Company Information

CIN
Status
Date of Incorporation
30 July 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67.6
Authorised Capital
7,500,000

Directors

Sajan Joseph
Sajan Joseph
Director/Designated Partner
over 2 years ago
Nandakumar Kollery
Nandakumar Kollery
Additional Director
over 3 years ago
Kuzupullil Sankaranarayanan Harinarayan
Kuzupullil Sankaranarayanan Harinarayan
Director
over 13 years ago
Rajesh Mathews
Rajesh Mathews
Managing Director
over 13 years ago
Sunil Nair
Sunil Nair
Director
over 13 years ago
Praveen Soman
Praveen Soman
Director
over 13 years ago
Umesh Kumar Nair
Umesh Kumar Nair
Director
over 13 years ago

Past Directors

Krishnakumar Thirthala Penarveetil
Krishnakumar Thirthala Penarveetil
Additional Director
about 13 years ago
Vidyasagaran Manakkapadi Narayanan
Vidyasagaran Manakkapadi Narayanan
Additional Director
about 13 years ago
Kollamkudiyil Lohidhakshan Lejesh
Kollamkudiyil Lohidhakshan Lejesh
Director
over 13 years ago

Registered Trademarks

Vanguard Force Vanguard Force

[Class : 45] Security Guarding Service

Charges

1 Crore
13 March 2014
Corporation Bank
20 Lak
23 November 2020
Hdfc Bank Limited
20 Lak
04 September 2020
Hdfc Bank Limited
1 Crore
11 October 2021
Hdfc Bank Limited
10 Lak
11 October 2021
Hdfc Bank Limited
0
04 September 2020
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
13 March 2014
Corporation Bank
0
11 October 2021
Hdfc Bank Limited
0
04 September 2020
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
13 March 2014
Corporation Bank
0
11 October 2021
Hdfc Bank Limited
0
04 September 2020
Hdfc Bank Limited
0
23 November 2020
Hdfc Bank Limited
0
13 March 2014
Corporation Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
List of share holders, debenture holders;-27122020
Form AOC-4-27122020_signed
Form MGT-7-27122020_signed
Form CHG-1-14122020_signed
Instrument(s) of creation or modification of charge;-14122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Form CHG-4-03112020_signed
Letter of the charge holder stating that the amount has been satisfied-03112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201103
Instrument(s) of creation or modification of charge;-21092020
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
List of share holders, debenture holders;-17102019
Form DIR-12-17102019_signed
Form MGT-7-17102019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form PAS-3-11102019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11102019
Copy of Board or Shareholders? resolution-11102019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27122018