Company Information

CIN
Status
Date of Incorporation
27 August 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Shinekumar Krishnan Nair
Shinekumar Krishnan Nair
Director
over 13 years ago
Rajesh Kumar Madhusoodanan
Rajesh Kumar Madhusoodanan
Director
over 13 years ago

Past Directors

Geetha Rajesh
Geetha Rajesh
Director
about 7 years ago
Sangeetha Gopalakrishnan Nair
Sangeetha Gopalakrishnan Nair
Additional Director
about 8 years ago
Bobby Abraham
Bobby Abraham
Director
over 10 years ago
. Sreekanthan
. Sreekanthan
Director
about 11 years ago
Kuriakose Shellythomas
Kuriakose Shellythomas
Managing Director
almost 12 years ago
Sivaji Jaganathan .
Sivaji Jaganathan .
Director
over 13 years ago
Abdul Latheef Meerasahib
Abdul Latheef Meerasahib
Director
over 13 years ago

Charges

40 Crore
05 January 2016
Tata Capital Financial Services Limited
40 Crore
24 December 2014
Kotak Mahindra Bank Limited
22 Crore
31 May 2016
Dewan Housing Finance Corporation Limited
4 Crore
26 March 2014
Axis Bank Limited
5 Crore
07 December 2012
Dhanlaxmi Bank Limited
5 Crore
05 January 2016
Tata Capital Financial Services Limited
0
24 December 2014
Others
0
07 December 2012
Dhanlaxmi Bank Limited
0
31 May 2016
Others
0
26 March 2014
Axis Bank Limited
0
05 January 2016
Tata Capital Financial Services Limited
0
24 December 2014
Others
0
07 December 2012
Dhanlaxmi Bank Limited
0
31 May 2016
Others
0
26 March 2014
Axis Bank Limited
0
05 January 2016
Tata Capital Financial Services Limited
0
24 December 2014
Others
0
07 December 2012
Dhanlaxmi Bank Limited
0
31 May 2016
Others
0
26 March 2014
Axis Bank Limited
0

Documents

Form DIR-12-21122020_signed
Evidence of cessation;-17122020
Notice of resignation;-17122020
Form ADT-1-17072019_signed
Copy of written consent given by auditor-17072019
Optional Attachment-(1)-17072019
Form ADT-3-28032019_signed
Resignation letter-27032019
Form INC-22-07032019_signed
Form MGT-14-28022019_signed
Copies of the utility bills as mentioned above (not older than two months)-28022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022019
Evidence of cessation;-29122018
Form DIR-12-29122018_signed
Notice of resignation;-29122018
Form DIR-12-24122018_signed
Form MGT-7-24122018_signed
Copy of MGT-8-17122018
List of share holders, debenture holders;-17122018
Form AOC-4(XBRL)-13122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Letter of the charge holder stating that the amount has been satisfied-09102018
Form CHG-4-09102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181009
Form DIR-12-19122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122017
Evidence of cessation;-14122017
Letter of appointment;-14122017
Notice of resignation;-14122017