Company Information

CIN
Status
Date of Incorporation
15 April 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sujit Shivshankaran Panicker
Sujit Shivshankaran Panicker
Director/Designated Partner
over 2 years ago
Jeash Pillai
Jeash Pillai
Director/Designated Partner
over 2 years ago
Jatish Gopinathan Pillai
Jatish Gopinathan Pillai
Director/Designated Partner
over 6 years ago
Gopinathan Sukumaran Pillai
Gopinathan Sukumaran Pillai
Director
over 12 years ago
Kamala Devi
Kamala Devi
Director
over 12 years ago

Charges

60 Lak
29 August 2016
Sundaram Finance Limited
29 Lak
29 August 2016
Sundaram Finance Limited
29 Lak
28 February 2016
Hdfc Bank Limited
52 Lak
31 October 2015
The Federal Bank Ltd
9 Lak
25 March 2015
Hdfc Bank Limited
50 Lak
31 March 2015
Axis Bank Limited
24 Lak
29 January 2015
Sundaram Finance Limited
32 Lak
29 January 2015
Sundaram Finance Limited
32 Lak
14 July 2020
Yes Bank Limited
60 Lak
25 March 2015
Hdfc Bank Limited
0
29 August 2016
Others
0
14 July 2020
Yes Bank Limited
0
29 August 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
28 February 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
31 October 2015
The Federal Bank Ltd
0
31 March 2015
Axis Bank Limited
0
25 March 2015
Hdfc Bank Limited
0
29 August 2016
Others
0
14 July 2020
Yes Bank Limited
0
29 August 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
28 February 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
31 October 2015
The Federal Bank Ltd
0
31 March 2015
Axis Bank Limited
0
25 March 2015
Hdfc Bank Limited
0
29 August 2016
Others
0
14 July 2020
Yes Bank Limited
0
29 August 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
28 February 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
31 October 2015
The Federal Bank Ltd
0
31 March 2015
Axis Bank Limited
0
25 March 2015
Hdfc Bank Limited
0
29 August 2016
Others
0
14 July 2020
Yes Bank Limited
0
29 August 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
28 February 2016
Others
0
29 January 2015
Sundaram Finance Limited
0
31 October 2015
The Federal Bank Ltd
0
31 March 2015
Axis Bank Limited
0

Documents

Form CHG-4-28122020_signed
Letter of the charge holder stating that the amount has been satisfied-21122020
Optional Attachment-(1)-12082020
Instrument(s) of creation or modification of charge;-12082020
Form CHG-1-12082020_signed
Optional Attachment-(2)-12082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200812
Form DPT-3-06032020-signed
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form CHG-4-05092019_signed
Letter of the charge holder stating that the amount has been satisfied-05092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190905
Letter of the charge holder stating that the amount has been satisfied-05072019
Form CHG-4-05072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Form DPT-3-01072019
Form ADT-1-05062019_signed
Copy of the intimation sent by company-29052019
Form ADT-1-29052019
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052019
Optional Attachment-(1)-02052019
Optional Attachment-(2)-02052019
Optional Attachment-(3)-02052019