Company Information

CIN
Status
Date of Incorporation
09 July 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
716,400
Authorised Capital
4,000,000

Directors

Senthil Kumar Krishnan
Senthil Kumar Krishnan
Director/Designated Partner
over 2 years ago
Malini Pukalakkat
Malini Pukalakkat
Director/Designated Partner
almost 8 years ago
Leena Ravi George
Leena Ravi George
Director/Designated Partner
about 22 years ago

Past Directors

Tony Rajan Mathew
Tony Rajan Mathew
Director
about 8 years ago
Manju Bhaskaran
Manju Bhaskaran
Additional Director
over 10 years ago
Attokkaran Binu
Attokkaran Binu
Additional Director
over 10 years ago
Aashish Mathew George
Aashish Mathew George
Additional Director
over 10 years ago
Davis Sebastian
Davis Sebastian
Additional Director
over 10 years ago
Abhilash George
Abhilash George
Director
over 20 years ago
Ravi George
Ravi George
Director
over 29 years ago

Charges

75 Lak
21 August 2013
Hdfc Bank Limited
70 Lak
03 July 2012
Hdfc Bank Limited
5 Lak
28 October 2011
Dhanlaxmi Bank Limited
6 Lak
28 October 2011
Dhanlaxmi Bank Limited
14 Lak
28 October 2011
Dhanlaxmi Bank Limited
30 Lak
21 August 2013
Hdfc Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
03 July 2012
Hdfc Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
21 August 2013
Hdfc Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
03 July 2012
Hdfc Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
21 August 2013
Hdfc Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
03 July 2012
Hdfc Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0
28 October 2011
Dhanlaxmi Bank Limited
0

Documents

Form DPT-3-29062020-signed
Optional Attachment-(1)-24062020
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Optional Attachment-(1)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Form DPT-3-16102019-signed
Form DPT-3-15102019-signed
Optional Attachment-(1)-26062019
Optional Attachment-(1)-24062019
Optional Attachment-(1)-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Form DIR-12-06032018_signed
Optional Attachment-(1)-05032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032018
Notice of resignation;-23022018
Evidence of cessation;-23022018
Form DIR-12-23022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Form DIR-12-07122017_signed