Company Information

CIN
Status
Date of Incorporation
09 March 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
11,356,000
Authorised Capital
12,500,000

Directors

Parambathussery Joseph Jacob
Parambathussery Joseph Jacob
Director
over 2 years ago
Paul Joseph Kurickal
Paul Joseph Kurickal
Director
over 13 years ago

Past Directors

Anto Nereparambil Vareed
Anto Nereparambil Vareed
Additional Director
almost 11 years ago
Parambathussery Joseph Paul
Parambathussery Joseph Paul
Additional Director
over 13 years ago
Joshy Panthaplackal Mathew
Joshy Panthaplackal Mathew
Additional Director
over 13 years ago

Charges

15 Crore
29 September 2018
Federal Bank Limited
2 Crore
26 November 2013
Srei Equipment Finance Limited
25 Lak
29 October 2013
Srei Equipment Finance Limited
50 Lak
29 October 2013
Srei Equipment Finance Limited
50 Lak
25 January 2013
Federal Bank Limited
4 Crore
30 September 2019
Federal Bank Limited
7 Crore
29 September 2018
Others
0
30 September 2019
Others
0
25 January 2013
Others
0
26 November 2013
Srei Equipment Finance Limited
0
29 October 2013
Srei Equipment Finance Limited
0
29 October 2013
Srei Equipment Finance Limited
0
29 September 2018
Others
0
30 September 2019
Others
0
25 January 2013
Others
0
26 November 2013
Srei Equipment Finance Limited
0
29 October 2013
Srei Equipment Finance Limited
0
29 October 2013
Srei Equipment Finance Limited
0
29 September 2018
Others
0
30 September 2019
Others
0
25 January 2013
Others
0
26 November 2013
Srei Equipment Finance Limited
0
29 October 2013
Srei Equipment Finance Limited
0
29 October 2013
Srei Equipment Finance Limited
0

Documents

Form INC-22-05032021_signed
Form DPT-3-31122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01122020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-01122020
Copy of board resolution authorizing giving of notice-01122020
Copies of the utility bills as mentioned above (not older than two months)-01122020
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-04072020
Directors report as per section 134(3)-04072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04072020
Form MGT-7-04072020_signed
Form AOC-4-04072020_signed
Form AOC-4-04052020_signed
Form MGT-7-04052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052020
List of share holders, debenture holders;-02052020
Directors report as per section 134(3)-02052020
Form CHG-1-30102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191030
Instrument(s) of creation or modification of charge;-29102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Form CHG-1-30042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Form INC-22-29042019_signed
Copy of board resolution authorizing giving of notice-29042019
Optional Attachment-(1)-29042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190429