Company Information

CIN
Status
Date of Incorporation
08 August 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,956,600
Authorised Capital
10,000,000

Directors

Muhammedkunju Asharaf
Muhammedkunju Asharaf
Director/Designated Partner
almost 6 years ago
Aneesh Ramakrishna Pillai
Aneesh Ramakrishna Pillai
Director/Designated Partner
over 13 years ago

Past Directors

Shamon Bramza
Shamon Bramza
Director
almost 11 years ago
Krishna Prasannan Pillai
Krishna Prasannan Pillai
Director
about 11 years ago
Sarafudheen Panikka Veettil
Sarafudheen Panikka Veettil
Managing Director
about 13 years ago
Mohammed Nazeer Panicka Veettil
Mohammed Nazeer Panicka Veettil
Director
over 13 years ago

Registered Trademarks

Minaca Hotpoint Energy Technologies

[Class : 11] Light Emitting Diodes [Led] Lighting Apparatus; Lighting Apparatus And Installations; Ceiling Lights; Light Bulbs; Aquarium Lights; Luminous Tubes For Lighting; Magnesium Filaments For Lighting; Pocket Torches, Electric; Torches For Lighting; Flashlights [Torches]; Lighting Apparatus For Vehicles; Headlights For Automobiles; Automobile Lights; Lamps; Light Bulbs...

Minaca Hotpoint Energy Technologies

[Class : 9] Mobile Telephones / Cell Phones / Cellular Phones; Cases For Smartphones; Cell Phone Straps; Cordless Telephones; Covers For Smartphones; Telephone Apparatus; Video Telephones; Hands Free Kits For Telephones; Portable Media Players; Headphones; Computer Programmes; Phototelegraphy Apparatus; Cinematographic Cameras; Sound Recording Discs; Sound Recording Carriers...

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032020
Evidence of cessation;-16032020
Notice of resignation;-16032020
Form DIR-12-16032020_signed
Optional Attachment-(1)-16032020
Form ADT-1-18122019_signed
Copy of written consent given by auditor-18122019
Copy of the intimation sent by company-18122019
Copy of resolution passed by the company-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
List of share holders, debenture holders;-16122019
Directors report as per section 134(3)-16122019
Form AOC-4-16122019_signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-23012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012019
Directors report as per section 134(3)-23012019
Form MGT-7-23012019_signed
Form AOC-4-23012019_signed
List of share holders, debenture holders;-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
Form MGT-7-30062018_signed
Form AOC-4-30062018_signed
Notice of resignation;-08022017
Form DIR-12-08022017_signed
Evidence of cessation;-08022017
Form MGT-14-14122016-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122016
Altered articles of association-08122016