Company Information

CIN
Status
Date of Incorporation
27 October 2006
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
7,500,000

Directors

Chirakkal Anwarsadath .
Chirakkal Anwarsadath .
Director/Designated Partner
over 2 years ago
Kuniyadath Arun Kumar
Kuniyadath Arun Kumar
Director/Designated Partner
almost 3 years ago
Lijitha Kumari .
Lijitha Kumari .
Director/Designated Partner
almost 4 years ago
Samsiya .
Samsiya .
Director/Designated Partner
almost 4 years ago

Past Directors

Puthiyottil Moideen .
Puthiyottil Moideen .
Director
about 19 years ago

Charges

22 Crore
30 July 2016
State Bank Of India
10 Crore
30 March 2015
State Bank Of India
9 Crore
25 September 2014
Icici Bank Limited
28 Lak
28 February 2011
The Federal Bank Ltd
8 Crore
22 November 2010
State Bank Of India
6 Crore
30 October 2008
The Federal Bank Ltd
5 Crore
11 December 2007
Syndicate Bank
50 Lak
12 March 2021
State Bank Of India
2 Crore
14 August 2023
Axis Bank Limited
0
29 March 2023
Others
0
23 November 2021
State Bank Of India
0
28 February 2011
The Federal Bank Ltd
0
30 July 2016
State Bank Of India
0
12 March 2021
State Bank Of India
0
25 September 2014
Icici Bank Limited
0
22 November 2010
State Bank Of India
0
30 October 2008
The Federal Bank Ltd
0
30 March 2015
State Bank Of India
0
11 December 2007
Syndicate Bank
0
14 August 2023
Axis Bank Limited
0
29 March 2023
Others
0
23 November 2021
State Bank Of India
0
28 February 2011
The Federal Bank Ltd
0
30 July 2016
State Bank Of India
0
12 March 2021
State Bank Of India
0
25 September 2014
Icici Bank Limited
0
22 November 2010
State Bank Of India
0
30 October 2008
The Federal Bank Ltd
0
30 March 2015
State Bank Of India
0
11 December 2007
Syndicate Bank
0
18 November 2023
Others
0
14 August 2023
Axis Bank Limited
0
29 March 2023
Others
0
23 November 2021
State Bank Of India
0
12 March 2021
State Bank Of India
0
28 February 2011
The Federal Bank Ltd
0
30 July 2016
State Bank Of India
0
22 November 2010
State Bank Of India
0
25 September 2014
Icici Bank Limited
0
30 March 2015
State Bank Of India
0
11 December 2007
Syndicate Bank
0
30 October 2008
The Federal Bank Ltd
0

Documents

Form ADT-1-14122019_signed
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form DPT-3-20112019-signed
Form AOC-4-22102019_signed
Form MGT-7-22102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
List of share holders, debenture holders;-19102019
Auditor?s certificate-30062019
Form AOC-4-01022019_signed
Form MGT-7-01022019_signed
Directors report as per section 134(3)-31012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012019
List of share holders, debenture holders;-31012019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-31012019
List of share holders, debenture holders;-02032018
Form MGT-7-02032018_signed
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
List of share holders, debenture holders;-27102017
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-27102017
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Directors report as per section 134(3)-29112016
Form AOC-4-29112016_signed
Form CHG-1-24082016_signed