Company Information

CIN
Status
Date of Incorporation
14 October 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2019
Last Annual Meeting
20 September 2019
Paid Up Capital
200,000
Authorised Capital
5,000,000

Directors

Mary Poulose Kottackal
Mary Poulose Kottackal
Director
about 14 years ago
Jinny Paul Kottackal
Jinny Paul Kottackal
Managing Director
about 14 years ago

Documents

Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-30112019
Form MGT-7-30112019_signed
Form ADT-1-12062019
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Form ADT-1-12062019_signed
Optional Attachment-(1)-12062019
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
Form AOC-4-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-22122018_signed
Form MGT-7-281115.OCT
Form AOC-4-111115.OCT
Form ADT-1-021115.OCT
Form23AC-231214 for the FY ending on-310314.OCT
FormSchV-231214 for the FY ending on-310313.OCT
FormSchV-231214 for the FY ending on-310314.OCT
Form23AC-231214 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty MoA payment-141011.PDF
Acknowledgement of Stamp Duty AoA payment-141011.PDF