Company Information

CIN
Status
Date of Incorporation
26 November 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Adwaith Dinesh Panakkada Kandy
Adwaith Dinesh Panakkada Kandy
Director/Designated Partner
almost 6 years ago
Vijayan Nadu Valappil
Vijayan Nadu Valappil
Director/Designated Partner
about 14 years ago

Past Directors

Nikesh Gopinathan
Nikesh Gopinathan
Director
about 14 years ago
Kakkoth Ponmudiyan Pramod
Kakkoth Ponmudiyan Pramod
Director
about 14 years ago
Sreelesh Uradakizhakke Veetil
Sreelesh Uradakizhakke Veetil
Director
about 14 years ago
Shiji Thezhukkum Koottathil
Shiji Thezhukkum Koottathil
Director
about 14 years ago
Gireesh Kumar Kulangarath Veetil
Gireesh Kumar Kulangarath Veetil
Managing Director
about 14 years ago

Charges

47 Lak
31 August 2019
Indian Overseas Bank
11 Lak
28 February 2019
Sundaram Finance Limited
37 Lak
31 January 2017
Daimler Financial Services India Private Limited
17 Lak
30 July 2021
Sundaram Finance Limited
4 Lak
30 April 2021
Sundaram Finance Limited
22 Lak
27 January 2022
Mahindra And Mahindra Financial Services Limited
9 Lak
26 September 2023
Others
0
27 January 2022
Others
0
30 July 2021
Others
0
30 April 2021
Others
0
28 February 2019
Others
0
31 January 2017
Others
0
31 August 2019
Indian Overseas Bank
0
26 September 2023
Others
0
27 January 2022
Others
0
30 July 2021
Others
0
30 April 2021
Others
0
28 February 2019
Others
0
31 January 2017
Others
0
31 August 2019
Indian Overseas Bank
0
26 September 2023
Others
0
27 January 2022
Others
0
30 July 2021
Others
0
30 April 2021
Others
0
28 February 2019
Others
0
31 January 2017
Others
0
31 August 2019
Indian Overseas Bank
0
26 September 2023
Others
0
27 January 2022
Others
0
30 July 2021
Others
0
30 April 2021
Others
0
28 February 2019
Others
0
31 January 2017
Others
0
31 August 2019
Indian Overseas Bank
0

Documents

Form CHG-4-04032021_signed
Letter of the charge holder stating that the amount has been satisfied-02122020
Form CHG-4-30112020_signed
Letter of the charge holder stating that the amount has been satisfied-30112020
Optional Attachment-(1)-17072020
Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form DPT-3-17032020-signed
Form DIR-12-24022020_signed
Optional Attachment-(1)-24022020
Optional Attachment-(2)-24022020
Form ADT-1-29102019_signed
Directors report as per section 134(3)-29102019
List of share holders, debenture holders;-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form DIR-12-29102019_signed
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Copy of written consent given by auditor-28102019
Copy of resolution passed by the company-28102019
Copy of the intimation sent by company-28102019
Optional Attachment-(2)-28102019
Optional Attachment-(1)-28102019
Instrument(s) of creation or modification of charge;-25092019
Form CHG-1-25092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190925
Optional Attachment-(2)-27082019
Optional Attachment-(1)-27082019
Notice of resignation;-27082019