Company Information

CIN
Status
Date of Incorporation
27 January 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
158,400,000
Authorised Capital
160,000,000

Directors

Manish Kumar Mishra .
Manish Kumar Mishra .
Director
almost 14 years ago
Vivek Agarwal .
Vivek Agarwal .
Managing Director
over 18 years ago
Krishna Kumar Agarwalla .
Krishna Kumar Agarwalla .
Director
over 19 years ago

Past Directors

Surendra Singh Sandhu
Surendra Singh Sandhu
Director
almost 14 years ago
Manikandan .
Manikandan .
Additional Director
about 15 years ago
E Sankaranarayana
E Sankaranarayana
Director
almost 21 years ago
Kottayil Abdul Latheef
Kottayil Abdul Latheef
Director
almost 21 years ago

Charges

25 Crore
10 October 2008
Jm Financial Asset Reconstruction Company Private Limited
2 Crore
26 April 2007
Jm Financial Asset Reconstruction Company Private Limited
10 Crore
15 July 2005
Jm Financial Asset Reconstruction Company Private Limited
13 Crore
26 April 2007
Jm Financial Asset Reconstruction Company Private Limited
0
15 July 2005
Jm Financial Asset Reconstruction Company Private Limited
0
10 October 2008
Jm Financial Asset Reconstruction Company Private Limited
0
26 April 2007
Jm Financial Asset Reconstruction Company Private Limited
0
15 July 2005
Jm Financial Asset Reconstruction Company Private Limited
0
10 October 2008
Jm Financial Asset Reconstruction Company Private Limited
0
26 April 2007
Jm Financial Asset Reconstruction Company Private Limited
0
15 July 2005
Jm Financial Asset Reconstruction Company Private Limited
0
10 October 2008
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

Form DIR-12-05072019_signed
Notice of resignation;-05072019
Evidence of cessation;-05072019
Form DIR-11-19062019_signed
Optional Attachment-(1)-17062019
Notice of resignation filed with the company-17062019
Acknowledgement received from company-17062019
Proof of dispatch-17062019
Immunity Certificate under CLSS- 2014-230415.PDF
Immunity Certificate under CLSS- 2014-230415.PDF
Immunity Certificate under CLSS- 2014-230415.PDF
Application for grant of immunity certificate under CLSS 2014-310315.PDF
Form DIR-11-191214.OCT
Form DIR-12-161014.OCT
XBRL document in respect of balance sheet 14-10-2014 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of profit and loss account 14-10-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form 23ACA XBRL-161014-141014 for the FY ending on-310312.OCT
Form 23AC XBRL-161014-141014 for the FY ending on-310312.OCT
Optional Attachment 1-141014.PDF
Declaration of the appointee Director- in Form DIR-2-141014.PDF
FormSchV-141014 for the FY ending on-310313.OCT
FormSchV-141014 for the FY ending on-310312.OCT
FormSchV-230314 for the FY ending on-310311.OCT
XBRL document in respect of profit and loss account 21-03-2014 for the financial year ending on 31-03-2011.pdf.PDF
XBRL document in respect of balance sheet 21-03-2014 for the financial year ending on 31-03-2011.pdf.PDF
Form 23ACA XBRL-220314-210314 for the FY ending on-310311.OCT
Form 23AC XBRL-220314-210314 for the FY ending on-310311.OCT
Form 8-040513.OCT
Particulars of all Joint charge holders-030513.PDF
Certificate of Registration for Modification of Mortgage-030513.PDF