Company Information

CIN
Status
Date of Incorporation
05 December 2011
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
173,948,000
Authorised Capital
180,000,000

Directors

Purnima Virendrakumar Desai
Purnima Virendrakumar Desai
Director/Designated Partner
over 2 years ago
Siddharth V Desai
Siddharth V Desai
Director/Designated Partner
almost 3 years ago
Ushadevi Pathiyil .
Ushadevi Pathiyil .
Director
about 14 years ago

Past Directors

Veerendrakumar Ratilal Desai
Veerendrakumar Ratilal Desai
Additional Director
over 8 years ago

Charges

10 Crore
29 April 2016
South Indian Bank Limited
7 Crore
05 December 2015
The South Indian Bank Limited
10 Crore
06 August 2016
South Indian Bank Limited
5 Crore
26 February 2020
Kerala Financial Corporation
10 Crore
06 August 2016
Others
0
26 February 2020
Others
0
05 December 2015
The South Indian Bank Limited
0
29 April 2016
Others
0
06 August 2016
Others
0
26 February 2020
Others
0
05 December 2015
The South Indian Bank Limited
0
29 April 2016
Others
0
06 August 2016
Others
0
26 February 2020
Others
0
05 December 2015
The South Indian Bank Limited
0
29 April 2016
Others
0
06 August 2016
Others
0
26 February 2020
Others
0
05 December 2015
The South Indian Bank Limited
0
29 April 2016
Others
0

Documents

Form MGT-14-14122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201214
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Altered articles of association-10122020
Altered memorandum of association-10122020
Evidence of cessation;-16062020
Form DIR-12-16062020_signed
Form CHG-1-23032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200323
Instrument(s) of creation or modification of charge;-17032020
Optional Attachment-(2)-17032020
Optional Attachment-(1)-17032020
Form MGT-14-07012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200107
Altered articles of association-03012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03012020
Form DIR-12-20122019_signed
Optional Attachment-(1)-18122019
Declaration by first director-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Form DPT-3-06122019-signed
Form AOC-4(XBRL)-05122019_signed
Form MGT-7-05122019_signed
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20062019
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-20062019
Form AOC-4(XBRL)-20062019_signed
Form AOC-4(XBRL)-05012019_signed