Company Information

CIN
Status
Date of Incorporation
02 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,624,500
Authorised Capital
20,724,500

Directors

Krishna Kunhi Krishnan Nambiar
Krishna Kunhi Krishnan Nambiar
Director
almost 3 years ago
Lakshmi Kunhi Nambiar
Lakshmi Kunhi Nambiar
Director
over 19 years ago
Shobhana Kunhi Nambiar
Shobhana Kunhi Nambiar
Director
over 19 years ago

Past Directors

Kunhikrishnan Nambiar
Kunhikrishnan Nambiar
Director
over 19 years ago

Charges

5 Crore
09 February 2018
Hdfc Bank Limited
22 Lak
01 August 2016
The Bharat Co-operative Bank (mumbai) Ltd
1 Crore
22 July 2011
Development Credit Bank Limited
2 Crore
11 December 2007
The Bharat Co-operative Bank (mumbai) Ltd
50 Lak
31 March 2021
Bank Of India
5 Crore
21 January 2021
Bank Of India
35 Lak
16 September 2023
Bank Of India
0
16 September 2023
Bank Of India
0
28 February 2023
Others
0
18 February 2023
Others
0
18 August 2022
Hdfc Bank Limited
0
22 July 2011
Development Credit Bank Limited
0
11 December 2007
Others
0
31 March 2021
Bank Of India
0
21 January 2021
Bank Of India
0
09 February 2018
Hdfc Bank Limited
0
01 August 2016
Others
0
16 September 2023
Bank Of India
0
16 September 2023
Bank Of India
0
28 February 2023
Others
0
18 February 2023
Others
0
18 August 2022
Hdfc Bank Limited
0
22 July 2011
Development Credit Bank Limited
0
11 December 2007
Others
0
31 March 2021
Bank Of India
0
21 January 2021
Bank Of India
0
09 February 2018
Hdfc Bank Limited
0
01 August 2016
Others
0
18 December 2023
Bank Of India
0
16 September 2023
Bank Of India
0
16 September 2023
Bank Of India
0
28 February 2023
Others
0
18 February 2023
Others
0
18 August 2022
Hdfc Bank Limited
0
22 July 2011
Development Credit Bank Limited
0
01 August 2016
Others
0
09 February 2018
Hdfc Bank Limited
0
21 January 2021
Bank Of India
0
31 March 2021
Bank Of India
0
11 December 2007
Others
0

Documents

Form DPT-3-14092020-signed
Form ADT-1-06032020_signed
Form MGT-14-06032020_signed
Copy of resolution passed by the company-06032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Copy of written consent given by auditor-06032020
Copy of the intimation sent by company-06032020
Form ADT-3-06022020_signed
Resignation letter-06022020
List of share holders, debenture holders;-25112019
Optional Attachment-(1)-25112019
Form MGT-7-25112019_signed
Supplementary or Test audit report under section 143-22112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22112019
Form AOC - 4 CFS-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Supplementary or Test audit report under section 143-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Form AOC-4-29122018_signed
Form AOC - 4 CFS-29122018_signed
Form MGT-7-29122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181130