Company Information

CIN
Status
Date of Incorporation
16 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Manuvel Mezhukanal
Manuvel Mezhukanal
Director/Designated Partner
almost 3 years ago
Delony Manuvel
Delony Manuvel
Director/Designated Partner
almost 3 years ago

Past Directors

Parveen Bansal
Parveen Bansal
Director
about 12 years ago
Jose Kavi
Jose Kavi
Director
about 12 years ago
Ambazhakadan Devassy Rappai
Ambazhakadan Devassy Rappai
Director
about 12 years ago
Tejinder Singh Chhabra
Tejinder Singh Chhabra
Director
about 12 years ago
Adapur Joseph Jose
Adapur Joseph Jose
Director
about 12 years ago
Brij Mohan Gupta
Brij Mohan Gupta
Director
over 13 years ago

Charges

40 Lak
04 March 2016
The South Indian Bank Limited
6 Crore
12 January 2016
The South Indian Bank Limited
40 Lak
05 May 2014
Pnb Housing Finance Limited
42 Lak
26 May 2014
Kotak Mahindra Bank Limited
6 Crore
09 May 2013
The South Indian Bank Limited
4 Crore
04 December 2020
Hdfc Bank Limited
10 Crore
04 March 2016
The South Indian Bank Limited
0
04 December 2020
Hdfc Bank Limited
0
09 May 2013
The South Indian Bank Limited
0
26 May 2014
Kotak Mahindra Bank Limited
0
05 May 2014
Pnb Housing Finance Limited
0
12 January 2016
The South Indian Bank Limited
0
04 March 2016
The South Indian Bank Limited
0
04 December 2020
Hdfc Bank Limited
0
09 May 2013
The South Indian Bank Limited
0
26 May 2014
Kotak Mahindra Bank Limited
0
05 May 2014
Pnb Housing Finance Limited
0
12 January 2016
The South Indian Bank Limited
0
04 March 2016
The South Indian Bank Limited
0
04 December 2020
Hdfc Bank Limited
0
09 May 2013
The South Indian Bank Limited
0
26 May 2014
Kotak Mahindra Bank Limited
0
05 May 2014
Pnb Housing Finance Limited
0
12 January 2016
The South Indian Bank Limited
0

Documents

Evidence of cessation;-25012019
Form DIR-12-25012019_signed
Notice of resignation;-25012019
Form MGT-14-30112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112018
List of share holders, debenture holders;-27112018
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112018
Evidence of cessation;-22112018
Form DIR-12-22112018_signed
Notice of resignation;-22112018
Optional Attachment-(1)-22112018
Optional Attachment-(2)-22112018
Form CHG-4-06072018-signed
Instrument(s) of creation or modification of charge;-29032018
Optional Attachment-(3)-29032018
Form CHG-1-29032018_signed
Optional Attachment-(2)-29032018
Optional Attachment-(1)-29032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180329
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Optional Attachment-(1)-28122017
Directors report as per section 134(3)-28122017
List of share holders, debenture holders;-28122017
Form AOC-4-28122017_signed
Form MGT-7-28122017_signed
Form INC-28-29122016-signed