Company Information

CIN
Status
Date of Incorporation
11 March 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
20,000,000
Authorised Capital
40,000,000

Directors

Annie Noble
Annie Noble
Director
over 14 years ago

Past Directors

Kattil Chittezhath Ramachandran .
Kattil Chittezhath Ramachandran .
Additional Director
almost 10 years ago
Sabu Joseph
Sabu Joseph
Managing Director
almost 10 years ago
Noble John
Noble John
Director
almost 10 years ago
Jackson Noble John
Jackson Noble John
Director
almost 10 years ago
Raghunathan Kunju Krishnan
Raghunathan Kunju Krishnan
Additional Director
almost 10 years ago
Kachanthu Varkey Abraham
Kachanthu Varkey Abraham
Additional Director
almost 10 years ago

Charges

1 Crore
03 August 2019
The Federal Bank Ltd
1 Crore
29 September 2018
The Federal Bank Ltd
1 Crore
21 August 2013
The Federal Bank Limited
2 Crore
20 May 2013
L & T Finance Limited
27 Lak
06 February 2013
L & T Finance Limited
1 Crore
23 June 2012
State Bank Of Travancore
50 Lak
06 June 2012
The South Indian Bank Limited
3 Crore
03 August 2019
Others
0
29 September 2018
Others
0
20 May 2013
L & T Finance Limited
0
06 June 2012
The South Indian Bank Limited
0
06 February 2013
L & T Finance Limited
0
21 August 2013
The Federal Bank Limited
0
23 June 2012
State Bank Of Travancore
0
03 August 2019
Others
0
29 September 2018
Others
0
20 May 2013
L & T Finance Limited
0
06 June 2012
The South Indian Bank Limited
0
06 February 2013
L & T Finance Limited
0
21 August 2013
The Federal Bank Limited
0
23 June 2012
State Bank Of Travancore
0
03 August 2019
Others
0
29 September 2018
Others
0
20 May 2013
L & T Finance Limited
0
06 June 2012
The South Indian Bank Limited
0
06 February 2013
L & T Finance Limited
0
21 August 2013
The Federal Bank Limited
0
23 June 2012
State Bank Of Travancore
0
03 August 2019
Others
0
29 September 2018
Others
0
20 May 2013
L & T Finance Limited
0
06 June 2012
The South Indian Bank Limited
0
06 February 2013
L & T Finance Limited
0
21 August 2013
The Federal Bank Limited
0
23 June 2012
State Bank Of Travancore
0
03 August 2019
Others
0
29 September 2018
Others
0
20 May 2013
L & T Finance Limited
0
06 June 2012
The South Indian Bank Limited
0
06 February 2013
L & T Finance Limited
0
21 August 2013
The Federal Bank Limited
0
23 June 2012
State Bank Of Travancore
0

Documents

Letter of the charge holder stating that the amount has been satisfied-27022020
Form CHG-4-27022020_signed
Optional Attachment-(2)-21082019
Instrument(s) of creation or modification of charge;-21082019
Form CHG-1-21082019_signed
Optional Attachment-(1)-21082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190821
Form CHG-1-10052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190510
Optional Attachment-(1)-09052019
Instrument(s) of creation or modification of charge;-09052019
Form AOC-4-12032019_signed
Form MGT-7-12032019_signed
List of share holders, debenture holders;-11032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032019
Directors report as per section 134(3)-08032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08032019
Form AOC-4-06082018_signed
Form MGT-7-06082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02082018
List of share holders, debenture holders;-02082018
Directors report as per section 134(3)-02082018
Form AOC-4-22012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012018
Directors report as per section 134(3)-20012018
Form DIR-12-21102017_signed
Evidence of cessation;-21102017
Letter of appointment;-19102017
Form DIR-12-19102017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102017