Company Information

CIN
Status
Date of Incorporation
13 March 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Past Directors

Thomas Samsontom .
Thomas Samsontom .
Additional Director
almost 5 years ago
Sanalkumar Kunnel Joshy
Sanalkumar Kunnel Joshy
Whole Time Director
about 12 years ago
Jolly Samson
Jolly Samson
Managing Director
over 15 years ago

Charges

80 Lak
08 August 2018
Hdfc Bank Limited
1 Crore
24 August 2013
The Bank Of Maharashtra Limited
1 Lak
24 June 2014
The Bank Of Maharashtra Limited
50 Lak
26 April 2021
Axis Bank Limited
80 Lak
20 November 2019
Hdfc Bank Limited
75 Lak
29 April 2023
Hdfc Bank Limited
0
20 November 2019
Hdfc Bank Limited
0
24 August 2013
The Bank Of Maharashtra Limited
0
08 August 2018
Hdfc Bank Limited
0
26 April 2021
Axis Bank Limited
0
24 June 2014
The Bank Of Maharashtra Limited
0
29 April 2023
Hdfc Bank Limited
0
20 November 2019
Hdfc Bank Limited
0
24 August 2013
The Bank Of Maharashtra Limited
0
08 August 2018
Hdfc Bank Limited
0
26 April 2021
Axis Bank Limited
0
24 June 2014
The Bank Of Maharashtra Limited
0
29 April 2023
Hdfc Bank Limited
0
20 November 2019
Hdfc Bank Limited
0
24 August 2013
The Bank Of Maharashtra Limited
0
08 August 2018
Hdfc Bank Limited
0
26 April 2021
Axis Bank Limited
0
24 June 2014
The Bank Of Maharashtra Limited
0
29 April 2023
Hdfc Bank Limited
0
20 November 2019
Hdfc Bank Limited
0
24 August 2013
The Bank Of Maharashtra Limited
0
08 August 2018
Hdfc Bank Limited
0
26 April 2021
Axis Bank Limited
0
24 June 2014
The Bank Of Maharashtra Limited
0
29 April 2023
Hdfc Bank Limited
0
20 November 2019
Hdfc Bank Limited
0
24 August 2013
The Bank Of Maharashtra Limited
0
08 August 2018
Hdfc Bank Limited
0
26 April 2021
Axis Bank Limited
0
24 June 2014
The Bank Of Maharashtra Limited
0

Documents

Notice of resignation;-24122020
Form DIR-12-24122020_signed
Evidence of cessation;-24122020
Optional Attachment-(1)-22122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Form DIR-12-22122020_signed
Form DPT-3-13032020-signed
Instrument(s) of creation or modification of charge;-07122019
Form CHG-1-07122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191207
Form DPT-3-09112019
Form MGT-7-18102019_signed
Form AOC-4-16102019_signed
List of share holders, debenture holders;-12102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Directors report as per section 134(3)-10102019
Form CHG-4-11122018_signed
Letter of the charge holder stating that the amount has been satisfied-11122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181211
Form AOC-4-14112018_signed
Form MGT-7-14112018_signed
Directors report as per section 134(3)-07112018
List of share holders, debenture holders;-07112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07112018
CERTIFICATE OF REGISTRATION OF CHARGE-20180903
Instrument(s) of creation or modification of charge;-03092018
Form CHG-1-03092018_signed
Form AOC-4-29092017_signed