Company Information

CIN
Status
Date of Incorporation
28 January 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Tony Thomas Thirumanglam
Tony Thomas Thirumanglam
Director/Designated Partner
about 2 years ago
Lego Teddy
Lego Teddy
Director/Designated Partner
almost 5 years ago
Linda George
Linda George
Director/Designated Partner
almost 5 years ago
Thirumangalam Thomas Joseph
Thirumangalam Thomas Joseph
Director
almost 29 years ago
Leelamma George .
Leelamma George .
Director
almost 29 years ago

Past Directors

Thomas Thirumangalam Thomas
Thomas Thirumangalam Thomas
Director
almost 29 years ago
George Kutty
George Kutty
Managing Director
almost 29 years ago

Charges

1 Crore
23 February 2017
Indusind Bank Ltd.
1 Crore
05 November 2003
Indian Overseas Bank
5 Crore
02 March 2015
Indian Overseas Bank
7 Crore
14 July 2022
Indian Overseas Bank
0
07 January 2022
Hdfc Bank Limited
0
23 February 2017
Others
0
05 November 2003
Indian Overseas Bank
0
02 March 2015
Indian Overseas Bank
0
14 July 2022
Indian Overseas Bank
0
07 January 2022
Hdfc Bank Limited
0
23 February 2017
Others
0
05 November 2003
Indian Overseas Bank
0
02 March 2015
Indian Overseas Bank
0

Documents

Form DPT-3-24092020-signed
Form DIR-12-13062020_signed
Notice of resignation;-13062020
Evidence of cessation;-13062020
Form DIR-12-13022020_signed
Optional Attachment-(1)-13022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Optional Attachment-(2)-13022020
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Form DPT-3-01072019
Form DIR-12-28062019_signed
Evidence of cessation;-14062019
Notice of resignation;-14062019
Evidence of cessation;-15052019
Form DIR-12-15052019_signed
Notice of resignation;-15052019
Notice of resignation;-11052019
Evidence of cessation;-11052019
Form DIR-12-11052019_signed
Directors report as per section 134(3)-28122018
Statement of Subsidiaries as per section 129 - Form AOC-1-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Form AOC-4-13122017_signed