Company Information

CIN
Status
Date of Incorporation
19 July 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Raju Vivin
Raju Vivin
Director/Designated Partner
over 2 years ago
Kuruppamparambath Ravindranathan Nair Raju
Kuruppamparambath Ravindranathan Nair Raju
Director/Designated Partner
over 16 years ago
Sobha Raju
Sobha Raju
Director/Designated Partner
over 16 years ago
Vinod Ravindranathan Kuruppamparambath
Vinod Ravindranathan Kuruppamparambath
Director/Designated Partner
over 20 years ago

Past Directors

Nithila Raju
Nithila Raju
Director
over 16 years ago

Registered Trademarks

Kalyan Kalyan Mobikes

[Class : 37] Repair, Maintenance And Installation Services Relating To Automobile Its Spare Parts And Fitting & Accessories.

Kalyan Kalyan Mobikes

[Class : 35] Advertising, Business Management, Business Administration, Official Functions, Marketing, Wholesale, Retail, Promotional And Online Services Relating To Automobile Its Spare Parts And Fitting & Accessories.

Kalyan Kalyan Mobikes

[Class : 12] Automobile Its Spare Parts And Fitting & Accessories.
View +3 more Brands for Kalyan Mobikes Private Limited.

Charges

4 Crore
24 October 2005
The South Indian Bank Limited
5 Crore
24 October 2005
The South Indian Bank Limited
65 Lak
02 February 2021
Hdfc Bank Limited
25 Lak
17 February 2020
Axis Bank Limited
4 Crore
17 February 2020
Axis Bank Limited
0
24 October 2005
The South Indian Bank Limited
0
24 October 2005
The South Indian Bank Limited
0
02 February 2021
Hdfc Bank Limited
0
17 February 2020
Axis Bank Limited
0
24 October 2005
The South Indian Bank Limited
0
24 October 2005
The South Indian Bank Limited
0
02 February 2021
Hdfc Bank Limited
0
17 February 2020
Axis Bank Limited
0
24 October 2005
The South Indian Bank Limited
0
24 October 2005
The South Indian Bank Limited
0
02 February 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-13102020-signed
Form CHG-4-08062020_signed
Letter of the charge holder stating that the amount has been satisfied-08062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200608
Optional Attachment-(2)-29022020
Form CHG-1-29022020_signed
Instrument(s) of creation or modification of charge;-29022020
Optional Attachment-(1)-29022020
Optional Attachment-(3)-29022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200229
Form DPT-3-31012020-signed
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form ADT-1-17112019_signed
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Form AOC-4-01112019_signed
Copy of the intimation sent by company-24102019
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Form DPT-3-22072019
Form ADT-1-12042019_signed
Optional Attachment-(1)-12042019
Copy of written consent given by auditor-12042019
Copy of resolution passed by the company-12042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
List of share holders, debenture holders;-26112018
Directors report as per section 134(3)-26112018
Form MGT-7-26112018_signed