Company Information

CIN
Status
Date of Incorporation
30 January 2006
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,600,000
Authorised Capital
2,000,000

Directors

Sibi Mathai
Sibi Mathai
Director/Designated Partner
over 8 years ago

Past Directors

Sini Mathai
Sini Mathai
Director
over 17 years ago
Smitha Paruvakalathil Thampi
Smitha Paruvakalathil Thampi
Director
over 17 years ago

Charges

6 Crore
17 July 2014
State Bank Of India
5 Crore
30 July 2013
Axis Bank Limited
40 Lak
01 January 2007
State Bank Of Travancore
35 Lak
19 November 2020
Bank Of Baroda
15 Lak
11 October 2023
Others
0
28 February 2023
Others
0
10 January 2023
Hdfc Bank Limited
0
17 July 2014
Others
0
19 November 2020
Others
0
30 July 2013
Axis Bank Limited
0
01 January 2007
State Bank Of Travancore
0
11 October 2023
Others
0
28 February 2023
Others
0
10 January 2023
Hdfc Bank Limited
0
17 July 2014
Others
0
19 November 2020
Others
0
30 July 2013
Axis Bank Limited
0
01 January 2007
State Bank Of Travancore
0
11 October 2023
Others
0
28 February 2023
Others
0
10 January 2023
Hdfc Bank Limited
0
17 July 2014
Others
0
19 November 2020
Others
0
30 July 2013
Axis Bank Limited
0
01 January 2007
State Bank Of Travancore
0

Documents

Form CHG-1-28122020
Instrument(s) of creation or modification of charge;-28122020
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
Optional Attachment-(1)-30062020
Optional Attachment-(2)-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form DPT-3-15042020-signed
Instrument(s) of creation or modification of charge;-10032020
Form CHG-1-10032020_signed
Optional Attachment-(1)-10032020
Optional Attachment-(2)-10032020
Optional Attachment-(3)-10032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200310
Form ADT-1-14022020_signed
Optional Attachment-(1)-14022020
Copy of written consent given by auditor-14022020
Copy of resolution passed by the company-14022020
Copy of the intimation sent by company-14022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022020
Directors report as per section 134(3)-08022020
List of share holders, debenture holders;-08022020
Form AOC-4-08022020_signed
Form MGT-7-08022020_signed
Evidence of cessation;-28092019
Notice of resignation;-28092019
Form DIR-12-28092019_signed
Optional Attachment-(1)-28092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018