Company Information

CIN
Status
Date of Incorporation
09 August 2004
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
99,800,000
Authorised Capital
100,000,000

Directors

Ajith Bhaskaran
Ajith Bhaskaran
Director/Designated Partner
over 2 years ago

Past Directors

Anupama Ajith
Anupama Ajith
Additional Director
almost 14 years ago
Vanaja Bhaskaran .
Vanaja Bhaskaran .
Director
over 21 years ago
Bhaskaran Padinjarayil
Bhaskaran Padinjarayil
Managing Director
over 21 years ago

Registered Trademarks

Lr Aerovent Eximpipes

[Class : 11] Turbine Ventilators [Ventilation Apparatus] Being Included 11.

Life Roof Fencing Sheet Eximpipes

[Class : 6] Fencing Sheet (Metal); Galvanized Iron Fencing Sheet; Galvanized Steel Fencing Sheet; Aluminium Fencing Sheet ;Metal Fencing; Metal Fencing Panels; Fencing Materials Of Metal; Fencing Made Of Common Metal Being Included In Class 6

Lra Life Roof Alureal Eximpipes

[Class : 6] Roofing Of Metal, Roof Coverings Of Metal, Aluminium Roofing Sheets
View +3 more Brands for Eximpipes Private Limited.

Charges

22 Crore
16 December 2017
Tata Capital Financial Services Limited
8 Crore
18 August 2017
Dhanlaxmi Bank Limited
3 Crore
09 May 2016
Axis Bank Limited
29 Lak
29 January 2015
Dhanalaxmi Bank Limited
1 Crore
02 March 2013
Dhanlaxmi Bank Limited
14 Crore
30 March 2021
Dhanalaxmi Bank Limited
10 Crore
15 March 2021
Cholamandalam Investment And Finance Company Limited
5 Lak
30 October 2020
Dhanalaxmi Bank Limited
2 Crore
10 March 2023
Others
0
17 April 2023
Others
0
29 January 2015
Others
0
16 December 2017
Tata Capital Financial Services Limited
0
25 March 2022
Others
0
30 March 2021
Others
0
15 March 2021
Others
0
18 August 2017
Dhanlaxmi Bank Limited
0
09 May 2016
Others
0
30 October 2020
Others
0
02 March 2013
Dhanlaxmi Bank Limited
0
10 March 2023
Others
0
17 April 2023
Others
0
29 January 2015
Others
0
16 December 2017
Tata Capital Financial Services Limited
0
25 March 2022
Others
0
30 March 2021
Others
0
15 March 2021
Others
0
18 August 2017
Dhanlaxmi Bank Limited
0
09 May 2016
Others
0
30 October 2020
Others
0
02 March 2013
Dhanlaxmi Bank Limited
0
10 March 2023
Others
0
17 April 2023
Others
0
29 January 2015
Others
0
16 December 2017
Tata Capital Financial Services Limited
0
25 March 2022
Others
0
30 March 2021
Others
0
15 March 2021
Others
0
18 August 2017
Dhanlaxmi Bank Limited
0
09 May 2016
Others
0
30 October 2020
Others
0
02 March 2013
Dhanlaxmi Bank Limited
0

Documents

Form PAS-3-11122020_signed
Copy of Board or Shareholders? resolution-11122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11122020
Form SH-7-07122020-signed
Copy of the resolution for alteration of capital;-05122020
Altered memorandum of assciation;-05122020
Form CHG-1-23112020_signed
Instrument(s) of creation or modification of charge;-23112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Evidence of cessation;-26022020
Form DIR-12-26022020_signed
Optional Attachment-(1)-26022020
Form CHG-4-20122019_signed
Letter of the charge holder stating that the amount has been satisfied-20122019
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form DPT-3-05122019-signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form MSME FORM I-17112019_signed
Form DPT-3-06112019-signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form DIR-12-11062019_signed
Optional Attachment-(1)-11062019
Form MSME FORM I-29052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012019