Company Information

CIN
Status
Date of Incorporation
04 July 1994
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,881,000
Authorised Capital
10,000,000

Directors

Negia .
Negia .
Director
over 2 years ago
. Mohammed Siddique
. Mohammed Siddique
Director/Designated Partner
about 5 years ago
Mohammed Saheer Sirajuddein
Mohammed Saheer Sirajuddein
Director
over 20 years ago

Past Directors

Padippurakadu Veeran Kutty
Padippurakadu Veeran Kutty
Director
over 10 years ago
Sirajuddein Mohammed Subair
Sirajuddein Mohammed Subair
Director
over 20 years ago

Registered Trademarks

Alpha Pumps Alpha Helical Pumps

[Class : 7] Single Screw Pumps & Spares.

Alpha Helical Pumps Pvt Ltd Alpha Helical Pumps

[Class : 7] Industrial Helical Pumps And Accessories

Charges

70 Lak
31 August 2013
Federal Bank Limited
1 Crore
16 June 2020
Axis Bank Limited
70 Lak
16 June 2020
Axis Bank Limited
0
31 August 2013
Federal Bank Limited
0
16 June 2020
Axis Bank Limited
0
31 August 2013
Federal Bank Limited
0
16 June 2020
Axis Bank Limited
0
31 August 2013
Federal Bank Limited
0
16 June 2020
Axis Bank Limited
0
31 August 2013
Federal Bank Limited
0
16 June 2020
Axis Bank Limited
0
31 August 2013
Federal Bank Limited
0

Documents

Optional Attachment-(1)-27062020
Form CHG-1-27062020_signed
Instrument(s) of creation or modification of charge;-27062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200627
Form AOC-4-18022020_signed
Form MGT-7-18022020_signed
Directors report as per section 134(3)-14022020
List of share holders, debenture holders;-14022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022020
Form CHG-4-23112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112019
Optional Attachment-(2)-19112019
Optional Attachment-(1)-19112019
Form DIR-12-19112019_signed
Letter of the charge holder stating that the amount has been satisfied-14112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Form ADT-1-02112019_signed
Copy of written consent given by auditor-02112019
Copy of the intimation sent by company-02112019
Copy of resolution passed by the company-02112019
Form MGT-7-30102019_signed
List of share holders, debenture holders;-29102019
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form AOC-4-09102019_signed
Directors report as per section 134(3)-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form AOC-4-04102019_signed
Form AOC-4-22052019-signed
Optional Attachment-(1)-21052019