Company Information

CIN
Status
Date of Incorporation
08 May 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vinod Saralamandiram Madhavan Nair
Vinod Saralamandiram Madhavan Nair
Director/Designated Partner
about 2 years ago
Sheela Grace Kochouseph
Sheela Grace Kochouseph
Director/Designated Partner
over 2 years ago
Jacob Kuruvilla Ambrayil
Jacob Kuruvilla Ambrayil
Director/Designated Partner
over 2 years ago
Kochouseph Thomas Chittilappilly
Kochouseph Thomas Chittilappilly
Director/Designated Partner
over 13 years ago

Past Directors

George Sleeba
George Sleeba
Additional Director
about 10 years ago

Registered Trademarks

Chittilappilly Square K Chittilappilly Foundation

[Class : 43] Providing Temporary Accommodation; Services For Providing Food And Drink

Chittilappilly Square K Chittilappilly Foundation

[Class : 41] Providing Leisure, Sporting And Recreation Facilities; Providing Recreational Areas In The Nature Of Open Air Exercise Area; Gym Services; Providing Fitness, Exercise, Sports And Swimming Pool Facilities; Providing Track And Field Facilities, Jogging Tracks, Pedal Cycle Tracks, Roller Skating Track, Cricket Pitches, Basket Ball Court, Volleyball Court, Provision...

Chittilappilly Square K Chittilappilly Foundation

[Class : 28] Games And Playthings; Gymnastic And Sporting Articles And Equipments; Machines And Equipment For Physical And Gymnastic/Sports Exercises, For Muscle Rehabilitation And Training And For Aerobic And Cardiovascular Exercise; Apparatus For Sports And Games; Flotation Apparatus For Swimming; Exercise Machines; Exercise Weights; Manually Operated Exercise Equipment;...

Charges

10 Lak
15 March 2019
The South Indian Bank Limited
50 Crore
18 December 2018
Axis Bank Limited
10 Lak
15 March 2019
The South Indian Bank Limited
0
18 December 2018
Axis Bank Limited
0
15 March 2019
The South Indian Bank Limited
0
18 December 2018
Axis Bank Limited
0
15 March 2019
The South Indian Bank Limited
0
18 December 2018
Axis Bank Limited
0

Documents

Form MGT-14-04042021_signed
Form MGT-14-03042021_signed
Form MGT-7-01012021_signed
Directors report as per section 134(3)-31122020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Approval letter for extension of AGM;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Approval letter of extension of financial year or AGM-31122020
Form AOC-4-31122020
Form DPT-3-08122020_signed
Form CHG-4-16012020_signed
Letter of the charge holder stating that the amount has been satisfied-16012020
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form MGT-7-28112019_signed
List of share holders, debenture holders;-26112019
Form DPT-3-28102019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-09062019_signed
Copy of resolution passed by the company-09062019
Copy of written consent given by auditor-09062019
Optional Attachment-(1)-09062019
Form CHG-1-27032019_signed
Instrument(s) of creation or modification of charge;-27032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190327