Company Information

CIN
Status
Date of Incorporation
19 December 2000
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kachappilly Anthony Devassykunju
Kachappilly Anthony Devassykunju
Managing Director
over 2 years ago
Antony Devassy Kunju
Antony Devassy Kunju
Director/Designated Partner
about 4 years ago
Liny Devassykunju .
Liny Devassykunju .
Director
about 25 years ago

Past Directors

Anna .
Anna .
Director
about 10 years ago

Charges

5 Crore
23 May 2018
Axis Bank Limited
6 Lak
30 January 2013
Axis Bank Limited
5 Crore
12 August 2011
The Federal Bank Ltd
50 Lak
27 January 2005
State Bank Of India
31 Lak
13 March 2001
State Bank Of India
21 Lak
30 March 2006
The Federal Bank Ltd
20 Lak
30 January 2013
Others
0
23 May 2018
Axis Bank Limited
0
30 March 2006
The Federal Bank Ltd
0
12 August 2011
The Federal Bank Ltd
0
13 March 2001
State Bank Of India
0
27 January 2005
State Bank Of India
0
30 January 2013
Others
0
23 May 2018
Axis Bank Limited
0
30 March 2006
The Federal Bank Ltd
0
12 August 2011
The Federal Bank Ltd
0
13 March 2001
State Bank Of India
0
27 January 2005
State Bank Of India
0
30 January 2013
Others
0
23 May 2018
Axis Bank Limited
0
30 March 2006
The Federal Bank Ltd
0
12 August 2011
The Federal Bank Ltd
0
13 March 2001
State Bank Of India
0
27 January 2005
State Bank Of India
0
30 January 2013
Others
0
23 May 2018
Axis Bank Limited
0
30 March 2006
The Federal Bank Ltd
0
12 August 2011
The Federal Bank Ltd
0
13 March 2001
State Bank Of India
0
27 January 2005
State Bank Of India
0
30 January 2013
Others
0
23 May 2018
Axis Bank Limited
0
30 March 2006
The Federal Bank Ltd
0
12 August 2011
The Federal Bank Ltd
0
13 March 2001
State Bank Of India
0
27 January 2005
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-27082020
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-15112019
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DIR-12-22012019_signed
Notice of resignation;-22012019
Evidence of cessation;-22012019
Optional Attachment-(2)-22012019
Optional Attachment-(1)-22012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form CHG-1-29062018_signed
Optional Attachment-(1)-29062018
Instrument(s) of creation or modification of charge;-29062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180629
List of share holders, debenture holders;-02012018
Form MGT-7-02012018_signed
Form AOC-4-01012018_signed