Company Information

CIN
Status
Date of Incorporation
22 February 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Perumpullippat Payyurayil Fasalu .
Perumpullippat Payyurayil Fasalu .
Director
about 2 years ago
Perumpullipatt Payyoorayil Ashik .
Perumpullipatt Payyoorayil Ashik .
Director
over 2 years ago
Perumpullypatt Payyoorayil Jamalu
Perumpullypatt Payyoorayil Jamalu
Director
over 19 years ago
Anwar Perumpullipatt Payyoorayil
Anwar Perumpullipatt Payyoorayil
Director/Designated Partner
over 19 years ago

Past Directors

Aydruhaji Payyurayil Perumpullippat
Aydruhaji Payyurayil Perumpullippat
Director
over 13 years ago

Charges

0
23 July 2011
Kerela Financial Corporation
2 Crore
20 October 2012
Kerala Financial Corporation
1 Crore
20 November 2014
Kerala Financial Corporation
2 Crore
02 November 2009
State Bank Of Mysore
1 Crore
05 February 2007
State Bank Of Mysore
50 Lak
05 February 2007
State Bank Of Mysore
0
23 July 2011
Kerela Financial Corporation
0
20 November 2014
Kerala Financial Corporation
0
20 October 2012
Kerala Financial Corporation
0
02 November 2009
State Bank Of Mysore
0
05 February 2007
State Bank Of Mysore
0
23 July 2011
Kerela Financial Corporation
0
20 November 2014
Kerala Financial Corporation
0
20 October 2012
Kerala Financial Corporation
0
02 November 2009
State Bank Of Mysore
0
05 February 2007
State Bank Of Mysore
0
23 July 2011
Kerela Financial Corporation
0
20 November 2014
Kerala Financial Corporation
0
20 October 2012
Kerala Financial Corporation
0
02 November 2009
State Bank Of Mysore
0

Documents

List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-11112019-signed
Optional Attachment-(1)-14102019
Notice of resignation;-14102019
Form DIR-12-14102019_signed
Evidence of cessation;-14102019
Optional Attachment-(1)-30062019
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-12122017
Optional Attachment-(1)-12122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122017
List of share holders, debenture holders;-12122017
Form AOC-4-12122017_signed
Form MGT-7-12122017_signed
Form MGT-14-16032017_signed
Optional Attachment-(1)-15032017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15032017
Form CHG-4-14032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170314
Form CHG-4-10032017_signed
Letter of the charge holder stating that the amount has been satisfied-10032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170310