Company Information

CIN
Status
Date of Incorporation
14 December 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Kathiresh Subramaniam
Kathiresh Subramaniam
Director
over 2 years ago
Santhi Kathiresh
Santhi Kathiresh
Director
about 13 years ago

Charges

2 Crore
24 December 2018
Hdfc Bank Limited
50 Lak
27 November 2014
Union Bank Of India
1 Crore
18 June 2020
Axis Bank Limited
50 Lak
06 July 2022
Icici Bank Limited
1 Crore
17 October 2023
Others
0
05 August 2023
Others
0
06 July 2022
Others
0
18 June 2020
Axis Bank Limited
0
24 December 2018
Hdfc Bank Limited
0
27 November 2014
Union Bank Of India
0
17 October 2023
Others
0
05 August 2023
Others
0
06 July 2022
Others
0
18 June 2020
Axis Bank Limited
0
24 December 2018
Hdfc Bank Limited
0
27 November 2014
Union Bank Of India
0
17 October 2023
Others
0
05 August 2023
Others
0
06 July 2022
Others
0
18 June 2020
Axis Bank Limited
0
24 December 2018
Hdfc Bank Limited
0
27 November 2014
Union Bank Of India
0

Documents

Form MGT-7-03042021_signed
List of share holders, debenture holders;-29122020
Form AOC-4-05102020_signed
Form ADT-1-04102020_signed
Directors report as per section 134(3)-04102020
Copy of written consent given by auditor-04102020
Copy of resolution passed by the company-04102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Optional Attachment-(2)-11092020
Optional Attachment-(1)-11092020
Instrument(s) of creation or modification of charge;-11092020
List of share holders, debenture holders;-05082019
Form MGT-7-05082019_signed
Form AOC-4-19062019_signed
Directors report as per section 134(3)-18062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062019
Letter of the charge holder stating that the amount has been satisfied-27022019
Form CHG-4-27022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190227
Instrument(s) of creation or modification of charge;-22012019
Form CHG-1-22012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190122
Form AOC-4-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
List of share holders, debenture holders;-27022018
Form MGT-7-27022018_signed
Form MGT-14-05042017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01042017