Company Information

CIN
Status
Date of Incorporation
03 March 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
2,900,000
Authorised Capital
2,900,000

Directors

Komaroth Rapheal Shajan Joseph
Komaroth Rapheal Shajan Joseph
Managing Director
almost 16 years ago
Sebastian Rapheal Chammanykodath
Sebastian Rapheal Chammanykodath
Director
almost 16 years ago

Charges

10 Crore
15 June 2015
Canara Bank
9 Crore
15 July 2014
Small Industries Development Bank Of India
1 Crore
20 September 2010
State Bank Of Travancore
10 Lak
20 September 2010
State Bank Of Travancore
5 Crore
23 May 2014
State Bank Of Travancore
50 Lak
20 September 2010
State Bank Of Travancore
75 Lak
26 November 2013
State Bank Of Travancore
40 Lak
20 September 2010
State Bank Of Travancore
0
20 September 2010
State Bank Of Travancore
0
15 June 2015
Canara Bank
0
23 May 2014
State Bank Of Travancore
0
15 July 2014
Small Industries Development Bank Of India
0
20 September 2010
State Bank Of Travancore
0
26 November 2013
State Bank Of Travancore
0
20 September 2010
State Bank Of Travancore
0
20 September 2010
State Bank Of Travancore
0
15 June 2015
Canara Bank
0
23 May 2014
State Bank Of Travancore
0
15 July 2014
Small Industries Development Bank Of India
0
20 September 2010
State Bank Of Travancore
0
26 November 2013
State Bank Of Travancore
0
20 September 2010
State Bank Of Travancore
0
20 September 2010
State Bank Of Travancore
0
15 June 2015
Canara Bank
0
23 May 2014
State Bank Of Travancore
0
15 July 2014
Small Industries Development Bank Of India
0
20 September 2010
State Bank Of Travancore
0
26 November 2013
State Bank Of Travancore
0

Documents

Form PAS-3-11112019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05112019
Copy of Board or Shareholders? resolution-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092019
List of share holders, debenture holders;-21092019
Directors report as per section 134(3)-21092019
Form MGT-7-21092019_signed
Form AOC-4-21092019_signed
Letter of the charge holder stating that the amount has been satisfied-09102018
Form CHG-4-09102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181009
List of share holders, debenture holders;-05102018
Directors report as per section 134(3)-05102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Form AOC-4-05102018_signed
Form MGT-7-05102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25072018
Directors report as per section 134(3)-25072018
List of share holders, debenture holders;-25072018
Form AOC-4-25072018_signed
Form MGT-7-25072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20072018
Directors report as per section 134(3)-20072018
List of share holders, debenture holders;-20072018
Form AOC-4-20072018_signed
Form MGT-7-20072018_signed
Certificate of Registration for Modification of Mortgage-310116.PDF
Instrument of creation or modification of charge-310116.PDF
Certificate of Registration for Modification of Mortgage-310116.PDF
Form CHG-1-310116-ChargeId-10575546.OCT