Company Information

CIN
Status
Date of Incorporation
07 August 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Powlose Koottala Joseph
Powlose Koottala Joseph
Director/Designated Partner
about 2 years ago

Past Directors

Thomas Bijo
Thomas Bijo
Director
over 12 years ago
John Joseph
John Joseph
Director
over 12 years ago

Charges

56 Crore
11 June 2018
The South Indian Bank Limited
30 Crore
30 June 2020
The South Indian Bank Limited
1 Crore
15 June 2020
The South Indian Bank Limited
2 Lak
28 February 2023
The Federal Bank Ltd
22 Crore
27 September 2022
Hdfc Bank Limited
2 Crore
28 February 2023
Others
0
27 September 2022
Hdfc Bank Limited
0
15 June 2020
The South Indian Bank Limited
0
11 June 2018
The South Indian Bank Limited
0
30 June 2020
The South Indian Bank Limited
0
28 February 2023
Others
0
27 September 2022
Hdfc Bank Limited
0
15 June 2020
The South Indian Bank Limited
0
11 June 2018
The South Indian Bank Limited
0
30 June 2020
The South Indian Bank Limited
0
28 February 2023
Others
0
27 September 2022
Hdfc Bank Limited
0
15 June 2020
The South Indian Bank Limited
0
11 June 2018
The South Indian Bank Limited
0
30 June 2020
The South Indian Bank Limited
0

Documents

Form DPT-3-08012021_signed
Instrument(s) of creation or modification of charge;-29072020
Form CHG-1-29072020_signed
Optional Attachment-(1)-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Instrument(s) of creation or modification of charge;-14072020
Optional Attachment-(3)-14072020
Optional Attachment-(2)-14072020
Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Optional Attachment-(1)-22052020
Form CHG-1-22052020_signed
Instrument(s) of creation or modification of charge;-22052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200522
Form DPT-3-24032020-signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Evidence of cessation;-13122019
Form DIR-12-13122019_signed
Form DIR-12-12122019_signed
Optional Attachment-(1)-12122019
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
Instrument(s) of creation or modification of charge;-21032019
Form CHG-1-21032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190321
Form AOC-4-21012019_signed
Form MGT-7-21012019_signed