Company Information

CIN
Status
Date of Incorporation
22 August 2006
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
458,369,800
Authorised Capital
530,000,000

Directors

Sikander Yadav
Sikander Yadav
Manager/Secretary
about 2 years ago
Arun Kumar Gupta
Arun Kumar Gupta
Director/Designated Partner
about 2 years ago
Shankar Menon
Shankar Menon
Director/Designated Partner
over 2 years ago
Prem Kishan Dass Gupta
Prem Kishan Dass Gupta
Director/Designated Partner
over 2 years ago
Anil Aggarwal
Anil Aggarwal
Director/Designated Partner
over 2 years ago
Sandeep Kumar Shaw
Sandeep Kumar Shaw
Director/Designated Partner
over 2 years ago
Raghu Jairam
Raghu Jairam
Director/Designated Partner
almost 3 years ago
Michael Philip Pinto
Michael Philip Pinto
Director
over 19 years ago

Past Directors

Shabbir Hakimuddin Hassanbhai
Shabbir Hakimuddin Hassanbhai
Additional Director
almost 11 years ago
Ramaswamy Kumar
Ramaswamy Kumar
Cfo(kmp)
about 11 years ago
Christopher Stephen Verma
Christopher Stephen Verma
Director
over 19 years ago
Narayanan Puthukulangara
Narayanan Puthukulangara
Director
over 19 years ago
Gopinath Pillai .
Gopinath Pillai .
Director
over 19 years ago

Charges

50 Lak
19 June 2019
Hdfc Bank Limited
1 Crore
19 September 2018
The Federal Bank Ltd
50 Lak
24 March 2017
The Federal Bank Ltd
10 Lak
12 February 2013
Kerala State Industrial Development Corpn Ltd
18 Crore
02 April 2014
Hdfc Bank Limited
1 Crore
28 January 2015
Federal Bank Limited
9 Lak
19 June 2019
Hdfc Bank Limited
0
12 February 2013
Others
0
19 September 2018
Others
0
24 March 2017
Others
0
28 January 2015
Federal Bank Limited
0
02 April 2014
Hdfc Bank Limited
0
19 June 2019
Hdfc Bank Limited
0
12 February 2013
Others
0
19 September 2018
Others
0
24 March 2017
Others
0
28 January 2015
Federal Bank Limited
0
02 April 2014
Hdfc Bank Limited
0
19 June 2019
Hdfc Bank Limited
0
12 February 2013
Others
0
19 September 2018
Others
0
24 March 2017
Others
0
28 January 2015
Federal Bank Limited
0
02 April 2014
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-13092021-signed
Form PAS-6-05022021_signed
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201201
Form PAS-6-30112020_signed
List of share holders, debenture holders;-30112020
Copy of MGT-8-30112020
Form MGT-7-30112020_signed
Optional Attachment-(1)-27112020
Optional Attachment-(1)-26112020
Instrument(s) of creation or modification of charge;-26112020
Form AOC-4(XBRL)-01112020-signed
Form CHG-4-19102020_signed
Letter of the charge holder stating that the amount has been satisfied-19102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102020
Form PAS-6-17092020_signed
Form PAS-6-16092020_signed
Optional Attachment-(1)-12092020
Form DPT-3-10082020-signed
Form CHG-4-10062020_signed
Letter of the charge holder stating that the amount has been satisfied-10062020
Optional Attachment-(1)-10062020
Instrument(s) of creation or modification of charge;-10062020
Form CHG-1-10062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200610
CERTIFICATE OF SATISFACTION OF CHARGE-20200610
Form GNL-2-22052020-signed
Optional Attachment-(1)-08052020
Optional Attachment-(2)-08052020