Company Information

CIN
Status
Date of Incorporation
10 February 1997
Listing Status
Listed
State
Ernakulam
ROC
Industry
Electric Motors
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
11,000,000
Authorised Capital
12,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mani Thomas
Mani Thomas
Director
over 9 years ago
Alex George
Alex George
Director
almost 14 years ago
George Ancheril John
George Ancheril John
Director
almost 23 years ago
George Ancheril Varkey
George Ancheril Varkey
Director
about 28 years ago

Charges

34 Crore
14 March 2001
Syndicate Bank
12 Lak
11 April 2000
Syndicate Bank
50 Lak
03 September 1999
Syndicate Bank
2 Crore
06 May 1999
Syndicate Bank
54 Lak
09 October 1998
Syndicate Bank
50 Lak
12 September 1998
Syndicate Bank
23 Lak
08 September 1998
Syndicate Bank
45 Lak
28 April 1998
Syndicate Bank
1 Crore
16 February 2018
Syndicate Bank
2 Crore
17 April 2015
State Bank Of India
10 Crore
27 March 2015
Indusind Bank
10 Crore
04 February 2015
The Federal Bank Ltd
10 Crore
31 August 2013
Syndicate Bank
72 Lak
31 July 2012
Syndicate Bank
51 Lak
31 July 2011
Canara Bank
8 Crore
31 March 2011
Syndicate Bank
2 Crore
22 February 2011
Syndicate Bank
24 Lak
13 June 2009
Syndicate Bank
42 Lak
24 August 2006
Syndicate Bank
2 Crore
15 March 2006
Syndicate Bank
16 Lak
12 November 2005
Syndicate Bank
10 Crore
02 September 2005
The Syndicate Bank
50 Lak
31 March 2005
Syndicate Bank
47 Lak
08 March 2003
Syndicate Bank
1 Crore
10 December 2019
Bank Of Baroda
6 Crore

Documents

Form DPT-3-07012021_signed
Letter of the charge holder stating that the amount has been satisfied-27112020
Form CHG-4-27112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201127
Form ADT-1-24092020_signed
Copy of resolution passed by the company-24092020
Copy of written consent given by auditor-24092020
Optional Attachment-(1)-24092020
Form CHG-4-15062020_signed
Letter of the charge holder stating that the amount has been satisfied-15062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200615
Form CHG-1-08012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
Instrument(s) of creation or modification of charge;-07012020
Optional Attachment-(2)-07012020
Optional Attachment-(1)-07012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form DPT-3-05122019-signed
Form DPT-3-04122019-signed
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-28112019
Form DIR-12-29102019_signed
Optional Attachment-(1)-24102019
Form MGT-14-06062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06062019
Form DIR-12-22032019_signed
Optional Attachment-(2)-21032019