Company Information

CIN
Status
Date of Incorporation
03 September 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,100,000
Authorised Capital
5,000,000

Directors

Narayanan Bhaskaran
Narayanan Bhaskaran
Managing Director
over 2 years ago
Anitha Saji
Anitha Saji
Director/Designated Partner
over 2 years ago
Thressiamma Jossy
Thressiamma Jossy
Director/Designated Partner
about 4 years ago
Jacob Joe Chiramel
Jacob Joe Chiramel
Whole Time Director
over 21 years ago
Chiramel Varghese Jayalal
Chiramel Varghese Jayalal
Whole Time Director
over 21 years ago

Past Directors

Suma Bhaskaran
Suma Bhaskaran
Additional Director
over 4 years ago
Premy Jacob
Premy Jacob
Additional Director
over 4 years ago
Tharian Parackal
Tharian Parackal
Whole Time Director
over 21 years ago

Charges

11 Crore
12 January 2019
State Bank Of India
11 Crore
18 November 2005
Karnataka Bank Ltd.
7 Crore
25 July 2023
Others
0
25 July 2023
Others
0
25 July 2023
Others
0
12 January 2019
State Bank Of India
0
18 October 2021
State Bank Of India
0
18 November 2005
Karnataka Bank Ltd.
0
25 July 2023
Others
0
25 July 2023
Others
0
25 July 2023
Others
0
12 January 2019
State Bank Of India
0
18 October 2021
State Bank Of India
0
18 November 2005
Karnataka Bank Ltd.
0
25 July 2023
Others
0
25 July 2023
Others
0
25 July 2023
Others
0
12 January 2019
State Bank Of India
0
18 October 2021
State Bank Of India
0
18 November 2005
Karnataka Bank Ltd.
0

Documents

Form DIR-12-05082020_signed
Optional Attachment-(1)-05082020
Evidence of cessation;-05082020
Form DPT-3-24032020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Directors report as per section 134(3)-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Form AOC-4-14122019_signed
Form ADT-1-11122019_signed
Copy of resolution passed by the company-09122019
Optional Attachment-(1)-09122019
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
Form CHG-1-07022019_signed
Instrument(s) of creation or modification of charge;-07022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190207
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-19022018
Form MGT-7-19022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Form AOC-4-30112017_signed
List of share holders, debenture holders;-10032017
Form MGT-7-10032017
Form AOC-4-25112016_signed