Company Information

CIN
Status
Date of Incorporation
13 May 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Prashanth Vadakutte Kumaran
Prashanth Vadakutte Kumaran
Director
over 20 years ago
Panickath Navaneeth Menon
Panickath Navaneeth Menon
Managing Director
over 20 years ago

Past Directors

Smijosh Kaniyath Mani
Smijosh Kaniyath Mani
Director
over 7 years ago
Menon Sreekumar
Menon Sreekumar
Director
over 7 years ago

Registered Trademarks

Unidesign Unidesign Builders And Developers

[Class : 37] Building Construction, Trading Of Products Used In Construction Of Buildings; Repair And Maintenance Services Of Buildings[Class : 36] Real Estate Services, Real Estate And Infrastructure Development; Purchase And Sale Of Land, Residential And Commercial Buildings; Giving And Taking On Lease Buildings For Residential And Commercial Activities

Unidesign (Logo) Unidesign Builders And Developers

[Class : 36] Real Estate Services, Real Estate And Infrastructure Development; Purchase And Sale Of Land, Residential And Commercial Buildings; Giving And Taking On Lease Buildings For Residential And Commercial Activities[Class : 37] Building Construction, Trading Of Products Used In Construction Of Buildings; Repair And Maintenance Services Of Buildings

Charges

6 Crore
29 March 2018
Canara Bank
56 Lak
23 August 2011
Canara Bank
5 Crore
17 May 2006
The Dhanalakshmi Bank Limited
50 Lak
07 July 2008
The Dhanalakshmi Bank Limited
3 Lak
29 March 2018
Canara Bank
0
07 July 2008
The Dhanalakshmi Bank Limited
0
23 August 2011
Canara Bank
0
17 May 2006
The Dhanalakshmi Bank Limited
0
29 March 2018
Canara Bank
0
07 July 2008
The Dhanalakshmi Bank Limited
0
23 August 2011
Canara Bank
0
17 May 2006
The Dhanalakshmi Bank Limited
0
29 March 2018
Canara Bank
0
07 July 2008
The Dhanalakshmi Bank Limited
0
23 August 2011
Canara Bank
0
17 May 2006
The Dhanalakshmi Bank Limited
0

Documents

Form DPT-3-17122019-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form ADT-1-08122019_signed
Copy of the intimation sent by company-05122019
Copy of written consent given by auditor-05122019
Copy of resolution passed by the company-05122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Notice of resignation;-21102019
Form DIR-12-21102019_signed
Evidence of cessation;-21102019
Form INC-22-01072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01072019
Optional Attachment-(1)-01072019
Copies of the utility bills as mentioned above (not older than two months)-01072019
Form AOC-4-05022019_signed
Form MGT-7-05022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022019
List of share holders, debenture holders;-02022019
Directors report as per section 134(3)-02022019
Instrument(s) of creation or modification of charge;-17012019
Form CHG-1-17012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190117
Optional Attachment-(1)-16052018
Form DIR-12-16052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018