Company Information

CIN
Status
Date of Incorporation
01 October 2014
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,880,000
Authorised Capital
50,000,000

Directors

Jothulu Gouder Thathraj
Jothulu Gouder Thathraj
Director/Designated Partner
over 2 years ago
. Subbaraj
. Subbaraj
Director/Designated Partner
over 2 years ago
Seerangugoudar Madhavan
Seerangugoudar Madhavan
Director/Designated Partner
over 3 years ago
Sunny Mathew
Sunny Mathew
Director
over 3 years ago
Bhoothalingam Arasappan Ayyappan
Bhoothalingam Arasappan Ayyappan
Director/Designated Partner
almost 5 years ago
Natarajan Kandeepan
Natarajan Kandeepan
Director/Designated Partner
almost 5 years ago
Varatharaj Darvin
Varatharaj Darvin
Director/Designated Partner
almost 5 years ago
Veerasikkugouder Manoharan
Veerasikkugouder Manoharan
Director/Designated Partner
almost 9 years ago
Paramanandam Baskaran
Paramanandam Baskaran
Director/Designated Partner
almost 9 years ago
Kuzikandathil Maney Raju
Kuzikandathil Maney Raju
Director/Designated Partner
almost 9 years ago
Parappallil Anthrayose Abraham
Parappallil Anthrayose Abraham
Director/Designated Partner
about 11 years ago
Sennaiyan Bagavathiraj
Sennaiyan Bagavathiraj
Director
about 11 years ago
Kathiresan Senthilkumar
Kathiresan Senthilkumar
Director
about 11 years ago

Past Directors

Mohamedbasheer Sulthanibrahim
Mohamedbasheer Sulthanibrahim
Director
about 11 years ago
Natarajan Prithivi Raj
Natarajan Prithivi Raj
Director
about 11 years ago
Thirumalai Sankar Natarajan
Thirumalai Sankar Natarajan
Director
about 11 years ago
. Ramkrishnan
. Ramkrishnan
Director
about 11 years ago
Achuthan Ponkumaran
Achuthan Ponkumaran
Director
about 11 years ago
Varadharajan .
Varadharajan .
Director
about 11 years ago
Chidambaraiyer Sadasivasubramaniam
Chidambaraiyer Sadasivasubramaniam
Director
about 11 years ago
Senthil .
Senthil .
Director
about 11 years ago
Venkataraman Krishnakumar
Venkataraman Krishnakumar
Director
about 11 years ago

Charges

8 Crore
15 March 2017
Bank Of India
4 Crore
08 December 2015
Bank Of India
2 Crore
09 January 2015
Bank Of India
2 Crore
25 May 2023
Bank Of India
0
15 March 2017
Bank Of India
0
09 January 2015
Bank Of India
0
08 December 2015
Bank Of India
0
25 May 2023
Bank Of India
0
15 March 2017
Bank Of India
0
09 January 2015
Bank Of India
0
08 December 2015
Bank Of India
0
25 May 2023
Bank Of India
0
15 March 2017
Bank Of India
0
09 January 2015
Bank Of India
0
08 December 2015
Bank Of India
0

Documents

Form DIR-12-08012020_signed
Optional Attachment-(1)-08012020
Supplementary or test audit report under section 143-09122019
Optional Attachment-(1)-09122019
Optional Attachment-(2)-09122019
Form AOC-4(XBRL)-09122019
Form MGT-7-28112019_signed
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112019
Form DIR-12-20052019_signed
Evidence of cessation;-20052019
Notice of resignation;-20052019
List of share holders, debenture holders;-09112018
Copy of MGT-8-09112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112018
Form AOC-4(XBRL)-09112018_signed
Form MGT-7-09112018_signed
Form AOC-4(XBRL)-25092018-signed
Form INC-22-14082018_signed
Copies of the utility bills as mentioned above (not older than two months)-14082018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14082018
Copy of board resolution authorizing giving of notice-14082018
Evidence of cessation;-08082018
Notice of resignation;-08082018
Optional Attachment-(1)-08082018
Form DIR-12-08082018_signed
Copy of MGT-8-06022018
List of share holders, debenture holders;-06022018
Form MGT-7-06022018_signed