Company Information

CIN
Status
Date of Incorporation
31 January 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,007,000
Authorised Capital
100,000,000

Directors

Sarala Ramesh Mehta
Sarala Ramesh Mehta
Director/Designated Partner
over 6 years ago
Heena Sandeep Mehta
Heena Sandeep Mehta
Director/Designated Partner
over 28 years ago
Nimish Nitin Mehta
Nimish Nitin Mehta
Director/Designated Partner
almost 31 years ago

Past Directors

Sarala Ramesh Chandra Mehta
Sarala Ramesh Chandra Mehta
Director
over 28 years ago

Charges

11 Crore
19 August 2009
Axis Bank Limited
11 Crore
09 March 2009
Axis Bank
2 Crore
07 June 2010
Kotak Mahindra Bank Limited
1 Crore
19 May 2006
State Bank Of Travancore
1 Crore
30 August 2005
State Bank Of Travancore
1 Crore
19 August 2009
Axis Bank Limited
0
22 April 2022
Hdfc Bank Limited
0
30 August 2005
State Bank Of Travancore
0
09 March 2009
Axis Bank
0
07 June 2010
Kotak Mahindra Bank Limited
0
19 May 2006
State Bank Of Travancore
0
19 August 2009
Axis Bank Limited
0
22 April 2022
Hdfc Bank Limited
0
30 August 2005
State Bank Of Travancore
0
09 March 2009
Axis Bank
0
07 June 2010
Kotak Mahindra Bank Limited
0
19 May 2006
State Bank Of Travancore
0

Documents

Optional Attachment-(1)-21112020
Instrument(s) of creation or modification of charge;-21112020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201121
Form DPT-3-12102020-signed
Form MGT-14-20032020-signed
Instrument(s) of creation or modification of charge;-12032020
Optional Attachment-(2)-12032020
Form CHG-1-12032020_signed
Optional Attachment-(1)-12032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Altered articles of association-11032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Altered memorandum of association-11032020
Form ADT-1-20122019_signed
Form MGT-7-20122019_signed
Form AOC-4-20122019_signed
Copy of resolution passed by the company-19122019
List of share holders, debenture holders;-19122019
Copy of written consent given by auditor-19122019
Optional Attachment-(1)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Directors report as per section 134(3)-19122019
Form DPT-3-26112019-signed
Form DPT-3-29102019-signed
Optional Attachment-(1)-28062019
Optional Attachment-(2)-28062019
Optional Attachment-(1)-28062019
Form CHG-1-26042019_signed
Instrument(s) of creation or modification of charge;-26042019