Company Information

CIN
Status
Date of Incorporation
12 July 2011
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

Directors

Akhil Raj Paruthippura
Akhil Raj Paruthippura
Director/Designated Partner
almost 5 years ago

Past Directors

Johny Naliath
Johny Naliath
Director
over 12 years ago
Naliath Paul Tomy
Naliath Paul Tomy
Managing Director
over 14 years ago

Charges

2 Lak
13 May 2019
The South Indian Bank Limited
35 Thousand
17 February 2020
The South Indian Bank Limited
8 Thousand
17 February 2020
The South Indian Bank Limited
13 Thousand
17 February 2020
The South Indian Bank Limited
13 Thousand
17 February 2020
The South Indian Bank Limited
1 Lak
13 May 2019
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
13 May 2019
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
13 May 2019
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
13 May 2019
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0
17 February 2020
The South Indian Bank Limited
0

Documents

Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Optional Attachment-(1)-29022020
Instrument(s) of creation or modification of charge;-29022020
Form AOC-4-10122019_signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-30102019-signed
Form CHG-1-18062019_signed
Instrument(s) of creation or modification of charge;-18062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190618
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of resolution passed by the company-17042019
Copy of the intimation sent by company-17042019
List of share holders, debenture holders;-23122018
Directors report as per section 134(3)-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Form AOC-4-23122018_signed
Form MGT-7-23122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112018
Evidence of cessation;-23112018
Form DIR-12-23112018_signed
Notice of resignation;-23112018
Optional Attachment-(1)-23112018
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Directors report as per section 134(3)-29112017