Company Information

CIN
Status
Date of Incorporation
30 May 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,800,000
Authorised Capital
20,000,000

Directors

Nirmala Madhavan
Nirmala Madhavan
Director
over 2 years ago
Dinesh Madhavan
Dinesh Madhavan
Director
over 20 years ago
Aparna Madhavan
Aparna Madhavan
Director
over 20 years ago
Deepak Madhavan
Deepak Madhavan
Director/Designated Partner
over 20 years ago

Past Directors

Madhavan .
Madhavan .
Managing Director
over 20 years ago

Charges

2 Crore
17 July 2017
Hdfc Bank Limited
45 Lak
12 November 2015
Hdfc Bank Limited
15 Lak
08 April 2014
Hdfc Bank Limited
1 Crore
01 March 2013
Hdfc Bank Limited
15 Lak
01 July 2009
Bank Of India
7 Lak
14 March 2009
Bank Of India
6 Lak
07 January 2008
Bank Of India
2 Lak
15 November 2007
Bank Of India
8 Lak
09 May 2007
Bank Of India
2 Lak
21 March 2007
Bank Of India
8 Lak
09 October 2006
Bank Of India
12 Lak
01 August 2005
Bank Of India
12 Lak
28 July 2021
Hdfc Bank Limited
5 Lak
03 July 2023
Hdfc Bank Limited
0
05 June 2023
Hdfc Bank Limited
0
13 January 2023
Hdfc Bank Limited
0
08 April 2014
Hdfc Bank Limited
0
07 January 2022
Others
0
28 July 2021
Hdfc Bank Limited
0
07 January 2008
Bank Of India
0
17 July 2017
Hdfc Bank Limited
0
01 August 2005
Bank Of India
0
15 November 2007
Bank Of India
0
09 October 2006
Bank Of India
0
14 March 2009
Bank Of India
0
01 July 2009
Bank Of India
0
01 March 2013
Hdfc Bank Limited
0
12 November 2015
Hdfc Bank Limited
0
09 May 2007
Bank Of India
0
21 March 2007
Bank Of India
0
03 July 2023
Hdfc Bank Limited
0
05 June 2023
Hdfc Bank Limited
0
13 January 2023
Hdfc Bank Limited
0
08 April 2014
Hdfc Bank Limited
0
07 January 2022
Others
0
28 July 2021
Hdfc Bank Limited
0
07 January 2008
Bank Of India
0
17 July 2017
Hdfc Bank Limited
0
01 August 2005
Bank Of India
0
15 November 2007
Bank Of India
0
09 October 2006
Bank Of India
0
14 March 2009
Bank Of India
0
01 July 2009
Bank Of India
0
01 March 2013
Hdfc Bank Limited
0
12 November 2015
Hdfc Bank Limited
0
09 May 2007
Bank Of India
0
21 March 2007
Bank Of India
0
03 July 2023
Hdfc Bank Limited
0
05 June 2023
Hdfc Bank Limited
0
13 January 2023
Hdfc Bank Limited
0
08 April 2014
Hdfc Bank Limited
0
07 January 2022
Others
0
28 July 2021
Hdfc Bank Limited
0
07 January 2008
Bank Of India
0
17 July 2017
Hdfc Bank Limited
0
01 August 2005
Bank Of India
0
15 November 2007
Bank Of India
0
09 October 2006
Bank Of India
0
14 March 2009
Bank Of India
0
01 July 2009
Bank Of India
0
01 March 2013
Hdfc Bank Limited
0
12 November 2015
Hdfc Bank Limited
0
09 May 2007
Bank Of India
0
21 March 2007
Bank Of India
0

Documents

Form AOC-4-05032020_signed
Form MGT-7-05032020_signed
List of share holders, debenture holders;-04032020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-04032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04032020
Directors report as per section 134(3)-04032020
Form DPT-3-11122019-signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Form CHG-1-29042019_signed
Instrument(s) of creation or modification of charge;-29042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190429
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122018
List of share holders, debenture holders;-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Form AOC-4-30042018_signed
Form MGT-7-30042018_signed
List of share holders, debenture holders;-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Directors report as per section 134(3)-27042018
Form CHG-1-14082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170814
Instrument(s) of creation or modification of charge;-11082017
Directors report as per section 134(3)-26122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122016