Company Information

CIN
Status
Date of Incorporation
24 February 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Hafis Parangodath .
Hafis Parangodath .
Director/Designated Partner
over 2 years ago
Puzhuthinipara Jamsheer Babu
Puzhuthinipara Jamsheer Babu
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Rs Spectra Technical Solutions Rs Spectra Technical Solutions

[Class : 37] Building Construction; Repair; Installation Services

Charges

1 Crore
01 December 2017
Icici Bank
19 Lak
14 January 2020
Icici Bank Ltd
56 Lak
20 March 2023
Indusind Bank Limited
1 Crore
08 November 2022
Hdfc Bank Limited
3 Lak
26 September 2022
Hdfc Bank Limited
50 Lak
04 January 2023
Hdfc Bank Limited
0
16 June 2023
Hdfc Bank Limited
0
22 May 2023
Hdfc Bank Limited
0
20 March 2023
Others
0
08 November 2022
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
14 January 2020
Others
0
01 December 2017
Others
0
04 January 2023
Hdfc Bank Limited
0
16 June 2023
Hdfc Bank Limited
0
22 May 2023
Hdfc Bank Limited
0
20 March 2023
Others
0
08 November 2022
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
14 January 2020
Others
0
01 December 2017
Others
0
04 January 2023
Hdfc Bank Limited
0
16 June 2023
Hdfc Bank Limited
0
22 May 2023
Hdfc Bank Limited
0
20 March 2023
Others
0
08 November 2022
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
14 January 2020
Others
0
01 December 2017
Others
0
04 January 2023
Hdfc Bank Limited
0
16 June 2023
Hdfc Bank Limited
0
22 May 2023
Hdfc Bank Limited
0
20 March 2023
Others
0
08 November 2022
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
14 January 2020
Others
0
01 December 2017
Others
0

Documents

Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
List of share holders, debenture holders;-28122019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Directors report as per section 134(3)-28122019
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Form DPT-3-06112019-signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Optional Attachment-(1)-28062019
List of share holders, debenture holders;-08032019
Form AOC-4-08032019_signed
Form MGT-7-08032019_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-07032019
Directors report as per section 134(3)-07032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032019
Form AOC-4-30032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
List of share holders, debenture holders;-29032018
Directors report as per section 134(3)-29032018
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-29032018
Form MGT-7-29032018_signed
Form CHG-1-31012018_signed
Instrument(s) of creation or modification of charge;-31012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180131