Company Information

CIN
Status
Date of Incorporation
04 January 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
234,462,000
Authorised Capital
240,000,000

Directors

Amal Kumar Gopakumar
Amal Kumar Gopakumar
Manager/Secretary
over 2 years ago
Biju Madhavan Karunakaran
Biju Madhavan Karunakaran
Director/Designated Partner
over 2 years ago
Lalu Vasu Soman
Lalu Vasu Soman
Director/Designated Partner
almost 7 years ago
Kunjuraman Devaki
Kunjuraman Devaki
Director/Designated Partner
almost 14 years ago

Registered Trademarks

Hotel Karthika Park Karthika Hotel Concerns

[Class : 43] Hotels And Restaurants

Charges

23 Crore
13 March 2018
Bank Of Baroda
8 Crore
12 February 2013
Kerala Financial Corporation
21 Crore
13 September 2022
Kerala Financial Corporation
1 Crore
23 June 2022
State Bank Of India
4 Lak
23 June 2022
Kerala Financial Corporation
1 Crore
13 September 2022
Others
0
23 June 2022
State Bank Of India
0
23 June 2022
Others
0
13 March 2018
Others
0
12 February 2013
Others
0
13 September 2022
Others
0
23 June 2022
State Bank Of India
0
23 June 2022
Others
0
13 March 2018
Others
0
12 February 2013
Others
0
13 September 2022
Others
0
23 June 2022
State Bank Of India
0
23 June 2022
Others
0
13 March 2018
Others
0
12 February 2013
Others
0
13 September 2022
Others
0
23 June 2022
State Bank Of India
0
23 June 2022
Others
0
13 March 2018
Others
0
12 February 2013
Others
0
13 September 2022
Others
0
23 June 2022
State Bank Of India
0
23 June 2022
Others
0
13 March 2018
Others
0
12 February 2013
Others
0
05 December 2023
Hdfc Bank Limited
0
13 September 2022
Others
0
23 June 2022
Others
0
23 June 2022
State Bank Of India
0
13 March 2018
Others
0
12 February 2013
Others
0

Documents

Form DPT-3-08012021-signed
Form ADT-1-07012021_signed
Form DPT-3-01012021_signed
Copy of written consent given by auditor-30122020
Optional Attachment-(2)-30122020
Copy of resolution passed by the company-30122020
Optional Attachment-(1)-30122020
Form MGT-7-06012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(1)-22112019
Form DIR-12-11022019_signed
Optional Attachment-(1)-11022019
Optional Attachment-(2)-11022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022019
Form MGT-7-13012019_signed
Form AOC-4(XBRL)-05012019_signed
Form CHG-1-04012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190104
Optional Attachment-(2)-02012019
Optional Attachment-(1)-02012019
Instrument(s) of creation or modification of charge;-02012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Form CHG-1-28032018_signed
Instrument(s) of creation or modification of charge;-28032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180328