Company Information

CIN
Status
Date of Incorporation
12 February 1998
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
950,000
Authorised Capital
1,000,000

Directors

Shibu Pullolickal Mathew
Shibu Pullolickal Mathew
Managing Director
almost 3 years ago
Shirly Mathew
Shirly Mathew
Director
almost 28 years ago

Charges

18 Lak
27 January 2011
State Bank Of Travancore
19 Lak
21 November 1998
State Bank Of Travancore
60 Lak
06 October 2020
The Federal Bank Ltd
18 Lak
31 December 2022
Hdfc Bank Limited
0
06 October 2020
Others
0
21 November 1998
State Bank Of Travancore
0
27 January 2011
State Bank Of Travancore
0
31 December 2022
Hdfc Bank Limited
0
06 October 2020
Others
0
21 November 1998
State Bank Of Travancore
0
27 January 2011
State Bank Of Travancore
0
31 December 2022
Hdfc Bank Limited
0
06 October 2020
Others
0
21 November 1998
State Bank Of Travancore
0
27 January 2011
State Bank Of Travancore
0
31 December 2022
Hdfc Bank Limited
0
06 October 2020
Others
0
21 November 1998
State Bank Of Travancore
0
27 January 2011
State Bank Of Travancore
0

Documents

Form DPT-3-04122020_signed
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Instrument(s) of creation or modification of charge;-12112020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form DPT-3-21112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Form AOC-4-29102019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Copy of the intimation sent by company-05062019
Form AOC-4-14012019_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Letter of the charge holder stating that the amount has been satisfied-05102018
Form CHG-4-05102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181005
Letter of the charge holder stating that the amount has been satisfied-29092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180929