Company Information

CIN
Status
Date of Incorporation
14 September 2011
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Kalimuthu Satheesh Kumar .
Kalimuthu Satheesh Kumar .
Director
over 2 years ago
Mohammed Abdurahiman Elempilassery Payanad
Mohammed Abdurahiman Elempilassery Payanad
Director
over 13 years ago
Zainulabdeen Mohamed Nassar
Zainulabdeen Mohamed Nassar
Director
about 14 years ago
Santhosh Radhakrishnan
Santhosh Radhakrishnan
Director
about 14 years ago

Past Directors

Mohamed Yasir Thayyil Kizhakkethil
Mohamed Yasir Thayyil Kizhakkethil
Director
about 14 years ago

Documents

Form STK-2-03052019-signed
-10012019
Optional Attachment-(4)-27122018
Optional Attachment-(3)-27122018
Optional Attachment-(2)-27122018
Optional Attachment-(1)-27122018
Notice of resignation;-25042018
Form DIR-12-25042018_signed
Evidence of cessation;-25042018
Form MGT-7-23122017_signed
Form AOC-4-23122017_signed
Form 23AC-23122017_signed
List of share holders, debenture holders;-20122017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-20122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017
Form ADT-1-071115.OCT
FormSchV-281114 for the FY ending on-310314.OCT
-061114.OCT
Form MGT-14-041114.OCT
Copy of resolution-011114.PDF
FormSchV-291113 for the FY ending on-310313.OCT
Form 23B for period 140911 to 310312-240911.OCT
Form 23B for period 010413 to 310314-300913.OCT
Form 23B for period 010412 to 310313-300912.OCT
Form 32-210612.OCT
Acknowledgement of Stamp Duty AoA payment-140911.PDF
Acknowledgement of Stamp Duty MoA payment-140911.PDF
Certificate of Incorporation-140911.PDF
Certificate of Incorporation-140911.PDF
Optional Attachment 1-100911.PDF