Company Information

CIN
Status
Date of Incorporation
26 August 2014
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Radhika Babu George
Radhika Babu George
Director/Designated Partner
over 4 years ago
Nivedith Babu George
Nivedith Babu George
Director/Designated Partner
over 4 years ago
Babu George Cheruthazhoor
Babu George Cheruthazhoor
Director/Designated Partner
over 11 years ago

Past Directors

Sivaraman Thamizhakaran
Sivaraman Thamizhakaran
Director
about 10 years ago
Janardhanan Karthikeyan
Janardhanan Karthikeyan
Additional Director
almost 11 years ago
Usha Devi Babu George
Usha Devi Babu George
Director
over 11 years ago

Charges

6 Crore
22 May 2018
The South Indian Bank Limited
5 Crore
16 April 2015
Canara Bank
3 Crore
26 November 2020
Icici Bank Limited
93 Lak
25 November 2020
Icici Bank Limited
5 Crore
12 March 2020
Axis Bank Limited
31 Lak
21 December 2019
Axis Bank Limited
30 Lak
22 May 2018
The South Indian Bank Limited
0
21 December 2019
Axis Bank Limited
0
16 April 2015
Canara Bank
0
26 November 2020
Others
0
25 November 2020
Others
0
12 March 2020
Axis Bank Limited
0
22 May 2018
The South Indian Bank Limited
0
21 December 2019
Axis Bank Limited
0
16 April 2015
Canara Bank
0
26 November 2020
Others
0
25 November 2020
Others
0
12 March 2020
Axis Bank Limited
0
22 May 2018
The South Indian Bank Limited
0
21 December 2019
Axis Bank Limited
0
16 April 2015
Canara Bank
0
26 November 2020
Others
0
25 November 2020
Others
0
12 March 2020
Axis Bank Limited
0

Documents

Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Optional Attachment-(1)-19032020
Instrument(s) of creation or modification of charge;-19032020
Form ADT-1-10012020_signed
Directors report as per section 134(3)-10012020
List of share holders, debenture holders;-10012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Copy of written consent given by auditor-10012020
Copy of resolution passed by the company-10012020
Form AOC-4-10012020_signed
Form MGT-7-10012020_signed
Form CHG-1-02012020_signed
Instrument(s) of creation or modification of charge;-02012020
Optional Attachment-(1)-02012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200102
Form DPT-3-25112019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190827
Form ADT-1-10062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form CHG-1-06062019_signed
Instrument(s) of creation or modification of charge;-06062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190606
Form INC-28-21052019-signed
Form CHG-1-05032019-signed
Evidence of cessation;-12022019