Company Information

CIN
Status
Date of Incorporation
31 March 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
31 May 2017
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Suby Avin
Suby Avin
Additional Director
over 13 years ago
Aldrin Lenny Marakkasserry
Aldrin Lenny Marakkasserry
Director
over 14 years ago
Avin Marakasherry Leo
Avin Marakasherry Leo
Director
over 14 years ago

Past Directors

Kurian George
Kurian George
Director
over 14 years ago

Documents

Form STK-2-24012020-signed
Form MGT-14-16052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16052018
-05072017
Form ADT-1-04072017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04072017
Copy of resolution passed by the company-04072017
Copy of the intimation sent by company-04072017
Copy of written consent given by auditor-04072017
Directors report as per section 134(3)-04072017
List of share holders, debenture holders;-04072017
Form AOC-4-04072017_signed
Form MGT-7-04072017_signed
Form23AC-120914 for the FY ending on-310314.OCT
FormSchV-120914 for the FY ending on-310314.OCT
FormSchV-040914 for the FY ending on-310313.OCT
Form23AC-010914 for the FY ending on-310313.OCT
FormSchV-210314 for the FY ending on-310312.OCT
Form 23B for period 310311 to 310312-210114.OCT
Form23AC-200314 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-011012.OCT
Form 32-051012.OCT
Evidence of cessation-041012.PDF
Form 32-041012.OCT
Optional Attachment 1-031012.PDF
Form 23B for period 310311 to 310312-120411.OCT
Form 32-180811.OCT
Optional Attachment 1-180811.PDF
Acknowledgement of Stamp Duty MoA payment-310311.PDF
Certificate of Incorporation-310311.PDF