Company Information

CIN
Status
Date of Incorporation
23 September 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ramadasan Baiju
Ramadasan Baiju
Director/Designated Partner
over 2 years ago
Theparambil Abdulsalam Mohammedfazeel
Theparambil Abdulsalam Mohammedfazeel
Director/Designated Partner
over 2 years ago
Vathiadath Ahamed Hassan
Vathiadath Ahamed Hassan
Director/Designated Partner
over 2 years ago
Pokkakkillath Kunjibava Jaleel
Pokkakkillath Kunjibava Jaleel
Director/Designated Partner
almost 3 years ago
Mohan Gopalan
Mohan Gopalan
Director
almost 14 years ago
Kannathupadikkal Abdul Jaleel Saleel
Kannathupadikkal Abdul Jaleel Saleel
Director/Designated Partner
almost 14 years ago
Shine Edikkalakath Parambil
Shine Edikkalakath Parambil
Director
about 14 years ago

Charges

7 Crore
10 July 2018
Icici Bank Limited
12 Lak
31 July 2017
Hdfc Bank Limited
33 Lak
05 June 2017
Hdfc Bank Limited
87 Lak
02 February 2016
State Bank Of India
6 Crore
02 January 2016
Hdfc Bank Limited
91 Lak
02 January 2016
Hdfc Bank Limited
82 Lak
27 October 2015
Hdfc Bank Limited
56 Lak
02 February 2016
State Bank Of India
0
05 June 2017
Hdfc Bank Limited
0
10 July 2018
Others
0
02 January 2016
Hdfc Bank Limited
0
27 October 2015
Hdfc Bank Limited
0
02 January 2016
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
02 February 2016
State Bank Of India
0
05 June 2017
Hdfc Bank Limited
0
10 July 2018
Others
0
02 January 2016
Hdfc Bank Limited
0
27 October 2015
Hdfc Bank Limited
0
02 January 2016
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
02 February 2016
State Bank Of India
0
05 June 2017
Hdfc Bank Limited
0
10 July 2018
Others
0
02 January 2016
Hdfc Bank Limited
0
27 October 2015
Hdfc Bank Limited
0
02 January 2016
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-24092020-signed
Form ADT-1-18022020_signed
Copy of resolution passed by the company-18022020
Copy of the intimation sent by company-18022020
Copy of written consent given by auditor-18022020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form DPT-3-30112019-signed
Form DPT-3-29112019-signed
Form MGT-7-05042019_signed
Form AOC-4-05042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042019
Directors report as per section 134(3)-02042019
List of share holders, debenture holders;-02042019
Form CHG-1-13082018_signed
Optional Attachment-(1)-13082018
Instrument(s) of creation or modification of charge;-13082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180813
Form CHG-1-30032018_signed
Instrument(s) of creation or modification of charge;-30032018
Optional Attachment-(1)-30032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180330
List of share holders, debenture holders;-07032018
Optional Attachment-(1)-07032018
Directors report as per section 134(3)-07032018
Form MGT-7-07032018_signed