Company Information

CIN
Status
Date of Incorporation
22 March 2000
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Mini Kartha
Mini Kartha
Director
over 15 years ago

Past Directors

Thaiparambil Lonan Clement
Thaiparambil Lonan Clement
Managing Director
over 15 years ago
Bindu Clement
Bindu Clement
Director
over 25 years ago
Methayil Parameswaran Nair Sreekumar
Methayil Parameswaran Nair Sreekumar
Managing Director
over 25 years ago

Charges

10 Lak
30 November 2017
The Karur Vysya Bank Ltd
3 Lak
22 June 2016
The Karur Vysya Bank Ltd
90 Lak
07 February 2012
Union Bank Of India
2 Lak
26 October 2010
Union Bank Of India
30 Lak
27 November 2020
Axis Bank Limited
4 Lak
15 July 2023
Others
0
31 December 2021
Axis Bank Limited
0
20 October 2021
Axis Bank Limited
0
22 June 2016
Others
0
30 November 2017
Others
0
27 November 2020
Axis Bank Limited
0
26 October 2010
Union Bank Of India
0
07 February 2012
Union Bank Of India
0
15 July 2023
Others
0
31 December 2021
Axis Bank Limited
0
20 October 2021
Axis Bank Limited
0
22 June 2016
Others
0
30 November 2017
Others
0
27 November 2020
Axis Bank Limited
0
26 October 2010
Union Bank Of India
0
07 February 2012
Union Bank Of India
0
15 July 2023
Others
0
31 December 2021
Axis Bank Limited
0
20 October 2021
Axis Bank Limited
0
22 June 2016
Others
0
30 November 2017
Others
0
27 November 2020
Axis Bank Limited
0
26 October 2010
Union Bank Of India
0
07 February 2012
Union Bank Of India
0

Documents

List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form MGT-7-31122019_signed
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Form AOC-4-30122019_signed
Form ADT-3-14092019_signed
Resignation letter-14092019
Form MSME FORM I-08062019_signed
Form INC-22-23052019_signed
Form AOC-4-29042019_signed
Form MGT-7-29042019_signed
Directors report as per section 134(3)-26042019
List of share holders, debenture holders;-26042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Form ADT-3-25012019_signed
Resignation letter-11012019
Form CHG-1-29092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180901
Instrument(s) of creation or modification of charge;-17082018
Form AOC-4-04072018_signed
Form MGT-7-04072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30062018
Directors report as per section 134(3)-30062018
List of share holders, debenture holders;-30062018