Company Information

CIN
Status
Date of Incorporation
05 November 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,950,000
Authorised Capital
30,000,000

Directors

James Ajay
James Ajay
Director
over 2 years ago
Vinay James Kynadi
Vinay James Kynadi
Director/Designated Partner
over 2 years ago
James Jacob Kynadi .
James Jacob Kynadi .
Director
about 13 years ago

Registered Trademarks

Silver Sands Highland Silver Sands

[Class : 40] Stone Crushing Services

Charges

14 Crore
07 May 2019
Sundaram Finance Limited
5 Lak
30 November 2018
Sundaram Finance Limited
38 Lak
22 October 2018
Sundaram Finance Limited
19 Lak
12 October 2018
Sundaram Finance Limited
70 Lak
20 April 2018
The Federal Bank Ltd
1 Lak
20 February 2017
The Federal Bank Limited
1 Crore
01 September 2016
Srei Equipment Finance Limited
52 Lak
31 March 2016
Srei Equipment Finance Limited
50 Lak
24 February 2015
Sundaram Finance Limited
11 Lak
21 January 2014
Sundaram Finance Limited
37 Lak
23 December 2013
The Federal Bank Limited
7 Crore
23 December 2013
Federal Bank
1 Crore
12 January 2015
Sundaram Finance Limited
43 Lak
03 November 2022
Sundaram Finance Limited
64 Lak
30 November 2021
Hdfc Bank Limited
54 Lak
05 July 2021
Sundaram Finance Limited
41 Lak
25 August 2023
Others
0
30 September 2023
Others
0
26 June 2023
Hdfc Bank Limited
0
26 May 2023
Others
0
28 July 2023
Others
0
28 July 2023
Others
0
13 July 2023
Others
0
16 May 2023
Hdfc Bank Limited
0
24 April 2023
Others
0
03 November 2022
Others
0
30 November 2021
Hdfc Bank Limited
0
05 July 2021
Others
0
20 February 2017
Others
0
23 December 2013
Others
0
07 May 2019
Others
0
30 November 2018
Others
0
22 October 2018
Others
0
12 October 2018
Others
0
20 April 2018
Others
0
21 January 2014
Sundaram Finance Limited
0
31 March 2016
Others
0
23 December 2013
The Federal Bank Limited
0
12 January 2015
Sundaram Finance Limited
0
01 September 2016
Others
0
24 February 2015
Sundaram Finance Limited
0
25 August 2023
Others
0
30 September 2023
Others
0
26 June 2023
Hdfc Bank Limited
0
26 May 2023
Others
0
28 July 2023
Others
0
28 July 2023
Others
0
13 July 2023
Others
0
16 May 2023
Hdfc Bank Limited
0
24 April 2023
Others
0
03 November 2022
Others
0
30 November 2021
Hdfc Bank Limited
0
05 July 2021
Others
0
20 February 2017
Others
0
23 December 2013
Others
0
07 May 2019
Others
0
30 November 2018
Others
0
22 October 2018
Others
0
12 October 2018
Others
0
20 April 2018
Others
0
21 January 2014
Sundaram Finance Limited
0
31 March 2016
Others
0
23 December 2013
The Federal Bank Limited
0
12 January 2015
Sundaram Finance Limited
0
01 September 2016
Others
0
24 February 2015
Sundaram Finance Limited
0
25 August 2023
Others
0
30 September 2023
Others
0
26 June 2023
Hdfc Bank Limited
0
26 May 2023
Others
0
28 July 2023
Others
0
28 July 2023
Others
0
13 July 2023
Others
0
16 May 2023
Hdfc Bank Limited
0
24 April 2023
Others
0
03 November 2022
Others
0
30 November 2021
Hdfc Bank Limited
0
05 July 2021
Others
0
20 February 2017
Others
0
23 December 2013
Others
0
07 May 2019
Others
0
30 November 2018
Others
0
22 October 2018
Others
0
12 October 2018
Others
0
20 April 2018
Others
0
21 January 2014
Sundaram Finance Limited
0
31 March 2016
Others
0
23 December 2013
The Federal Bank Limited
0
12 January 2015
Sundaram Finance Limited
0
01 September 2016
Others
0
24 February 2015
Sundaram Finance Limited
0

Documents

Form DPT-3-14122020-signed
Form CHG-4-16122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191216
Letter of the charge holder stating that the amount has been satisfied-10122019
Letter of the charge holder stating that the amount has been satisfied-09122019
Form MGT-7-10112019_signed
Form AOC-4-10112019_signed
Directors report as per section 134(3)-30102019
List of share holders, debenture holders;-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form CHG-1-26082019_signed
Instrument(s) of creation or modification of charge;-26082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Form CHG-1-28012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190128
Instrument(s) of creation or modification of charge;-12012019
Form CHG-1-03012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190103
Instrument(s) of creation or modification of charge;-02012019
Form CHG-1-28122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181228
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form CHG-4-20122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181220
List of share holders, debenture holders;-19122018