Company Information

CIN
Status
Date of Incorporation
22 March 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
40,000,000

Directors

Biju Karnan
Biju Karnan
Director/Designated Partner
over 2 years ago
Prasad Parackal Krishnankutty
Prasad Parackal Krishnankutty
Director/Designated Partner
over 2 years ago
Rohan Prasad
Rohan Prasad
Director/Designated Partner
almost 3 years ago
Madhavan Arapath Gopinathan
Madhavan Arapath Gopinathan
Director/Designated Partner
about 3 years ago
Kuruvampadath Krishnankutty Karnan
Kuruvampadath Krishnankutty Karnan
Director/Designated Partner
over 12 years ago

Charges

2 Crore
12 July 2018
Sundaram Finance Limited
78 Lak
12 July 2018
Sundaram Finance Limited
67 Lak
12 July 2018
Sundaram Finance Limited
22 Lak
05 July 2018
Sundaram Finance Limited
33 Lak
05 July 2018
Sundaram Finance Limited
1 Crore
20 May 2017
Sundaram Finance Limited
14 Lak
19 May 2017
Sundaram Finance Limited
67 Lak
21 July 2016
Icici Bank Limited
43 Lak
19 February 2016
Icici Bank Limited
54 Lak
04 November 2015
Hdfc Bank Limited
30 Lak
30 June 2015
Sundaram Finance Limited
23 Lak
05 June 2015
Sundaram Finance Limited
96 Lak
31 March 2015
Sundaram Finance Limited
2 Crore
23 March 2015
Sundaram Finance Limited
72 Lak
10 September 2013
Icici Bank Limited
80 Lak
19 May 2015
Sundaram Finance Limited
1 Crore
09 April 2021
Icic Bank Limited
64 Lak
25 January 2021
Sundaram Finance Limited
36 Lak
25 January 2021
Sundaram Finance Limited
42 Lak
21 January 2022
Icici Bank Limited
59 Lak
21 January 2022
Others
0
19 May 2017
Others
0
20 May 2017
Others
0
12 July 2018
Others
0
12 July 2018
Others
0
12 July 2018
Others
0
05 July 2018
Others
0
05 July 2018
Others
0
25 January 2021
Others
0
25 January 2021
Others
0
09 April 2021
Others
0
19 February 2016
Others
0
21 July 2016
Others
0
10 September 2013
Icici Bank Limited
0
04 November 2015
Hdfc Bank Limited
0
23 March 2015
Sundaram Finance Limited
0
31 March 2015
Sundaram Finance Limited
0
19 May 2015
Sundaram Finance Limited
0
05 June 2015
Sundaram Finance Limited
0
30 June 2015
Sundaram Finance Limited
0
21 January 2022
Others
0
19 May 2017
Others
0
20 May 2017
Others
0
12 July 2018
Others
0
12 July 2018
Others
0
12 July 2018
Others
0
05 July 2018
Others
0
05 July 2018
Others
0
25 January 2021
Others
0
25 January 2021
Others
0
09 April 2021
Others
0
19 February 2016
Others
0
21 July 2016
Others
0
10 September 2013
Icici Bank Limited
0
04 November 2015
Hdfc Bank Limited
0
23 March 2015
Sundaram Finance Limited
0
31 March 2015
Sundaram Finance Limited
0
19 May 2015
Sundaram Finance Limited
0
05 June 2015
Sundaram Finance Limited
0
30 June 2015
Sundaram Finance Limited
0
21 January 2022
Others
0
19 May 2017
Others
0
20 May 2017
Others
0
12 July 2018
Others
0
12 July 2018
Others
0
12 July 2018
Others
0
05 July 2018
Others
0
05 July 2018
Others
0
25 January 2021
Others
0
25 January 2021
Others
0
09 April 2021
Others
0
19 February 2016
Others
0
21 July 2016
Others
0
10 September 2013
Icici Bank Limited
0
04 November 2015
Hdfc Bank Limited
0
23 March 2015
Sundaram Finance Limited
0
31 March 2015
Sundaram Finance Limited
0
19 May 2015
Sundaram Finance Limited
0
05 June 2015
Sundaram Finance Limited
0
30 June 2015
Sundaram Finance Limited
0

Documents

Form MGT-14-23112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Form CHG-4-21072020_signed
Form CHG-4-17072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200717
Letter of the charge holder stating that the amount has been satisfied-16072020
Letter of the charge holder stating that the amount has been satisfied-15072020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Letter of the charge holder stating that the amount has been satisfied-08072020
Form DPT-3-20032020-signed
Form CHG-4-10032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Form CHG-4-03032020_signed
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-4-18022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200218
Letter of the charge holder stating that the amount has been satisfied-13022020
Letter of the charge holder stating that the amount has been satisfied-12022020
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-01112019-signed
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08042019