Company Information

CIN
Status
Date of Incorporation
30 July 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Thandamparambil Ayyappan Sajeevan
Thandamparambil Ayyappan Sajeevan
Director
about 2 years ago
Jinish Korassery Krishnan
Jinish Korassery Krishnan
Director
almost 4 years ago
Maliyekkalchira Neelambaran Sajithkumar
Maliyekkalchira Neelambaran Sajithkumar
Director/Designated Partner
almost 4 years ago

Past Directors

Liji Palakkaparambil Balan
Liji Palakkaparambil Balan
Additional Director
over 10 years ago
Chennakadan Korath Varghese
Chennakadan Korath Varghese
Managing Director
over 13 years ago
Thandamparambil Ayyappankutty Shaji
Thandamparambil Ayyappankutty Shaji
Director
over 13 years ago

Charges

1 Crore
22 March 2017
The Federal Bank Limited
50 Lak
22 March 2017
The Federal Bank Limited
1 Crore
09 May 2013
The Federal Bank Limited
40 Lak
09 May 2013
The Federal Bank Limited
50 Lak
29 March 2016
The Federal Bank Limited
1 Crore
17 August 2020
The Federal Bank Limited
22 Lak
29 March 2016
Others
0
22 March 2017
Others
0
22 March 2017
Others
0
17 August 2020
Others
0
09 May 2013
The Federal Bank Limited
0
09 May 2013
The Federal Bank Limited
0
29 March 2016
Others
0
22 March 2017
Others
0
22 March 2017
Others
0
17 August 2020
Others
0
09 May 2013
The Federal Bank Limited
0
09 May 2013
The Federal Bank Limited
0
29 March 2016
Others
0
22 March 2017
Others
0
22 March 2017
Others
0
17 August 2020
Others
0
09 May 2013
The Federal Bank Limited
0
09 May 2013
The Federal Bank Limited
0

Documents

Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Optional Attachment-(2)-16102020
Optional Attachment-(1)-16102020
Instrument(s) of creation or modification of charge;-16102020
Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-17052019_signed
Optional Attachment-(1)-17052019
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Optional Attachment-(2)-17052019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-07042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180407
Form CHG-4-06042018_signed
Letter of the charge holder stating that the amount has been satisfied-06042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180406
Form MGT-7-04022018_signed
List of share holders, debenture holders;-03022018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-01022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022018
Form AOC-4-01022018_signed
Instrument(s) of creation or modification of charge;-15062017
Form CHG-1-15062017_signed