Company Information

CIN
Status
Date of Incorporation
24 October 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
350,000,000
Authorised Capital
350,000,000

Directors

Kattunilathu Gheevarughese Abraham
Kattunilathu Gheevarughese Abraham
Director/Designated Partner
about 2 years ago
Kaccolil Chacko Eapen
Kaccolil Chacko Eapen
Director/Designated Partner
about 2 years ago
Benson Abraham Varghese
Benson Abraham Varghese
Director/Designated Partner
about 12 years ago
Saramma Abraham
Saramma Abraham
Director/Designated Partner
about 21 years ago
Abeyvarughese Abraham
Abeyvarughese Abraham
Director/Designated Partner
almost 23 years ago
Shibeyeappen Abraham
Shibeyeappen Abraham
Director/Designated Partner
almost 23 years ago

Past Directors

Aravindakshan .
Aravindakshan .
Nominee Director
over 7 years ago
Kannikulathil Gopalan Ajithkumar
Kannikulathil Gopalan Ajithkumar
Nominee Director
about 9 years ago
Ramakrishnapillai Karmachandran Mudiyil
Ramakrishnapillai Karmachandran Mudiyil
Nominee Director
about 14 years ago
Thomas Varghese
Thomas Varghese
Director
about 21 years ago

Registered Trademarks

Skygrill Fusion Tapas Lounge Kga Hotels And Resorts

[Class : 43] Restaurants And Bars Included In Class 43

Zoka Kga Hotels And Resorts

[Class : 43] Restaurants And Bars Included In Class 43

Charges

140 Crore
13 August 2009
Kerala State Industrial Development Corpn Ltd
15 Crore
24 December 2008
Indian Bank
6 Crore
13 August 2008
State Bank Of India
119 Crore
10 February 2021
Axis Bank Limited
19 Lak
13 August 2009
Others
0
10 February 2021
Axis Bank Limited
0
13 August 2008
State Bank Of India
0
24 December 2008
Indian Bank
0
13 August 2009
Others
0
10 February 2021
Axis Bank Limited
0
13 August 2008
State Bank Of India
0
24 December 2008
Indian Bank
0
13 August 2009
Others
0
10 February 2021
Axis Bank Limited
0
13 August 2008
State Bank Of India
0
24 December 2008
Indian Bank
0

Documents

Form DIR-12-23052020_signed
Optional Attachment-(1)-20052020
Evidence of cessation;-20052020
Form DPT-3-03012020-signed
Form AOC-4(XBRL)-07122019_signed
Form MGT-7-06122019_signed
Copy of MGT-8-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form DPT-3-16112019-signed
Form DIR-12-20052019_signed
Evidence of cessation;-24042019
Notice of resignation;-24042019
Form ADT-1-18012019_signed
Copy of the intimation sent by company-04012019
Copy of resolution passed by the company-04012019
Copy of written consent given by auditor-04012019
Form MGT-7-23122018_signed
Form AOC-4(XBRL)-23122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
Copy of MGT-8-19122018
List of share holders, debenture holders;-19122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052018
Evidence of cessation;-30052018
Form DIR-12-30052018_signed
Optional Attachment-(1)-30052018
Form CHG-1-25012018_signed
Instrument(s) of creation or modification of charge;-25012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180125
Form AOC-4(XBRL)-18112017_signed