Company Information

CIN
Status
Date of Incorporation
23 July 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,400,000
Authorised Capital
50,000,000

Directors

Parayarukandy Vettath Nidhish
Parayarukandy Vettath Nidhish
Director/Designated Partner
about 2 years ago
Parayarukandy Vettath Chandran
Parayarukandy Vettath Chandran
Director/Designated Partner
about 2 years ago
Bhavana Nidhish
Bhavana Nidhish
Director
over 21 years ago
Parayarukandy Vettath Gangadharan
Parayarukandy Vettath Gangadharan
Director/Designated Partner
over 21 years ago

Charges

45 Crore
29 May 2019
Gosree Finance Limited
2 Crore
31 January 2017
Reliance Capital Ltd
2 Crore
16 January 2005
Ford Credit Kotak Mahindra Limited
25 Crore
31 December 2009
State Bank Of India
18 Crore
13 June 2005
State Bank Of India
2 Crore
28 December 2015
Reliance Capital Ltd
2 Crore
29 October 2010
State Bank Of India
2 Crore
13 December 2004
State Bank Of India
2 Crore
20 March 2006
Ford India Private Limited
25 Crore
30 January 2020
Hdfc Bank Limited
16 Crore
29 May 2019
Others
0
30 January 2020
Hdfc Bank Limited
0
31 January 2017
Others
0
13 December 2004
State Bank Of India
0
20 March 2006
Ford India Private Limited
0
16 January 2005
Ford Credit Kotak Mahindra Limited
0
28 December 2015
Reliance Capital Ltd
0
29 October 2010
State Bank Of India
0
13 June 2005
State Bank Of India
0
31 December 2009
State Bank Of India
0
29 May 2019
Others
0
30 January 2020
Hdfc Bank Limited
0
31 January 2017
Others
0
13 December 2004
State Bank Of India
0
20 March 2006
Ford India Private Limited
0
16 January 2005
Ford Credit Kotak Mahindra Limited
0
28 December 2015
Reliance Capital Ltd
0
29 October 2010
State Bank Of India
0
13 June 2005
State Bank Of India
0
31 December 2009
State Bank Of India
0

Documents

Form ADT-1-08062020_signed
Copy of resolution passed by the company-08062020
Copy of written consent given by auditor-08062020
Form MGT-7-05032020_signed
Form AOC-4-05032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04032020
List of share holders, debenture holders;-04032020
Directors report as per section 134(3)-04032020
Instrument(s) of creation or modification of charge;-31012020
Form CHG-1-31012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200131
Form DPT-3-20112019-signed
Optional Attachment-(1)-30062019
Form CHG-1-17062019_signed
Instrument(s) of creation or modification of charge;-17062019
Optional Attachment-(2)-17062019
Optional Attachment-(1)-17062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190617
Form INC-22-22032019_signed
Copy of board resolution authorizing giving of notice-22032019
Optional Attachment-(1)-22032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22032019
Copies of the utility bills as mentioned above (not older than two months)-22032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-28022019
Directors report as per section 134(3)-28022019
List of share holders, debenture holders;-28022019
Copy of MGT-8-28022019
Form MGT-7-28022019_signed
Form AOC-4-28022019_signed