Company Information

CIN
Status
Date of Incorporation
23 June 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,000,000

Directors

Habeeb Thangal
Habeeb Thangal
Director/Designated Partner
over 2 years ago
Lahina Habeeb
Lahina Habeeb
Director/Designated Partner
over 20 years ago

Past Directors

Nelson Thankachan
Nelson Thankachan
Additional Director
about 17 years ago

Registered Trademarks

Ctl Ctl Infocom

[Class : 42] Computer Network Services; Computer Network Configuration Services; Design And Development Of Computer Hardware And Software

Germiller Ctl Infocom

[Class : 9] Computer Hardware, Computer Software, Data Processing Equipments, Magnetic Data Carriers, Peripherals For Computer Networking, Parts And Fittings For Computers, Computer Product Namely Intelligent Building Management Systems, ( Ibms)

Device Mark Ctl Infocom

[Class : 42] Computer Networking Included In Class 42.

Charges

2 Crore
13 June 2016
The South Indian Bank Limited
30 Lak
11 September 2007
The South Indian Bank Limited
3 Crore
24 April 2006
The South Indian Bank Limited
14 Lak
18 March 2021
Hdfc Bank Limited
38 Lak
24 November 2020
Hdfc Bank Limited
1 Crore
04 June 2021
Hdfc Bank Limited
1 Crore
13 June 2016
Others
0
24 November 2020
Hdfc Bank Limited
0
18 March 2021
Hdfc Bank Limited
0
11 September 2007
The South Indian Bank Limited
0
04 June 2021
Hdfc Bank Limited
0
24 April 2006
The South Indian Bank Limited
0
13 June 2016
Others
0
24 November 2020
Hdfc Bank Limited
0
18 March 2021
Hdfc Bank Limited
0
11 September 2007
The South Indian Bank Limited
0
04 June 2021
Hdfc Bank Limited
0
24 April 2006
The South Indian Bank Limited
0
13 June 2016
Others
0
24 November 2020
Hdfc Bank Limited
0
18 March 2021
Hdfc Bank Limited
0
11 September 2007
The South Indian Bank Limited
0
04 June 2021
Hdfc Bank Limited
0
24 April 2006
The South Indian Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200704
Form ADT-1-28112019_signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of resolution passed by the company-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190411
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Form AOC-4-19122018_signed
Form AOC-4-06122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-04112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112016
Form AOC-4-04112016_signed
Form MGT-7-04112016_signed
Form CHG-1-15102016_signed
Instrument(s) of creation or modification of charge;-15102016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161015