Company Information

CIN
Status
Date of Incorporation
14 July 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,500,000
Authorised Capital
12,500,000

Directors

Sabeena Subair Srambickal
Sabeena Subair Srambickal
Director
about 12 years ago
Sameera Subair Srambickal
Sameera Subair Srambickal
Director
about 12 years ago
Srambikal Subair Sainudheen
Srambikal Subair Sainudheen
Director/Designated Partner
almost 16 years ago

Past Directors

Rose Ann Sapna Subair
Rose Ann Sapna Subair
Director
almost 16 years ago

Charges

4 Crore
27 March 2013
Small Industrial Development Bank Of India
66 Lak
24 March 2011
Small Industries Development Bank Of India
1 Crore
29 March 2010
State Bank Of Travancore
70 Lak
23 March 2005
State Bank Of Travancore
30 Lak
21 October 2004
Small Industries Devolopment Bank Of India
1 Crore
29 March 2010
State Bank Of Travancore
0
24 March 2011
Small Industries Development Bank Of India
0
23 March 2005
State Bank Of Travancore
0
21 October 2004
Small Industries Devolopment Bank Of India
0
27 March 2013
Small Industrial Development Bank Of India
0
29 March 2010
State Bank Of Travancore
0
24 March 2011
Small Industries Development Bank Of India
0
23 March 2005
State Bank Of Travancore
0
21 October 2004
Small Industries Devolopment Bank Of India
0
27 March 2013
Small Industrial Development Bank Of India
0
29 March 2010
State Bank Of Travancore
0
24 March 2011
Small Industries Development Bank Of India
0
23 March 2005
State Bank Of Travancore
0
21 October 2004
Small Industries Devolopment Bank Of India
0
27 March 2013
Small Industrial Development Bank Of India
0

Documents

Form ADT-1-19122020_signed
Copy of the intimation sent by company-13122020
Copy of written consent given by auditor-13122020
Copy of resolution passed by the company-13122020
Form ADT-3-05112020_signed
Resignation letter-03112020
Form DPT-3-04092020-signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-07122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-17042019_signed
Copy of resolution passed by the company-17042019
Copy of written consent given by auditor-17042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190308
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
List of share holders, debenture holders;-16122018
Optional Attachment-(1)-16122018
Optional Attachment-(2)-16122018
Directors report as per section 134(3)-16122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122018
Form DIR-12-13072018_signed
Optional Attachment-(1)-09072018
Evidence of cessation;-09072018
Notice of resignation;-09072018
Form AOC-4-09012018_signed