Company Information

CIN
Status
Date of Incorporation
16 April 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
136,038,780
Authorised Capital
136,039,000

Directors

Umesh Mohanan .
Umesh Mohanan .
Director/Designated Partner
over 2 years ago
Mohanan Gopalakrishnan .
Mohanan Gopalakrishnan .
Director/Designated Partner
over 13 years ago

Past Directors

Rajaneesh Palappallam Gopalan
Rajaneesh Palappallam Gopalan
Additional Director
almost 13 years ago

Charges

12 Crore
30 March 2019
Hdfc Bank Limited
84 Lak
29 March 2018
Indel Money Private Limited
30 Lak
24 November 2017
The South Indian Bank Limited
6 Crore
06 September 2013
The Kerala Financial Corporation
3 Crore
04 July 2017
Kerala Finance Corporation
28 Lak
08 June 2020
The South Indian Bank Limited
3 Crore
30 September 2021
The South Indian Bank Limited
1 Crore
29 March 2018
Others
0
30 September 2021
The South Indian Bank Limited
0
08 June 2020
The South Indian Bank Limited
0
24 November 2017
Others
0
04 July 2017
Others
0
30 March 2019
Hdfc Bank Limited
0
06 September 2013
The Kerala Financial Corporation
0
29 March 2018
Others
0
30 September 2021
The South Indian Bank Limited
0
08 June 2020
The South Indian Bank Limited
0
24 November 2017
Others
0
04 July 2017
Others
0
30 March 2019
Hdfc Bank Limited
0
06 September 2013
The Kerala Financial Corporation
0
29 March 2018
Others
0
30 September 2021
The South Indian Bank Limited
0
08 June 2020
The South Indian Bank Limited
0
24 November 2017
Others
0
04 July 2017
Others
0
30 March 2019
Hdfc Bank Limited
0
06 September 2013
The Kerala Financial Corporation
0

Documents

Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Form MGT-14-22062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062020
Form MGT-14-12032020_signed
Altered memorandum of association-12032020
Altered articles of association-12032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Optional Attachment-(1)-12032020
Form DIR-12-10022020_signed
Optional Attachment-(1)-08022020
Form DPT-3-17122019-signed
Form AOC-4(XBRL)-17122019_signed
Form DPT-3-16122019-signed
Form MGT-7-13122019_signed
Copy of MGT-8-12122019
List of share holders, debenture holders;-12122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form BEN - 2-22112019_signed
Declaration under section 90-18112019
Form DIR-12-16112019_signed
Evidence of cessation;-16102019
Form CHG-1-29072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Instrument(s) of creation or modification of charge;-16072019
Form DIR-12-23052019_signed
Form MGT-14-04052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042019
Optional Attachment-(1)-24042019