Company Information

CIN
Status
Date of Incorporation
11 October 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vijayakumar .
Vijayakumar .
Director/Designated Partner
over 2 years ago
Manohar Babu Rao Jadhav .
Manohar Babu Rao Jadhav .
Director
about 12 years ago
Pradeep Kumar Kazhuthuneetiparamba .
Pradeep Kumar Kazhuthuneetiparamba .
Director
about 12 years ago
Puthiyottil Moideen .
Puthiyottil Moideen .
Director
about 12 years ago
Ibrahim Iyyothil .
Ibrahim Iyyothil .
Director
about 12 years ago

Past Directors

Muhammed Ali Thardath
Muhammed Ali Thardath
Director
about 8 years ago
Kunnummal Hamza .
Kunnummal Hamza .
Director
about 12 years ago

Registered Trademarks

Incite Builders & Developers Pvt.Ltd... Incite Builders And Developers

[Class : 37] Building Construction; Repair; Installation Services

Charges

2 Crore
17 December 2016
Kerala Finance Corporation
2 Crore
17 December 2016
Others
0
17 December 2016
Others
0
17 December 2016
Others
0

Documents

Form DIR-12-03022020_signed
Evidence of cessation;-31012020
Notice of resignation;-31012020
Form MGT-7-08122019_signed
Form AOC-4-08122019_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
List of share holders, debenture holders;-06122019
Form DIR-12-04032019_signed
Optional Attachment-(1)-25022019
Form CHG-1-10012017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170110
Optional Attachment-(2)-09012017
Optional Attachment-(1)-09012017
Instrument(s) of creation or modification of charge;-09012017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112016
Form DIR-12-01112016_signed
Letter of appointment;-01112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102016
Directors report as per section 134(3)-11102016
List of share holders, debenture holders;-11102016
Form MGT-7-11102016_signed
Form AOC-4-11102016_signed
FormSchV-070215 for the FY ending on-310314.OCT
Form ADT-1-040215.OCT
Form23AC-310115 for the FY ending on-310314.OCT
Form 18-111013-041013.PDF
Form 1-111013.PDF