Company Information

CIN
Status
Date of Incorporation
27 May 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
400,000

Directors

Princy Sajeevan
Princy Sajeevan
Director/Designated Partner
over 2 years ago
Xavier Jalmon Jerry Alumkal
Xavier Jalmon Jerry Alumkal
Director
over 2 years ago
Valsa Jerry
Valsa Jerry
Director/Designated Partner
over 6 years ago

Past Directors

Manammal Aravindakshan Girish
Manammal Aravindakshan Girish
Director
over 2 years ago
Jelsa Menachery Antu
Jelsa Menachery Antu
Director
about 7 years ago
Kallungal Asthapanose Sebastian
Kallungal Asthapanose Sebastian
Additional Director
almost 16 years ago
Alungal Xavier Jerry
Alungal Xavier Jerry
Director
over 21 years ago

Registered Trademarks

Active Designs Active Designs

[Class : 37] Construction Services

Active (Device ) Active Designs

[Class : 37] Builders, Building Designers, Building Construction, Rental Of Construction Equipments, Repair Maintenance Of Building, Supervision, (Building Construction Painting Interior And Exterior, Extraction (Mining).

Charges

1 Crore
13 August 2018
Kotak Mahindra Bank Limited
1 Crore
23 September 2010
State Bank Of India
80 Lak
05 August 2021
Kotak Mahindra Bank Limited
35 Lak
29 June 2021
Hdfc Bank Limited
40 Lak
23 February 2023
Others
0
12 July 2022
Hdfc Bank Limited
0
25 July 2022
Others
0
06 September 2022
Others
0
13 August 2018
Others
0
05 August 2021
Others
0
29 October 2021
Hdfc Bank Limited
0
13 October 2021
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
23 September 2010
Others
0
23 February 2023
Others
0
12 July 2022
Hdfc Bank Limited
0
25 July 2022
Others
0
06 September 2022
Others
0
13 August 2018
Others
0
05 August 2021
Others
0
29 October 2021
Hdfc Bank Limited
0
13 October 2021
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
23 September 2010
Others
0
Not available
State Bank Of India
0
23 February 2023
Others
0
12 July 2022
Hdfc Bank Limited
0
25 July 2022
Others
0
06 September 2022
Others
0
13 August 2018
Others
0
05 August 2021
Others
0
29 October 2021
Hdfc Bank Limited
0
13 October 2021
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
23 September 2010
Others
0

Documents

Form ADT-1-22112019_signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Copy of written consent given by auditor-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Copy of resolution passed by the company-16112019
Form INC-28-27032019-signed
Form CHG-4-27032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190327
Evidence of cessation;-21032019
Form DIR-12-21032019_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18032019
Optional Attachment-(1)-18032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12032019
Form DIR-12-12032019_signed
Optional Attachment-(1)-12032019
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07122018
List of share holders, debenture holders;-07122018
Letter of the charge holder stating that the amount has been satisfied-14112018
Form DIR-12-05112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112018
Form CHG-1-12102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181012