Company Information

CIN
Status
Date of Incorporation
02 March 1998
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
4,990,000
Authorised Capital
5,000,000

Directors

Ross Masood Padiyath Mohyaddin
Ross Masood Padiyath Mohyaddin
Director/Designated Partner
about 21 years ago
Najeeb Ellias Mohammed
Najeeb Ellias Mohammed
Director
almost 27 years ago

Past Directors

Zaheer Ellias Najeeb
Zaheer Ellias Najeeb
Additional Director
over 14 years ago
Basant Kumar Goswami
Basant Kumar Goswami
Director
almost 27 years ago
Shabu Thrivikraman
Shabu Thrivikraman
Director
almost 28 years ago

Charges

2 Crore
26 September 2012
Axis Bank Limited
2 Crore
19 January 2007
State Bank Of India
6 Crore
12 April 2000
Centurion Bank Limited
9 Lak
12 April 2000
Centurion Bank Limited
9 Lak
05 February 2000
Canara Bank
3 Crore
15 January 2005
Canara Bank
3 Crore
12 April 2000
Centurion Bank Limited
0
05 February 2000
Canara Bank
0
15 January 2005
Canara Bank
0
12 April 2000
Centurion Bank Limited
0
26 September 2012
Axis Bank Limited
0
19 January 2007
State Bank Of India
0
12 April 2000
Centurion Bank Limited
0
05 February 2000
Canara Bank
0
15 January 2005
Canara Bank
0
12 April 2000
Centurion Bank Limited
0
26 September 2012
Axis Bank Limited
0
19 January 2007
State Bank Of India
0
12 April 2000
Centurion Bank Limited
0
05 February 2000
Canara Bank
0
15 January 2005
Canara Bank
0
12 April 2000
Centurion Bank Limited
0
26 September 2012
Axis Bank Limited
0
19 January 2007
State Bank Of India
0

Documents

Form DPT-3-13102020-signed
Form AOC-4-02102020_signed
Form MGT-7-30092020_signed
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
List of share holders, debenture holders;-28092020
Form DIR-12-17052019_signed
Notice of resignation;-22042019
Evidence of cessation;-22042019
Form AOC-4-04012019_signed
Form ADT-1-01012019_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Copy of the intimation sent by company-24122018
Copy of written consent given by auditor-24122018
Copy of resolution passed by the company-24122018
Form MGT-7-04122018_signed
List of share holders, debenture holders;-28112018
Form AOC-4-01082018_signed
Form MGT-7-01082018_signed
List of share holders, debenture holders;-24072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072018
Directors report as per section 134(3)-24072018
Form ADT-3-29062018-signed
Form ADT-1-29062018_signed
Copy of the intimation sent by company-28062018
Copy of resolution passed by the company-28062018
Copy of written consent given by auditor-28062018
Resignation letter-21062018
Form MGT-7-13062018_signed