Company Information

CIN
Status
Date of Incorporation
03 May 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,787,320
Authorised Capital
3,000,000

Directors

Sindhu Vadavattath Nair
Sindhu Vadavattath Nair
Director
over 15 years ago

Past Directors

Vimalendiran Krishnamoorthy .
Vimalendiran Krishnamoorthy .
Director
over 15 years ago
Satish Madathil Nair
Satish Madathil Nair
Director
over 15 years ago

Charges

10 Crore
04 July 2017
Kotak Mahindra Bank Limited
6 Crore
14 January 2015
Rbl Bank Limited
1 Crore
25 September 2010
State Bank Of Travancore
97 Lak
02 February 2021
Icici Bank Limited
3 Crore
07 July 2020
Kotak Mahindra Bank Limited
50 Lak
04 July 2017
Others
0
07 July 2020
Others
0
02 February 2021
Others
0
25 September 2010
State Bank Of Travancore
0
14 January 2015
Rbl Bank Limited
0
04 July 2017
Others
0
07 July 2020
Others
0
02 February 2021
Others
0
25 September 2010
State Bank Of Travancore
0
14 January 2015
Rbl Bank Limited
0
04 July 2017
Others
0
07 July 2020
Others
0
02 February 2021
Others
0
25 September 2010
State Bank Of Travancore
0
14 January 2015
Rbl Bank Limited
0
04 July 2017
Others
0
07 July 2020
Others
0
02 February 2021
Others
0
25 September 2010
State Bank Of Travancore
0
14 January 2015
Rbl Bank Limited
0
04 July 2017
Others
0
07 July 2020
Others
0
02 February 2021
Others
0
25 September 2010
State Bank Of Travancore
0
14 January 2015
Rbl Bank Limited
0

Documents

Form ADT-1-21082020_signed
Copy of written consent given by auditor-14082020
-14082020
Copy of resolution passed by the company-14082020
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form MSME FORM I-18062020_signed
Form MGT-7-14032020_signed
Form AOC-4-14032020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13032020
Directors report as per section 134(3)-13032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032020
List of share holders, debenture holders;-13032020
Form DPT-3-29012020-signed
Form DPT-3-13122019-signed
Form DIR-12-28062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
Optional Attachment-(1)-14062019
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
Instrument(s) of creation or modification of charge;-14082018
Form CHG-1-14082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180814
Instrument(s) of creation or modification of charge;-02072018