Company Information

CIN
Status
Date of Incorporation
27 December 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
27 September 2017
Paid Up Capital
100,000
Authorised Capital
1,000,000

Past Directors

Syril .
Syril .
Additional Director
almost 11 years ago
Thaliyan Devassy Kutty Davis
Thaliyan Devassy Kutty Davis
Additional Director
almost 11 years ago
Davis .
Davis .
Director
almost 13 years ago
Babu .
Babu .
Managing Director
almost 13 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Directors report as per section 134(3)-13042018
Form MGT-7-13042018_signed
Form AOC-4-13042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07042018
Directors report as per section 134(3)-07042018
List of share holders, debenture holders;-07042018
Evidence of cessation;-07042018
Form DIR-12-07042018_signed
Form AOC-4-07042018_signed
Form MGT-7-07042018_signed
Form MR-1-230315-090215.PDF
Copy of Board Resolution-230315.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-230315.PDF
Form DIR-12-250215.OCT
Form MGT-14-250215.OCT
Declaration of the appointee Director- in Form DIR-2-250215.PDF
Optional Attachment 1-250215.PDF
Optional Attachment 2-250215.PDF
Copy of resolution-250215.PDF
-251214.OCT
Form MGT-14-231214.OCT
Form23AC-201214 for the FY ending on-310313.OCT
FormSchV-221214 for the FY ending on-310314.OCT
FormSchV-201214 for the FY ending on-310313.OCT
Form23AC-221214 for the FY ending on-310314.OCT
Copy of resolution-221214.PDF
Acknowledgement of Stamp Duty AoA payment-271212.PDF
Acknowledgement of Stamp Duty MoA payment-271212.PDF
Certificate of Incorporation-271212.PDF