Company Information

CIN
Status
Date of Incorporation
28 June 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
7,500,000
Authorised Capital
10,000,000

Directors

Jyoti Vijay Nair
Jyoti Vijay Nair
Director/Designated Partner
over 2 years ago
Vijay Kumar Nair
Vijay Kumar Nair
Director/Designated Partner
over 19 years ago

Past Directors

Narendranath Damodaramenon Thozhukkat
Narendranath Damodaramenon Thozhukkat
Additional Director
over 6 years ago

Charges

0
11 September 2008
Hdfc Bank Limited
95 Lak
24 October 2011
Janakalyan Sahakari Bank Limited
2 Crore
24 October 2011
Janakalyan Sahakari Bank Limited
0
11 September 2008
Hdfc Bank Limited
0
24 October 2011
Janakalyan Sahakari Bank Limited
0
11 September 2008
Hdfc Bank Limited
0
24 October 2011
Janakalyan Sahakari Bank Limited
0
11 September 2008
Hdfc Bank Limited
0

Documents

Form DIR-12-24062019_signed
Optional Attachment-(1)-21062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Form MGT-7-16012019_signed
Form AOC-4-16012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017
List of share holders, debenture holders;-20122017
Directors report as per section 134(3)-20122017
Form MGT-7-20122017_signed
Form AOC-4-20122017_signed
Letter of the charge holder stating that the amount has been satisfied-11122017
Form CHG-4-11122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171211
Form CHG-4-29092017_signed
Letter of the charge holder stating that the amount has been satisfied-29092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170929
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Directors report as per section 134(3)-21112016
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
Form AOC-4-21112016_signed
Form AOC-4-081215.OCT
Form MGT-7-091215.OCT
Form PAS-3-150615.OCT
List of allottees-150615.PDF