Company Information

CIN
Status
Date of Incorporation
13 March 2012
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

. Tom Joseph
. Tom Joseph
Director
about 10 years ago
Reshma Sheelaravi Kandolil
Reshma Sheelaravi Kandolil
Managing Director
about 10 years ago

Past Directors

Gheevarghese Sajan
Gheevarghese Sajan
Director
over 13 years ago
Gheevargese Sabu
Gheevargese Sabu
Director
over 13 years ago

Documents

Evidence of cessation;-09042019
Form DIR-12-09042019_signed
Notice of resignation;-09042019
Optional Attachment-(1)-09042019
Directors report as per section 134(3)-21122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122016
Form AOC-4-21122016_signed
Form MGT-7-29112016_signed
15_MGT_GSLFI_12NATH345_20161128175601.pdf-28112016
List of share holders, debenture holders;-28112016
Form INC-22-090216.OCT
Optional Attachment 1-080216.PDF
Form MGT-14-021215.PDF
Optional Attachment 2-021215.PDF
Optional Attachment 1-021215.PDF
Copy of the agreement-021215.PDF
Form DIR-12-191015.OCT
Declaration of the appointee Director- in Form DIR-2-191015.PDF
FormSchV-300615 for the FY ending on-310314.OCT
Form23AC-020715 for the FY ending on-310315.OCT
Form23AC-300615 for the FY ending on-310314.OCT
FormSchV-020715 for the FY ending on-310315.OCT
Form23AC-290615 for the FY ending on-310313.OCT
FormSchV-290615 for the FY ending on-310313.OCT
Form 23B for period 130312 to 310312-300613.OCT
Form23AC-020713 for the FY ending on-310312.OCT
FormSchV-020713 for the FY ending on-310312.OCT
AoA - Articles of Association-130312.PDF
Acknowledgement of Stamp Duty MoA payment-130312.PDF
Acknowledgement of Stamp Duty AoA payment-130312.PDF