Company Information

CIN
Status
Date of Incorporation
19 February 2014
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Gowtham Vattappara Pavithran
Gowtham Vattappara Pavithran
Director/Designated Partner
over 2 years ago
Swaroop Rajan
Swaroop Rajan
Director/Designated Partner
almost 3 years ago
Ginu Swaroop
Ginu Swaroop
Director/Designated Partner
almost 3 years ago
Niranjana Anil
Niranjana Anil
Director/Designated Partner
about 3 years ago

Past Directors

Jacob Thomas
Jacob Thomas
Director
almost 12 years ago

Charges

5 Crore
28 March 2019
The South Indian Bank Limited
5 Crore
25 October 2023
Indian Bank
0
30 June 2023
Indian Bank
0
08 July 2022
Others
0
31 October 2022
Others
0
24 June 2022
Others
0
28 March 2019
Others
0
25 October 2023
Indian Bank
0
30 June 2023
Indian Bank
0
08 July 2022
Others
0
31 October 2022
Others
0
24 June 2022
Others
0
28 March 2019
Others
0
25 October 2023
Indian Bank
0
30 June 2023
Indian Bank
0
08 July 2022
Others
0
31 October 2022
Others
0
24 June 2022
Others
0
28 March 2019
Others
0

Documents

Form CHG-1-22052020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200522
Form DPT-3-11022020-signed
Instrument(s) of creation or modification of charge;-22012020
Optional Attachment-(1)-22012020
Optional Attachment-(2)-25112019
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form CHG-1-20052019_signed
Instrument(s) of creation or modification of charge;-24042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190424
Auditor?s certificate-17042019
Form INC-22-25022019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23022019
Copy of board resolution authorizing giving of notice-23022019
Copies of the utility bills as mentioned above (not older than two months)-23022019
Form MGT-14-22022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022019
Optional Attachment-(2)-12112018
Optional Attachment-(1)-12112018
List of share holders, debenture holders;-12112018
Directors report as per section 134(3)-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Notice of resignation;-12112018
Optional Attachment-(2)-12112018
Form AOC-4-12112018_signed