Company Information

CIN
Status
Date of Incorporation
25 January 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Aysha Mehar A S
Aysha Mehar A S
Director/Designated Partner
about 4 years ago
Anjikapadath Shajahan Raihan
Anjikapadath Shajahan Raihan
Director/Designated Partner
about 6 years ago
Anjikapadath Salim Shajahan
Anjikapadath Salim Shajahan
Managing Director
almost 13 years ago

Past Directors

Akathepediakayil Kochumohammed Sareena
Akathepediakayil Kochumohammed Sareena
Whole Time Director
almost 13 years ago

Registered Trademarks

Deccan Deccan Metal Profilers

[Class : 6] Common Metal And Their Alloys; Color Coated, Profile And Corrugated Roofing Sheets; All Types Of Rolling Shutters; Metallic Building Materials; Metal In The Form Of Pipes, Tubes, Bars, Poles, Sheets, Coils, Strips; Metal Roof And Wall Cladding; Trusses, Purlins, Structural Decking, Metal Framework And Reinforcing Materials For Building; Aluminum Composite Panels;...

Charges

35 Crore
30 December 2017
The Federal Bank Limited
1 Crore
30 March 2016
The Federal Bank Limited
50 Lak
19 March 2016
The Federal Bank Limited
1 Crore
19 March 2016
The Federal Bank Limited
1 Crore
13 September 2014
The Federal Bank Limited
20 Crore
20 March 2013
Citibank N.a
5 Crore
20 March 2013
Citi Bank N.a.
10 Crore
03 June 2020
Icici Bank Limited
17 Crore
11 October 2022
Icici Bank
1 Crore
07 January 2022
Kerala Financial Corporation
16 Crore
11 October 2022
Others
0
07 January 2022
Others
0
19 March 2016
Others
0
03 June 2020
Others
0
19 March 2016
Others
0
30 March 2016
Others
0
30 December 2017
Others
0
20 March 2013
Citi Bank N.a.
0
13 September 2014
The Federal Bank Limited
0
20 March 2013
Citibank N.a
0
11 October 2022
Others
0
07 January 2022
Others
0
19 March 2016
Others
0
03 June 2020
Others
0
19 March 2016
Others
0
30 March 2016
Others
0
30 December 2017
Others
0
20 March 2013
Citi Bank N.a.
0
13 September 2014
The Federal Bank Limited
0
20 March 2013
Citibank N.a
0
11 October 2022
Others
0
07 January 2022
Others
0
19 March 2016
Others
0
03 June 2020
Others
0
19 March 2016
Others
0
30 March 2016
Others
0
30 December 2017
Others
0
20 March 2013
Citi Bank N.a.
0
13 September 2014
The Federal Bank Limited
0
20 March 2013
Citibank N.a
0

Documents

Optional Attachment-(1)-01102020
Optional Attachment-(2)-01102020
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-01102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Form CHG-4-01072020_signed
Letter of the charge holder stating that the amount has been satisfied-01072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200701
Evidence of cessation;-26062020
Form DIR-12-26062020_signed
Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
Form CHG-1-22062020_signed
Optional Attachment-(1)-22062020
Instrument(s) of creation or modification of charge;-22062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200622
Form DPT-3-31122019-signed
Copy of MGT-8-24122019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122019
List of share holders, debenture holders;-24122019
Directors report as per section 134(3)-24122019
Form MGT-7-24122019
Form AOC-4-24122019
Form DPT-3-16112019-signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DIR-12-02102019_signed