Company Information

CIN
Status
Date of Incorporation
12 August 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,700,000
Authorised Capital
10,000,000

Directors

Madhavi Lata
Madhavi Lata
Director
over 12 years ago
Singaravelu Ravindranathan
Singaravelu Ravindranathan
Director
over 12 years ago

Charges

2 Crore
27 August 2015
Suraksha Asset Reconstruction Limited
2 Crore
30 May 2014
Sundaram Finance Limited
8 Lak
12 March 2014
Sundaram Finance Limited
16 Lak
12 March 2014
Sundaram Finance Limited
10 Lak
12 March 2014
Sundaram Finance Limited
6 Lak
12 April 2014
Canara Bank
75 Lak
29 June 2015
Canara Bank
85 Lak
30 July 2015
Hdfc Bank Limited
19 Crore
27 August 2015
Others
0
12 March 2014
Sundaram Finance Limited
0
12 March 2014
Sundaram Finance Limited
0
12 March 2014
Sundaram Finance Limited
0
29 June 2015
Canara Bank
0
12 April 2014
Canara Bank
0
30 July 2015
Hdfc Bank Limited
0
30 May 2014
Sundaram Finance Limited
0
27 August 2015
Others
0
12 March 2014
Sundaram Finance Limited
0
12 March 2014
Sundaram Finance Limited
0
12 March 2014
Sundaram Finance Limited
0
29 June 2015
Canara Bank
0
12 April 2014
Canara Bank
0
30 July 2015
Hdfc Bank Limited
0
30 May 2014
Sundaram Finance Limited
0
27 August 2015
Others
0
12 March 2014
Sundaram Finance Limited
0
12 March 2014
Sundaram Finance Limited
0
12 March 2014
Sundaram Finance Limited
0
29 June 2015
Canara Bank
0
12 April 2014
Canara Bank
0
30 July 2015
Hdfc Bank Limited
0
30 May 2014
Sundaram Finance Limited
0

Documents

Form ADT-1-14122019_signed
Form DPT-3-29112019-signed
Copy of written consent given by auditor-28112019
Optional Attachment-(1)-28112019
Copy of resolution passed by the company-28112019
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190820
Form CHG-1-01082019-signed
Instrument(s) of creation or modification of charge;-21062019
Instrument(s) of creation or modification of charge;-17052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15042019
Form AOC-4(XBRL)-15042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14042019
Form MGT-7-02042019_signed
List of share holders, debenture holders;-01042019
Form MGT-7-01042019_signed
List of share holders, debenture holders;-30032019
Copy of MGT-8-30032019
Form INC-22-15122016_signed
Optional Attachment-(1)-15122016
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-15122016
Copy of board resolution authorizing giving of notice-15122016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122016
Copies of the utility bills as mentioned above (not older than two months)-15122016
Form CHG-4-25042016_signed
Letter of the charge holder stating that the amount has been satisfied-25042016
CERTIFICATE OF SATISFACTION OF CHARGE-20160425