Company Information

CIN
Status
Date of Incorporation
10 October 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2015
Last Annual Meeting
29 September 2015
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Amritha Surendranath
Amritha Surendranath
Director
about 13 years ago
Kiran Velunny Mancharambath
Kiran Velunny Mancharambath
Director/Designated Partner
about 13 years ago

Past Directors

Chalakkara Kunjan Raghu
Chalakkara Kunjan Raghu
Director
over 12 years ago

Charges

0
30 September 2015
The South Indian Bank Limited
1 Crore
30 September 2015
The South Indian Bank Limited
0
30 September 2015
The South Indian Bank Limited
0
30 September 2015
The South Indian Bank Limited
0

Documents

Form CHG-4-13062019_signed
Letter of the charge holder stating that the amount has been satisfied-13062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190613
Form MGT-7-220116.OCT
Form AOC-4-200116.OCT
Certificate of Registration of Mortgage-261015.PDF
Certificate of Registration of Mortgage-261015.PDF
Instrument of creation or modification of charge-261015.PDF
Form CHG-1-261015.OCT
Certificate of Registration of Mortgage-261015.PDF
Form PAS-3-290915.OCT
Resltn passed by the BOD-290915.PDF
List of allottees-290915.PDF
Form SH-7-220915.PDF
Copy of the resolution for alteration of capital-220915.PDF
MoA - Memorandum of Association-220915.PDF
Form DIR-12-190915.OCT
Evidence of cessation-190915.PDF
FormSchV-311214 for the FY ending on-310314.OCT
FormSchV-311214 for the FY ending on-310313.OCT
Form23AC-311214 for the FY ending on-310314.OCT
Form23AC-311214 for the FY ending on-310313.OCT
Form 18-031013.OCT
Optional Attachment 1-031013.PDF
Form 32-150513.OCT
Form 32-300313.OCT
Evidence of cessation-300313.PDF
Form 32-050213.OCT
Acknowledgement of Stamp Duty AoA payment-101012.PDF
Acknowledgement of Stamp Duty MoA payment-101012.PDF