Company Information

CIN
Status
Date of Incorporation
31 January 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,000,000
Authorised Capital
9,500,000

Directors

George Morris
George Morris
Managing Director
almost 3 years ago
George Vaisakh
George Vaisakh
Director/Designated Partner
over 3 years ago
Kevin Karumanchery Bennet
Kevin Karumanchery Bennet
Director/Designated Partner
over 3 years ago
Renji Paul
Renji Paul
Director/Designated Partner
over 3 years ago
Kensunny Sunnystanly
Kensunny Sunnystanly
Director/Designated Partner
over 3 years ago
Jessy Bennet
Jessy Bennet
Director
almost 21 years ago
Paul Karumanchery Morris
Paul Karumanchery Morris
Director
almost 21 years ago
Sunny Karumanchery Stanly
Sunny Karumanchery Stanly
Director
almost 21 years ago

Registered Trademarks

Kondai Lip Karumanchery Holiday Resorts

[Class : 43] Resorts, Tourist Homes, Hotels, Restaurants, Cafeterias, Holiday Camp Services, Self Services Restaurants, Hotel Booking And Reservations

Charges

0
05 September 2005
The Federal Bank Limited
30 Lak
18 January 2023
Others
0
05 September 2005
The Federal Bank Limited
0
18 January 2023
Others
0
05 September 2005
The Federal Bank Limited
0
18 January 2023
Others
0
05 September 2005
The Federal Bank Limited
0

Documents

Form ADT-1-13012020_signed
Form AOC-4-25122019_signed
List of share holders, debenture holders;-21122019
Directors report as per section 134(3)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Form MGT-7-21122019_signed
Copy of resolution passed by the company-12122019
Copy of the intimation sent by company-12122019
Copy of written consent given by auditor-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
Form MGT-7-25112017_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017
Form CHG-4-15052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170509
Letter of the charge holder stating that the amount has been satisfied-09052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122016
Directors report as per section 134(3)-22122016
List of share holders, debenture holders;-22122016
Form AOC-4-22122016_signed
Form MGT-7-22122016_signed
Form AOC-4-251115.OCT
Form MGT-7-211115.OCT