Company Information

CIN
Status
Date of Incorporation
11 November 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000,000

Directors

Saira Ginu
Saira Ginu
Director/Designated Partner
almost 2 years ago
Jinu Elias
Jinu Elias
Director/Designated Partner
almost 2 years ago
Pyas Thomas
Pyas Thomas
Director/Designated Partner
over 2 years ago
George Elias
George Elias
Director/Designated Partner
over 2 years ago
Elizabeth Ullas
Elizabeth Ullas
Director/Designated Partner
over 2 years ago
George Mathew
George Mathew
Director/Designated Partner
over 2 years ago
Jesudas Thomas
Jesudas Thomas
Director/Designated Partner
over 2 years ago
Swapna Rajesh
Swapna Rajesh
Director/Designated Partner
almost 3 years ago
Mathew Sajeev
Mathew Sajeev
Director/Designated Partner
almost 3 years ago
Sajeev Mathew
Sajeev Mathew
Director/Designated Partner
almost 3 years ago
Ullas Thomas
Ullas Thomas
Individual Promoter
almost 5 years ago
Alex Mathew
Alex Mathew
Director/Designated Partner
almost 5 years ago
Rajesh Mathew
Rajesh Mathew
Director/Designated Partner
about 12 years ago

Past Directors

Karotuputhanpura Aype Thomas
Karotuputhanpura Aype Thomas
Director
about 10 years ago
Alias Varkey Edayath
Alias Varkey Edayath
Managing Director
about 12 years ago
Jomy Alias
Jomy Alias
Director
about 12 years ago

Charges

41 Lak
09 October 2020
The South Indian Bank Limited
1 Lak
23 August 2022
Icici Bank Limited
39 Lak
02 July 2022
The South Indian Bank Ltd
1 Lak
23 August 2022
Others
0
02 July 2022
Others
0
09 October 2020
The South Indian Bank Limited
0
23 August 2022
Others
0
02 July 2022
Others
0
09 October 2020
The South Indian Bank Limited
0
23 August 2022
Others
0
02 July 2022
Others
0
09 October 2020
The South Indian Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-12112020
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
Form DPT-3-28092020-signed
Optional Attachment-(1)-25092020
Form DPT-3-18022020-signed
List of share holders, debenture holders;-30102019
Form MGT-7-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form ADT-1-08102019_signed
Copy of resolution passed by the company-08102019
Copy of written consent given by auditor-08102019
Form DPT-3-20092019
Optional Attachment-(1)-20092019
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
List of share holders, debenture holders;-09112017
Form AOC-4-09112017_signed
Form MGT-7-09112017_signed