Company Information

CIN
Status
Date of Incorporation
15 October 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,478,000
Authorised Capital
10,000,000

Directors

Ankur Jain
Ankur Jain
Director/Designated Partner
almost 3 years ago
Mahendra Kumar Jain
Mahendra Kumar Jain
Director/Designated Partner
almost 3 years ago
Divyakumar Jain
Divyakumar Jain
Director/Designated Partner
over 3 years ago
Pradeep Kumar Shantilal Shah
Pradeep Kumar Shantilal Shah
Director/Designated Partner
almost 7 years ago
Sunilkumar Kannamthara Raghavan
Sunilkumar Kannamthara Raghavan
Director
over 21 years ago
Suman Jain
Suman Jain
Director
about 24 years ago

Charges

11 Crore
09 April 2019
Housing Development Finance Corporation Limited
44 Lak
20 May 2016
City Union Bank Limited
1 Crore
01 August 2014
City Union Bank Limited
9 Crore
11 March 2005
Union Bank Of India
50 Lak
30 March 2021
City Union Bank Limited
1 Crore
20 May 2016
City Union Bank Limited
0
09 April 2019
Others
0
30 March 2021
City Union Bank Limited
0
01 August 2014
City Union Bank Limited
0
11 March 2005
Union Bank Of India
0
20 May 2016
City Union Bank Limited
0
09 April 2019
Others
0
30 March 2021
City Union Bank Limited
0
01 August 2014
City Union Bank Limited
0
11 March 2005
Union Bank Of India
0
20 May 2016
City Union Bank Limited
0
09 April 2019
Others
0
30 March 2021
City Union Bank Limited
0
01 August 2014
City Union Bank Limited
0
11 March 2005
Union Bank Of India
0

Documents

Form ADT-1-18062020_signed
Copy of the intimation sent by company-18062020
Copy of resolution passed by the company-18062020
Copy of written consent given by auditor-18062020
Form MGT-7-31122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Instrument(s) of creation or modification of charge;-07112019
Form CHG-1-07112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191107
Form MGT-14-31082019_signed
Form DIR-12-31082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082019
Form CHG-1-20062019_signed
Instrument(s) of creation or modification of charge;-20062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190620
Form CHG-1-16052019_signed
Instrument(s) of creation or modification of charge;-16052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190516
Form MGT-14-07022019_signed
Form INC-22-07022019_signed
Copy of board resolution authorizing giving of notice-07022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07022019
Copies of the utility bills as mentioned above (not older than two months)-07022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022019
Form AOC-4(XBRL)-10122018_signed
Form MGT-7-10122018_signed
List of share holders, debenture holders;-04122018