012
Axis Bank Limited
3 Crore
07 November 2012
Axis Bank Limited
0
26 March 2015
Kerala Financial Corporation
0
07 November 2012
Axis Bank Limited
0
07 November 2012
Axis Bank Limited
0
26 March 2015
Kerala Financial Corporation
0
07 November 2012
Axis Bank Limited
0
07 November 2012
Axis Bank Limited
0
26 March 2015
Kerala Financial Corporation
0
07 November 2012
Axis Bank Limited
0

Documents

Form MGT-14-01112018-signed
Form SH-7-12102018-signed
Form MGT-7-10102018_signed
Form AOC-4(XBRL)-10102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102018
Altered memorandum of association-03102018
Altered articles of association;-03102018
List of share holders, debenture holders;-03102018
Altered articles of association-03102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102018
Altered memorandum of assciation;-03102018
Copy of the resolution for alteration of capital;-03102018
Form DIR-12-08122017_signed
Notice of resignation;-08122017
Evidence of cessation;-08122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102017
Form AOC-4(XBRL)-21102017_signed
List of share holders, debenture holders;-03102017
Form MGT-7-03102017_signed
Form DIR-12-24062017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062017
Letter of appointment;-24062017
Optional Attachment-(1)-24062017
List of share holders, debenture holders;-02062017
Form MGT-7-02062017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01062017
Form AOC-4(XBRL)-01062017_signed
Form MGT-14-18032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032017
Notice of resignation;-18032017