Company Information

CIN
Status
Date of Incorporation
25 February 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Sreejith Vasanthammal Thankappanchettiyar
Sreejith Vasanthammal Thankappanchettiyar
Managing Director
almost 15 years ago
Reshmi Krishna Radhakrishnan
Reshmi Krishna Radhakrishnan
Director
almost 15 years ago

Past Directors

Prasodbh Bhaskaran
Prasodbh Bhaskaran
Director
about 12 years ago
Krishnannair Nirmalan
Krishnannair Nirmalan
Director
about 12 years ago

Charges

2 Crore
16 March 2015
Kerala State Power And Infrastructure Finance Corporation Limited
2 Crore
14 May 2012
State Bank Of Travancore ( Now State Bank Of India )
39 Lak
07 August 2014
Kerala State Power And Infrastructure Finance Corporation Limited
1 Crore
14 May 2012
Others
0
16 March 2015
Others
0
07 August 2014
Kerala State Power And Infrastructure Finance Corporation Limited
0
14 May 2012
Others
0
16 March 2015
Others
0
07 August 2014
Kerala State Power And Infrastructure Finance Corporation Limited
0

Documents

Form CHG-1-21042018_signed
Instrument(s) of creation or modification of charge;-21042018
Optional Attachment-(1)-21042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180421
Form CHG-1-07062017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170607
Instrument(s) of creation or modification of charge;-19052017
Optional Attachment-(1)-19052017
List of share holders, debenture holders;-04112016
Form MGT-7-04112016_signed
Form ADT-1-02112016_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-02112016
Directors report as per section 134(3)-02112016
Copy of written consent given by auditor-02112016
Copy of the intimation sent by company-02112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112016
Copy of resolution passed by the company-02112016
Form AOC-4-02112016_signed
Form DIR-12-12082016-signed
Evidence of cessation;-01072016
Optional Attachment-(1)-01072016
Evidence of cessation;-09062016
Optional Attachment-(1)-09062016
Form 23B for period 010413 to 310314-110515.OCT
Form23AC-051015 for the FY ending on-310314.OCT
FormSchV-051015 for the FY ending on-310314.OCT
Form DIR-12-051015.OCT
Evidence of cessation-051015.PDF
Optional Attachment 1-170415.PDF
Memorandum of satisfaction of Charge-170415.PDF