Company Information

CIN
Status
Date of Incorporation
31 October 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Jancy Kozhaliparambil Varghese
Jancy Kozhaliparambil Varghese
Director/Designated Partner
over 3 years ago

Past Directors

Komath Sivadasan
Komath Sivadasan
Director
over 18 years ago
Govind Mangalam Sasisekharannamboodiri
Govind Mangalam Sasisekharannamboodiri
Director
over 18 years ago
Latha Krishnan
Latha Krishnan
Director
about 23 years ago
Krishnan Krishnan Namboodiri
Krishnan Krishnan Namboodiri
Director
about 23 years ago

Registered Trademarks

Kristal Group (Device Of Diamond) Kristal Projects India

[Class : 37] Building Construction, Interiors, Masonry, Painting, Interior And Exterior, Plastering, Plumbing, Flat Building And Promotion As Included In Class 37.

Charges

59 Crore
15 July 2015
Saraswat Co-operative Bank Limited
52 Lak
03 January 2014
Dewan Housing Finance Corporation Limited
2 Crore
03 January 2014
Dewan Housing Finance Corporation Limited
8 Crore
06 June 2011
India Infoline Investment Services Limited
3 Crore
06 November 2009
Lic Housing Finance Ltd
30 Crore
26 August 2009
Lic Housing Finance Limited
7 Crore
12 October 2006
The Federal Bank Limited
8 Crore
20 February 2006
Karur Vysya Bank Ltd
10 Crore
21 May 2007
Housing And Urban Development Corpn Ltd
4 Crore
03 March 2005
Housing And Urban Development Corporation Limited
10 Crore
05 February 2004
Housing And Development Corporation Limited
5 Crore
21 May 2007
Housing And Urban Development Corpn Ltd
0
12 October 2006
The Federal Bank Limited
0
03 March 2005
Housing And Urban Development Corporation Limited
0
15 July 2015
Saraswat Co-operative Bank Limited
0
06 June 2011
India Infoline Investment Services Limited
0
20 February 2006
Karur Vysya Bank Ltd
0
03 January 2014
Dewan Housing Finance Corporation Limited
0
05 February 2004
Housing And Development Corporation Limited
0
06 November 2009
Lic Housing Finance Ltd
0
26 August 2009
Lic Housing Finance Limited
0
03 January 2014
Dewan Housing Finance Corporation Limited
0
21 May 2007
Housing And Urban Development Corpn Ltd
0
12 October 2006
The Federal Bank Limited
0
03 March 2005
Housing And Urban Development Corporation Limited
0
15 July 2015
Saraswat Co-operative Bank Limited
0
06 June 2011
India Infoline Investment Services Limited
0
20 February 2006
Karur Vysya Bank Ltd
0
03 January 2014
Dewan Housing Finance Corporation Limited
0
05 February 2004
Housing And Development Corporation Limited
0
06 November 2009
Lic Housing Finance Ltd
0
26 August 2009
Lic Housing Finance Limited
0
03 January 2014
Dewan Housing Finance Corporation Limited
0
21 May 2007
Housing And Urban Development Corpn Ltd
0
12 October 2006
The Federal Bank Limited
0
03 March 2005
Housing And Urban Development Corporation Limited
0
15 July 2015
Saraswat Co-operative Bank Limited
0
06 June 2011
India Infoline Investment Services Limited
0
20 February 2006
Karur Vysya Bank Ltd
0
03 January 2014
Dewan Housing Finance Corporation Limited
0
05 February 2004
Housing And Development Corporation Limited
0
06 November 2009
Lic Housing Finance Ltd
0
26 August 2009
Lic Housing Finance Limited
0
03 January 2014
Dewan Housing Finance Corporation Limited
0

Documents

Form ADT-1-11032020_signed
Copy of written consent given by auditor-09032020
Copy of resolution passed by the company-09032020
Form ADT-3-07032020_signed
Resignation letter-07032020
Form AOC-4(XBRL)-23062018_signed
Form MGT-7-23062018_signed
List of share holders, debenture holders;-22062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22062018
Form ADT-1-21062018_signed
Copy of resolution passed by the company-21062018
Copy of the intimation sent by company-21062018
Copy of written consent given by auditor-21062018
Annual return as per schedule V of the Companies Act,1956-15062018
XBRL document in respect of balance sheet 15062018 for the financial year ending on 31032014
Optional Attachment-(1)-15062018
Form 20B-15062018_signed
Form 23ACA-XBRL-15062018_signed
Form 23AC-XBRL-15062018_signed
Optional Attachment-(1)-12082016
Proof of dispatch-12082016
Form DIR-11-12082016_signed
Form DIR-12-12082016_signed
Evidence of cessation;-12082016
Notice of resignation;-12082016
Notice of resignation filed with the company-12082016
Acknowledgement received from company-12082016
Certificate of Registration of Mortgage-130815.PDF
Instrument of creation or modification of charge-130815.PDF
Form CHG-1-130815.OCT