Company Information

CIN
Status
Date of Incorporation
28 March 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Palathinkara Vasudevan Gopi
Palathinkara Vasudevan Gopi
Director/Designated Partner
about 8 years ago
James Abraham
James Abraham
Director/Designated Partner
about 10 years ago
Shamsuddin Mohammed Chandriyakath
Shamsuddin Mohammed Chandriyakath
Individual Promoter
over 14 years ago

Past Directors

John Sebastian Thekkinkad
John Sebastian Thekkinkad
Additional Director
over 8 years ago
Shahin Shamsuddin Chandriyakat
Shahin Shamsuddin Chandriyakat
Additional Director
about 9 years ago
Bharathan Kurumalloor Karunakaranpillai
Bharathan Kurumalloor Karunakaranpillai
Director
about 10 years ago
Shabab Chandriyakat Shamsuddin
Shabab Chandriyakat Shamsuddin
Director
about 11 years ago
Kadeeja Shamsuddin Chandriyakath
Kadeeja Shamsuddin Chandriyakath
Director
over 14 years ago

Charges

0
28 September 2015
The South Indian Bank Limited
6 Lak
12 August 2015
The South Indian Bank Limited
1 Crore
12 August 2015
The South Indian Bank Limited
0
28 September 2015
The South Indian Bank Limited
0
12 August 2015
The South Indian Bank Limited
0
28 September 2015
The South Indian Bank Limited
0
12 August 2015
The South Indian Bank Limited
0
28 September 2015
The South Indian Bank Limited
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form ADT-1-30102019_signed
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Form ADT-1-27062019_signed
Copy of the intimation sent by company-13062019
Optional Attachment-(1)-13062019
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Form MGT-7-19042019_signed
Form AOC-4-19042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042019
Directors report as per section 134(3)-12042019
List of share holders, debenture holders;-12042019
Form ADT-3-28022019_signed
Resignation letter-28022019
Letter of the charge holder stating that the amount has been satisfied-28022019
Form CHG-4-28022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
Form ADT-3-14012019_signed
Form ADT-1-10012019_signed
Optional Attachment-(2)-31122018
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
Optional Attachment-(1)-31122018
Resignation letter-28122018