Company Information

CIN
Status
Date of Incorporation
04 April 2007
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 October 2022
Paid Up Capital
28,327,000
Authorised Capital
30,000,000

Directors

Raihan Valiyapeedikayil Shamsudheen
Raihan Valiyapeedikayil Shamsudheen
Director/Designated Partner
over 2 years ago
Muneer Manatham Kandy .
Muneer Manatham Kandy .
Director
over 18 years ago

Past Directors

Hayaz Rasheed Puthayara Maleikkal
Hayaz Rasheed Puthayara Maleikkal
Additional Director
almost 5 years ago
Rasheed .
Rasheed .
Managing Director
over 12 years ago
Abdul Salam Edolikandi .
Abdul Salam Edolikandi .
Additional Director
over 14 years ago
Umair .
Umair .
Additional Director
over 14 years ago
. Ayishabi
. Ayishabi
Additional Director
over 14 years ago
Manzoor Payaningal
Manzoor Payaningal
Director
about 15 years ago
Chandrakanth Keshava Shettigar .
Chandrakanth Keshava Shettigar .
Director
over 18 years ago

Charges

1 Crore
26 October 2017
Siemens Financial Services Private Limited
19 Lak
05 February 2015
Canara Bank
15 Lak
12 June 2012
Canara Bank
6 Lak
29 November 2010
Canara Bank
1 Lak
28 October 2010
Canara Bank
20 Lak
05 March 2010
Canara Bank
17 Lak
17 June 2009
Canara Bank
7 Lak
16 June 2009
Canara Bank
40 Lak
16 June 2009
Canara Bank
0
29 November 2010
Canara Bank
0
17 June 2009
Canara Bank
0
05 February 2015
Canara Bank
0
12 June 2012
Canara Bank
0
28 October 2010
Canara Bank
0
26 October 2017
Others
0
05 March 2010
Canara Bank
0
16 June 2009
Canara Bank
0
29 November 2010
Canara Bank
0
17 June 2009
Canara Bank
0
05 February 2015
Canara Bank
0
12 June 2012
Canara Bank
0
28 October 2010
Canara Bank
0
26 October 2017
Others
0
05 March 2010
Canara Bank
0
16 June 2009
Canara Bank
0
29 November 2010
Canara Bank
0
17 June 2009
Canara Bank
0
05 February 2015
Canara Bank
0
12 June 2012
Canara Bank
0
28 October 2010
Canara Bank
0
26 October 2017
Others
0
05 March 2010
Canara Bank
0

Documents

Form DPT-3-07122020-signed
Form ADT-1-05032020_signed
Copy of the intimation sent by company-02032020
Copy of resolution passed by the company-02032020
Copy of written consent given by auditor-02032020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019
Form MGT-7-20022019_signed
Form AOC-4-20022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022019
Directors report as per section 134(3)-13022019
List of share holders, debenture holders;-13022019
Form AOC-4-16032018_signed
Form MGT-7-16032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
List of share holders, debenture holders;-14032018
Optional Attachment-(1)-14032018
Directors report as per section 134(3)-14032018
Form CHG-1-08032018_signed
Instrument(s) of creation or modification of charge;-08032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180308
Form DIR-12-11102017_signed
Interest in other entities;-05102017
Letter of appointment;-05102017
Optional Attachment-(1)-05102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102017
Form MGT-14-06062017_signed