Company Information

CIN
Status
Date of Incorporation
17 March 2010
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

Martin Joseph
Martin Joseph
Managing Director
over 15 years ago

Past Directors

George Joseph Koikara
George Joseph Koikara
Additional Director
over 9 years ago
Geemon Raj Adackattu
Geemon Raj Adackattu
Director
over 15 years ago

Charges

4 Crore
18 March 2019
Daimler Financial Services India Private Limited
15 Lak
24 March 2015
Daimler Financial Services India Private Limited
13 Lak
15 November 2010
Corpotaion Bank
10 Lak
11 September 2020
Axis Bank Limited
2 Crore
15 July 2020
Standard Chartered Bank
1 Crore
11 September 2020
Axis Bank Limited
0
15 July 2020
Standard Chartered Bank
0
18 March 2019
Others
0
24 March 2015
Daimler Financial Services India Private Limited
0
15 November 2010
Corpotaion Bank
0
11 September 2020
Axis Bank Limited
0
15 July 2020
Standard Chartered Bank
0
18 March 2019
Others
0
24 March 2015
Daimler Financial Services India Private Limited
0
15 November 2010
Corpotaion Bank
0
11 September 2020
Axis Bank Limited
0
15 July 2020
Standard Chartered Bank
0
18 March 2019
Others
0
24 March 2015
Daimler Financial Services India Private Limited
0
15 November 2010
Corpotaion Bank
0
11 September 2020
Axis Bank Limited
0
15 July 2020
Standard Chartered Bank
0
18 March 2019
Others
0
24 March 2015
Daimler Financial Services India Private Limited
0
15 November 2010
Corpotaion Bank
0
11 September 2020
Axis Bank Limited
0
15 July 2020
Standard Chartered Bank
0
18 March 2019
Others
0
24 March 2015
Daimler Financial Services India Private Limited
0
15 November 2010
Corpotaion Bank
0

Documents

Form CHG-1-28102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Instrument(s) of creation or modification of charge;-27102020
Form INC-22-24082020_signed
Copies of the utility bills as mentioned above (not older than two months)-24082020
Copy of board resolution authorizing giving of notice-24082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24082020
Optional Attachment-(3)-27072020
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
Optional Attachment-(2)-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-24122019_signed
Directors report as per section 134(3)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Secretarial Audit Report-21122019
Optional Attachment-(1)-21122019
Form ADT-1-16112019_signed
Copy of the intimation sent by company-16112019
Copy of written consent given by auditor-16112019
Copy of resolution passed by the company-16112019
Form DPT-3-19102019-signed
Form CHG-1-29042019_signed
Instrument(s) of creation or modification of charge;-29042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190429
Form CHG-4-27042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190427