Company Information

CIN
Status
Date of Incorporation
19 May 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Prasad Ambattu Kartha
Prasad Ambattu Kartha
Director/Designated Partner
over 2 years ago
Ajith Kumar Kolelil
Ajith Kumar Kolelil
Director/Designated Partner
about 6 years ago
Vinu Koshy Abraham
Vinu Koshy Abraham
Director
over 20 years ago

Past Directors

Iyju Jacob .
Iyju Jacob .
Additional Director
over 6 years ago
Annamma Abraham
Annamma Abraham
Additional Director
about 8 years ago
Maniyanodil Koshy Abraham
Maniyanodil Koshy Abraham
Managing Director
over 22 years ago

Registered Trademarks

Abm Abm Civil Ventures

[Class : 19] Building Materials , Natural And Artificial Stone, Cement, Lime, Mortar Plaster And Gravel, Pipes Of Earthenware Or Cement, Road Making Material. Asphalt, Pitch And Bitumen, Portable Buildings ,Stone Monuments ,Chimney Pots[Class : 37] Building Construcation Supervision, Building Insulating, Building Of Fair Stalls And Shops , Building Sealing, Buildings (Cleari...

Charges

9 Crore
31 October 2014
Hdfc Bank Limited
47 Lak
02 November 2007
Andhra Bank
9 Crore
05 March 2012
Hdfc Bank Limited
44 Lak
23 December 2014
Hdfc Bank Limited
43 Lak
05 February 2011
Hdfc Bank Limited
32 Lak
29 November 2013
Axis Bank Limited
67 Lak
27 September 2013
Hdfc Bank Limited
1 Crore
12 November 2007
Centurion Bank Of Punjab Limited
19 Lak
03 March 2008
Centurion Bank Of Punjab Limited
14 Lak
29 February 2008
Centurion Bank Of Punjab Limited
48 Lak
28 October 2020
Union Bank Of India
47 Lak
27 September 2023
Others
0
20 February 2023
Others
0
28 October 2020
Others
0
02 November 2007
Others
0
29 February 2008
Centurion Bank Of Punjab Limited
0
29 November 2013
Axis Bank Limited
0
27 September 2013
Hdfc Bank Limited
0
05 February 2011
Hdfc Bank Limited
0
31 October 2014
Hdfc Bank Limited
0
23 December 2014
Hdfc Bank Limited
0
05 March 2012
Hdfc Bank Limited
0
03 March 2008
Centurion Bank Of Punjab Limited
0
12 November 2007
Centurion Bank Of Punjab Limited
0
27 September 2023
Others
0
20 February 2023
Others
0
28 October 2020
Others
0
02 November 2007
Others
0
29 February 2008
Centurion Bank Of Punjab Limited
0
29 November 2013
Axis Bank Limited
0
27 September 2013
Hdfc Bank Limited
0
05 February 2011
Hdfc Bank Limited
0
31 October 2014
Hdfc Bank Limited
0
23 December 2014
Hdfc Bank Limited
0
05 March 2012
Hdfc Bank Limited
0
03 March 2008
Centurion Bank Of Punjab Limited
0
12 November 2007
Centurion Bank Of Punjab Limited
0
27 September 2023
Others
0
20 February 2023
Others
0
28 October 2020
Others
0
02 November 2007
Others
0
29 February 2008
Centurion Bank Of Punjab Limited
0
29 November 2013
Axis Bank Limited
0
27 September 2013
Hdfc Bank Limited
0
05 February 2011
Hdfc Bank Limited
0
31 October 2014
Hdfc Bank Limited
0
23 December 2014
Hdfc Bank Limited
0
05 March 2012
Hdfc Bank Limited
0
03 March 2008
Centurion Bank Of Punjab Limited
0
12 November 2007
Centurion Bank Of Punjab Limited
0

Documents

Form CHG-4-16122020_signed
Letter of the charge holder stating that the amount has been satisfied-16122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201216
Form CHG-1-05122020_signed
Instrument(s) of creation or modification of charge;-05122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Form MGT-7-24122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-04112019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MGT-14-13062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Evidence of cessation;-28042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042019
Notice of resignation;-28042019
Form DIR-12-28042019_signed
Form DIR-12-08122018_signed
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01122018
Directors report as per section 134(3)-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
List of share holders, debenture holders;-01122018