Company Information

CIN
Status
Date of Incorporation
24 April 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Mohammed Nahid
Mohammed Nahid
Director/Designated Partner
almost 3 years ago
Ahamed Ismail Manoj
Ahamed Ismail Manoj
Director/Designated Partner
almost 3 years ago
Raziya Ismail Manoj
Raziya Ismail Manoj
Director/Designated Partner
about 4 years ago

Past Directors

Joseph Kurian
Joseph Kurian
Managing Director
over 9 years ago
Sudhir Abraham
Sudhir Abraham
Managing Director
almost 11 years ago
Fahiyas Pangatt
Fahiyas Pangatt
Additional Director
over 13 years ago
Celestine Augustine
Celestine Augustine
Additional Director
over 13 years ago
Manoj Chirathalakal John
Manoj Chirathalakal John
Director
over 13 years ago

Registered Trademarks

Miramar Delsea Exports

[Class : 29] Fish, Sea Food Fresh, Sea Food Frozen, Meat, Meat Extracts, Pickles,

Seasnack Delsea Exports

[Class : 29] Fish, Sea Food Fresh, Sea Food Frozen, Meat, Meat Extracts, Pickles.

Charges

10 Crore
27 August 2012
The Federal Bank Ltd
16 Crore
18 April 2016
The Federal Bank Ltd
1 Crore
24 February 2023
The Federal Bank Ltd
1 Crore
25 January 2022
The Federal Bank Ltd
9 Crore
11 August 2023
Others
0
24 February 2023
Others
0
25 January 2022
Others
0
27 August 2012
Others
0
18 April 2016
Others
0
11 August 2023
Others
0
24 February 2023
Others
0
25 January 2022
Others
0
27 August 2012
Others
0
18 April 2016
Others
0
11 August 2023
Others
0
24 February 2023
Others
0
25 January 2022
Others
0
27 August 2012
Others
0
18 April 2016
Others
0

Documents

Form INC-28-15042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18032020
Form DIR-11-31122019_signed
Acknowledgement received from company-27122019
Notice of resignation filed with the company-27122019
Proof of dispatch-27122019
Optional Attachment-(1)-12042019
Instrument(s) of creation or modification of charge;-12042019
Form CHG-1-12042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190412
List of share holders, debenture holders;-13122018
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form CHG-4-13122018-signed
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Letter of the charge holder stating that the amount has been satisfied-03112018
Optional Attachment-(1)-06062018
Form DIR-12-06062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062018
Optional Attachment-(1)-01062018
Instrument(s) of creation or modification of charge;-01062018
Form CHG-1-01062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180601
Evidence of cessation;-01112017
Notice of resignation;-01112017
Form DIR-12-01112017_signed
List of share holders, debenture holders;-30102017
Form MGT-7-30102017_signed
Form AOC-4-30102017_signed