Company Information

CIN
Status
Date of Incorporation
09 May 1994
Listing Status
Unlisted
State
Ernakulam
ROC
ROC Ernakulam
Industry
Business And Management Consultancy Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
242,620,940
Authorised Capital
281,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sheriff Pallath Mohammad
Sheriff Pallath Mohammad
Director
almost 2 years ago
Parambathekandi Mohamad Ali
Parambathekandi Mohamad Ali
Director/Designated Partner
almost 2 years ago
Razin Rahman Chandana Parambil
Razin Rahman Chandana Parambil
Director/Designated Partner
over 14 years ago

Past Directors

Aamir Alladin
Aamir Alladin
Director
over 13 years ago
Dinesh Arayamparambil Gopinathan
Dinesh Arayamparambil Gopinathan
Director
over 16 years ago

Charges

195 Crore
20 March 2019
Vistra Itcl (india) Limited
194 Crore
20 March 2003
Uti Bank
62 Lak
06 April 2000
Dhanlaxmi Bank Limited
16 Crore
08 November 1999
State Bank Of India
17 Crore
04 July 2006
Union Bank Of India
15 Crore
09 August 2004
Punjab National Bank
7 Crore
17 March 2005
Punjab National Bank
16 Crore
27 March 2008
Punjab National Bank
7 Crore
05 November 1999
Kerala State Industrial Development Corporation Ltd.
2 Crore
22 December 2021
Others
0
20 March 2019
Others
0
17 March 2005
Punjab National Bank
0
08 November 1999
State Bank Of India
0
06 April 2000
Dhanlaxmi Bank Limited
0
20 March 2003
Uti Bank
0
27 March 2008
Punjab National Bank
0
04 July 2006
Union Bank Of India
0
05 November 1999
Kerala State Industrial Development Corporation Ltd.
0
09 August 2004
Punjab National Bank
0
22 December 2021
Others
0
20 March 2019
Others
0
17 March 2005
Punjab National Bank
0
08 November 1999
State Bank Of India
0
06 April 2000
Dhanlaxmi Bank Limited
0
20 March 2003
Uti Bank
0
27 March 2008
Punjab National Bank
0
04 July 2006
Union Bank Of India
0
05 November 1999
Kerala State Industrial Development Corporation Ltd.
0
09 August 2004
Punjab National Bank
0

Documents

Form DIR-12-09062020_signed
Optional Attachment-(1)-08062020
Form MGT-14-30012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30012020
Instrument(s) of creation or modification of charge;-06012020
Form CHG-1-06012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200106
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Approval letter of extension of financial year of AGM-21122019
XBRL document in respect Consolidated financial statement-21122019
Form AOC-4(XBRL)-21122019_signed
Form ADT-1-10122019_signed
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Copy of the intimation sent by company-28112019
Form MGT-7-24112019_signed
Approval letter for extension of AGM;-14112019
Copy of MGT-8-14112019
List of share holders, debenture holders;-14112019
Form DPT-3-29102019-signed
Form DPT-3-05082019-signed
Form BEN - 2-25072019_signed
Declaration under section 90-25072019
Optional Attachment-(1)-28062019
Optional Attachment-(1)-25062019
Form MGT-14-10062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062019
Form MGT-14-14052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052019
Form CHG-1-17042019_signed