Company Information

CIN
Status
Date of Incorporation
28 January 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,200,000
Authorised Capital
2,500,000

Directors

Chammda Thomas Liju
Chammda Thomas Liju
Director/Designated Partner
over 3 years ago

Past Directors

Jobi Jose .
Jobi Jose .
Whole Time Director
over 15 years ago
Chammanda Nellissery Thomas Linson
Chammanda Nellissery Thomas Linson
Director
almost 16 years ago
Shibi George
Shibi George
Director
almost 16 years ago
Abdulhakeem Chakkamkulam Sarfudheen
Abdulhakeem Chakkamkulam Sarfudheen
Director
almost 16 years ago
Krishnakumar Madhavan
Krishnakumar Madhavan
Director
almost 16 years ago

Charges

42 Lak
31 January 2017
Punjab National Bank
20 Lak
05 May 2011
Punjab National Bank
31 Lak
23 June 2020
Punjab National Bank
12 Lak
02 June 2020
Punjab National Bank
3 Lak
10 November 2022
Punjab National Bank
6 Lak
10 November 2022
Others
0
31 January 2017
Others
0
23 June 2020
Others
0
02 June 2020
Others
0
05 May 2011
Punjab National Bank
0
10 November 2022
Others
0
31 January 2017
Others
0
23 June 2020
Others
0
02 June 2020
Others
0
05 May 2011
Punjab National Bank
0

Documents

Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Optional Attachment-(1)-09072020
Instrument(s) of creation or modification of charge;-09072020
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
Optional Attachment-(1)-24062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200624
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
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 ADT-1-23102019_signed
Copy of resolution passed by the company-21102019
Copy of the intimation sent by company-21102019
Copy of written consent given by auditor-21102019
Form CHG-4-22102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181022
Letter of the charge holder stating that the amount has been satisfied-15102018
Form DIR-12-13102018_signed
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed
Optional Attachment-(1)-09102018
Notice of resignation;-09102018
Evidence of cessation;-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Directors report as per section 134(3)-04102018
List of share holders, debenture holders;-04102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112017