Company Information

CIN
Status
Date of Incorporation
22 November 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Premaletha Balachandran
Premaletha Balachandran
Director
about 12 years ago
Lijo Elsy Oommen
Lijo Elsy Oommen
Director
about 12 years ago

Past Directors

Rajeev Mammen
Rajeev Mammen
Director
about 12 years ago

Charges

0
30 November 2013
Bank Of India
17 Lak
30 November 2013
Bank Of India
0
30 November 2013
Bank Of India
0
30 November 2013
Bank Of India
0

Documents

Form STK-2-14012020-signed
-23042018
Form CHG-4-23042018_signed
Letter of the charge holder stating that the amount has been satisfied-23042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180423
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form MGT-7-20112017_signed
List of share holders, debenture holders;-13112017
Form DIR-12-14072017_signed
Evidence of cessation;-07072017
Notice of resignation;-07072017
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-19112016
Directors report as per section 134(3)-19112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Form ADT-1-091215.OCT
Form AOC-4-061215.OCT
Form MGT-7-051215.OCT
FormSchV-061214 for the FY ending on-310314.OCT
Form23AC-061214 for the FY ending on-310314.OCT
Form MGT-14-141014.OCT
Copy of resolution-041014.PDF
Certificate of Registration of Mortgage-261213.PDF
Instrument of creation or modification of charge-261213.PDF
Certificate of Registration of Mortgage-261213.PDF
Form 8-261213.OCT
Certificate of Registration of Mortgage-261213.PDF
Acknowledgement of Stamp Duty AoA payment-221113.PDF