Company Information

CIN
Status
Date of Incorporation
24 March 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
3,100,000
Authorised Capital
3,100,000

Directors

Nizarudeen Muhammed Kunju
Nizarudeen Muhammed Kunju
Director/Designated Partner
over 2 years ago
Shiyas Rahim
Shiyas Rahim
Director/Designated Partner
over 2 years ago
Shiney Nepolean
Shiney Nepolean
Director/Designated Partner
over 2 years ago
Shaji Das
Shaji Das
Director/Designated Partner
over 14 years ago

Past Directors

George Nepolean .
George Nepolean .
Managing Director
about 14 years ago

Registered Trademarks

Gluco Nyx Nyx Life Care

[Class : 10] Blood Glucose Meter, Blood Testing Apparatus

Nyx Care Nyx Life Care

[Class : 5] Disposable Adult Diapers.

Charges

41 Lak
03 October 2013
Central Bank Of India
1 Crore
09 October 2012
State Bank Of Travancore
40 Lak
22 June 2020
Central Bank Of India
3 Lak
30 April 2020
Central Bank Of India
3 Lak
02 January 2020
Central Bank Of India
35 Lak
02 January 2020
Others
0
30 April 2020
Others
0
22 June 2020
Others
0
09 October 2012
State Bank Of Travancore
0
03 October 2013
Central Bank Of India
0
02 January 2020
Others
0
30 April 2020
Others
0
22 June 2020
Others
0
09 October 2012
State Bank Of Travancore
0
03 October 2013
Central Bank Of India
0
02 January 2020
Others
0
30 April 2020
Others
0
22 June 2020
Others
0
09 October 2012
State Bank Of Travancore
0
03 October 2013
Central Bank Of India
0

Documents

Form CHG-1-15122020_signed
Instrument(s) of creation or modification of charge;-15122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201215
Evidence of cessation;-17082020
Form DIR-12-17082020_signed
Notice of resignation;-17082020
List of share holders, debenture holders;-12082020
Form MGT-7-12082020_signed
Form DPT-3-02082020-signed
Form AOC-4-30072020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29072020
Directors report as per section 134(3)-29072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29072020
Form CHG-1-13072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Optional Attachment-(1)-11072020
Instrument(s) of creation or modification of charge;-11072020
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 MGT-7-28062019_signed
Form AOC-4-27062019_signed
List of share holders, debenture holders;-14062019
Directors report as per section 134(3)-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
Form AOC-4-14092018_signed
Form MGT-7-14092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07092018
Directors report as per section 134(3)-07092018
List of share holders, debenture holders;-07092018