Company Information

CIN
Status
Date of Incorporation
29 November 1999
Listing Status
Unlisted
State
Ernakulam
ROC
ROC Ernakulam
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,800,000
Authorised Capital
5,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ponnu Sujeev
Ponnu Sujeev
Director/Designated Partner
over 1 year ago
Anoop Sivadasan Radha
Anoop Sivadasan Radha
Director
over 1 year ago
Gouri Radha
Gouri Radha
Director
about 21 years ago

Past Directors

Rajasekharan Nair Sathishkumar
Rajasekharan Nair Sathishkumar
Director
over 25 years ago
Konath Jacob Dennis
Konath Jacob Dennis
Director
over 25 years ago

Charges

5 Crore
25 May 2018
Hdfc Bank Limited
2 Crore
09 March 2011
Sundaram Bnp Paribas Home Finance Limited
2 Crore
31 December 2007
State Bank Of India
65 Lak
21 June 2000
Kerala State Industrial Development Corporatin Ltd
40 Lak
22 March 2021
Hdfc Bank Limited
12 Lak
17 September 2022
Hdfc Bank Limited
0
25 May 2018
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
31 December 2007
State Bank Of India
0
09 March 2011
Sundaram Bnp Paribas Home Finance Limited
0
21 June 2000
Kerala State Industrial Development Corporatin Ltd
0
17 September 2022
Hdfc Bank Limited
0
25 May 2018
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
31 December 2007
State Bank Of India
0
09 March 2011
Sundaram Bnp Paribas Home Finance Limited
0
21 June 2000
Kerala State Industrial Development Corporatin Ltd
0
17 September 2022
Hdfc Bank Limited
0
25 May 2018
Hdfc Bank Limited
0
22 March 2021
Hdfc Bank Limited
0
31 December 2007
State Bank Of India
0
09 March 2011
Sundaram Bnp Paribas Home Finance Limited
0
21 June 2000
Kerala State Industrial Development Corporatin Ltd
0

Documents

Form ADT-1-04042021_signed
Optional Attachment-(1)-11092020
List of share holders, debenture holders;-11092020
Form MGT-7-11092020_signed
Copy of resolution passed by the company-03092020
Copy of the intimation sent by company-03092020
Copy of written consent given by auditor-03092020
Directors report as per section 134(3)-03092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03092020
Form AOC-4-03092020_signed
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Optional Attachment-(2)-25042019
Form CHG-1-25042019_signed
Instrument(s) of creation or modification of charge;-25042019
Optional Attachment-(1)-25042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190425
Form CHG-1-15022019_signed
Optional Attachment-(1)-15022019
Instrument(s) of creation or modification of charge;-15022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190215
Form MGT-7-15012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Instrument(s) of creation or modification of charge;-08062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180608