Company Information

CIN
Status
Date of Incorporation
28 July 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
2,000,000

Directors

Shiny James
Shiny James
Director
over 6 years ago
Meekha Cizly James
Meekha Cizly James
Director
over 11 years ago
Shikha Miria James
Shikha Miria James
Director
over 15 years ago
James Mathew
James Mathew
Managing Director
over 21 years ago

Past Directors

Ancy James Mathew
Ancy James Mathew
Director
over 21 years ago

Registered Trademarks

Silver Tips Evm Hotels

[Class : 42] Hotel And Restaurant Services; Restaurant, Cafe, Provision Of Catering Services; Provision Of Food And Drinks

Pankaj Evm Hotels

[Class : 42] "Hotel And Restaurant Services; Restaurant, Cafe, Provision Of Catering Services; Provision Of Food And Drink"

Charges

13 Crore
27 July 2018
Dewan Housing Finance Corporation Limited
2 Crore
07 December 2017
Dewan Housing Finance Corporation Limited
5 Crore
04 March 2014
The Federal Bank Limited
4 Crore
12 February 2013
Axis Bank Limited
5 Crore
28 September 2006
Uti Bank Ltd
4 Crore
15 November 2010
The South Indian Bank Limited
28 Lak
23 March 2021
Kerala Financial Corporation
55 Lak
25 February 2021
The Federal Bank Ltd
20 Lak
30 December 2020
Axis Bank Limited
59 Lak
25 June 2020
The Federal Bank Ltd
20 Lak
13 July 2022
Others
0
07 December 2017
Others
0
27 July 2018
Others
0
25 February 2021
Others
0
30 December 2020
Axis Bank Limited
0
04 March 2014
Others
0
25 June 2020
Others
0
23 March 2021
Others
0
15 November 2010
The South Indian Bank Limited
0
28 September 2006
Uti Bank Ltd
0
12 February 2013
Axis Bank Limited
0
13 July 2022
Others
0
07 December 2017
Others
0
27 July 2018
Others
0
25 February 2021
Others
0
30 December 2020
Axis Bank Limited
0
04 March 2014
Others
0
25 June 2020
Others
0
23 March 2021
Others
0
15 November 2010
The South Indian Bank Limited
0
28 September 2006
Uti Bank Ltd
0
12 February 2013
Axis Bank Limited
0
13 July 2022
Others
0
07 December 2017
Others
0
27 July 2018
Others
0
25 February 2021
Others
0
30 December 2020
Axis Bank Limited
0
04 March 2014
Others
0
25 June 2020
Others
0
23 March 2021
Others
0
15 November 2010
The South Indian Bank Limited
0
28 September 2006
Uti Bank Ltd
0
12 February 2013
Axis Bank Limited
0

Documents

Form DPT-3-31122020_signed
Instrument(s) of creation or modification of charge;-07092020
Optional Attachment-(2)-07092020
Form CHG-1-07092020_signed
Optional Attachment-(1)-07092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200907
Form MGT-14-19022020_signed
Form INC-22-19022020_signed
Copies of the utility bills as mentioned above (not older than two months)-19022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022020
Form MGT-7-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4-20112019_signed
Form DPT-3-31102019-signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form ADT-1-22062019_signed
Form DIR-12-22062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Notice of resignation;-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Evidence of cessation;-14062019
Directors report as per section 134(3)-04102018
List of share holders, debenture holders;-04102018
Form MGT-7-04102018_signed