Company Information

CIN
Status
Date of Incorporation
07 July 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
30,000,000

Directors

Kuttiparambil Varghese Abraham
Kuttiparambil Varghese Abraham
Director/Designated Partner
over 2 years ago
Tiju Varghese Chacko
Tiju Varghese Chacko
Director/Designated Partner
over 2 years ago
Vettukattil Thomas George
Vettukattil Thomas George
Additional Director
over 4 years ago
Santhosh Thomas
Santhosh Thomas
Director
over 8 years ago

Past Directors

Sabarinath Govindan Nair
Sabarinath Govindan Nair
Director
over 15 years ago

Charges

2 Crore
29 June 2021
Axis Bank Limited
25 Lak
11 September 2020
Axis Bank Limited
20 Lak
11 September 2020
Axis Bank Limited
20 Lak
19 October 2022
State Bank Of India
1 Crore
03 November 2021
Axis Bank Limited
65 Lak
19 October 2022
State Bank Of India
0
03 November 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
19 October 2022
State Bank Of India
0
03 November 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
19 October 2022
State Bank Of India
0
03 November 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
19 October 2022
State Bank Of India
0
03 November 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
19 October 2022
State Bank Of India
0
03 November 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0

Documents

Form ADT-1-17112020_signed
Form AOC-4-17112020_signed
Directors report as per section 134(3)-13112020
Copy of resolution passed by the company-13112020
Copy of written consent given by auditor-13112020
List of share holders, debenture holders;-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Optional Attachment-(1)-13112020
Form MGT-7-13112020_signed
Form ADT-3-06112020_signed
Form ADT-1-06112020_signed
Copy of resolution passed by the company-06112020
Copy of written consent given by auditor-06112020
Resignation letter-04112020
Instrument(s) of creation or modification of charge;-10102020
Form CHG-1-10102020_signed
Optional Attachment-(1)-10102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201010
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(1)-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Directors report as per section 134(3)-25102019
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of the special resolution authorizing the issue of bonus shares;-20032019
Optional Attachment-(1)-20032019