Company Information

CIN
Status
Date of Incorporation
22 January 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
700,000
Authorised Capital
700,000

Directors

Anup Suresh Kumar
Anup Suresh Kumar
Additional Director
almost 7 years ago
Ragi Ramesh
Ragi Ramesh
Director/Designated Partner
almost 7 years ago
Shaji Velu Nair
Shaji Velu Nair
Director
almost 25 years ago
Sakkeerhussain .
Sakkeerhussain .
Director
almost 25 years ago

Past Directors

Suneeth Karunakarannair Padmavath Amma
Suneeth Karunakarannair Padmavath Amma
Managing Director
almost 20 years ago
Sushma Balakrishnan Tambi
Sushma Balakrishnan Tambi
Director
almost 25 years ago
Sudha Suresh
Sudha Suresh
Director
almost 25 years ago

Charges

40 Lak
19 April 2011
Sundaram Finance Limited
3 Lak
09 August 2010
Sundaram Finance Limited
3 Lak
21 June 2010
Sundaram Finance Limited
3 Lak
27 January 2021
Sundaram Finance Limited
18 Lak
30 November 2020
Sundaram Finance Limited
12 Lak
28 October 2021
Others
0
20 April 2021
Others
0
27 January 2021
Others
0
30 November 2020
Others
0
09 August 2010
Sundaram Finance Limited
0
19 April 2011
Sundaram Finance Limited
0
21 June 2010
Sundaram Finance Limited
0
28 October 2021
Others
0
20 April 2021
Others
0
27 January 2021
Others
0
30 November 2020
Others
0
09 August 2010
Sundaram Finance Limited
0
19 April 2011
Sundaram Finance Limited
0
21 June 2010
Sundaram Finance Limited
0
28 October 2021
Others
0
20 April 2021
Others
0
27 January 2021
Others
0
30 November 2020
Others
0
09 August 2010
Sundaram Finance Limited
0
19 April 2011
Sundaram Finance Limited
0
21 June 2010
Sundaram Finance Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022020
Form DIR-12-25022020_signed
Optional Attachment-(1)-25022020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-29112019
Company CSR policy as per section 135(4)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form DIR-12-19052019_signed
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Notice of resignation;-24042019
Evidence of cessation;-24042019
Optional Attachment-(1)-22012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Form DIR-12-22012019_signed
Form AOC-4-11012019_signed
Optional Attachment-(1)-28122018
Optional Attachment-(2)-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018
Directors report as per section 134(3)-24042018
Optional Attachment-(1)-24042018
Form MGT-7-24042018_signed
Form AOC-4-24042018_signed