Company Information

CIN
Status
Date of Incorporation
11 June 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Onaparambil Muhammedrasheed
Onaparambil Muhammedrasheed
Director/Designated Partner
over 2 years ago
Punneliparambil Joseph Joshi
Punneliparambil Joseph Joshi
Director/Designated Partner
over 2 years ago
Punneliparambil Joseph George
Punneliparambil Joseph George
Director/Designated Partner
almost 6 years ago
. Renny Joy
. Renny Joy
Director/Designated Partner
almost 6 years ago
Punnely Joseph Pauly
Punnely Joseph Pauly
Individual Promoter
almost 6 years ago
Thoppilkunnath Sulaiman .
Thoppilkunnath Sulaiman .
Director/Designated Partner
over 12 years ago

Charges

22 Crore
29 April 2014
Kerala Financial Corporation
5 Crore
15 December 2018
The Federal Bank Ltd
2 Crore
03 April 2017
Hdfc Bank Limited
91 Lak
25 July 2016
Icici Bank Limited
16 Lak
03 February 2016
Hdfc Bank Limited
65 Lak
30 January 2016
Hdfc Bank Limited
30 Lak
08 April 2021
Hdfc Bank Limited
84 Lak
10 March 2021
Hdfc Bank Limited
57 Lak
27 November 2020
Hdfc Bank Limited
90 Lak
01 June 2020
Icici Bank Limited
97 Lak
13 December 2019
Kerala Financial Corporation
2 Crore
31 October 2022
Hdfc Bank Limited
15 Lak
01 February 2022
Hdfc Bank Limited
97 Lak
22 December 2021
Hdfc Bank Limited
86 Lak
01 November 2021
The Federal Bank Ltd
5 Crore
29 September 2021
Hdfc Bank Limited
87 Lak
28 July 2023
Hdfc Bank Limited
0
31 October 2022
Hdfc Bank Limited
0
22 December 2021
Hdfc Bank Limited
0
01 February 2022
Hdfc Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
01 November 2021
Others
0
08 April 2021
Hdfc Bank Limited
0
27 November 2020
Hdfc Bank Limited
0
01 June 2020
Others
0
15 December 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
29 April 2014
Kerala Financial Corporation
0
03 February 2016
Hdfc Bank Limited
0
30 January 2016
Hdfc Bank Limited
0
13 December 2019
Others
0
03 April 2017
Hdfc Bank Limited
0
25 July 2016
Others
0
28 July 2023
Hdfc Bank Limited
0
31 October 2022
Hdfc Bank Limited
0
22 December 2021
Hdfc Bank Limited
0
01 February 2022
Hdfc Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
01 November 2021
Others
0
08 April 2021
Hdfc Bank Limited
0
27 November 2020
Hdfc Bank Limited
0
01 June 2020
Others
0
15 December 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
29 April 2014
Kerala Financial Corporation
0
03 February 2016
Hdfc Bank Limited
0
30 January 2016
Hdfc Bank Limited
0
13 December 2019
Others
0
03 April 2017
Hdfc Bank Limited
0
25 July 2016
Others
0
28 July 2023
Hdfc Bank Limited
0
31 October 2022
Hdfc Bank Limited
0
22 December 2021
Hdfc Bank Limited
0
01 February 2022
Hdfc Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
01 November 2021
Others
0
08 April 2021
Hdfc Bank Limited
0
27 November 2020
Hdfc Bank Limited
0
01 June 2020
Others
0
15 December 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
29 April 2014
Kerala Financial Corporation
0
03 February 2016
Hdfc Bank Limited
0
30 January 2016
Hdfc Bank Limited
0
13 December 2019
Others
0
03 April 2017
Hdfc Bank Limited
0
25 July 2016
Others
0

Documents

Optional Attachment-(1)-23122020
Instrument(s) of creation or modification of charge;-23122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Form DPT-3-09102020-signed
Form CHG-1-27062020_signed
Instrument(s) of creation or modification of charge;-27062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200627
Form DIR-12-29022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29022020
Declaration by first director-29022020
Optional Attachment-(1)-23012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23012020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-23012020
List of share holders, debenture holders;-23012020
Directors report as per section 134(3)-23012020
Form MGT-7-23012020_signed
Form AOC-4-23012020_signed
Optional Attachment-(1)-10012020
Optional Attachment-(2)-10012020
Form CHG-1-10012020_signed
Instrument(s) of creation or modification of charge;-10012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Form DPT-3-19112019-signed
Form DPT-3-18112019-signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019