Company Information

CIN
Status
Date of Incorporation
08 December 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,182,000
Authorised Capital
20,000,000

Directors

Kopparai Mohamed Umarfarook
Kopparai Mohamed Umarfarook
Director/Designated Partner
over 2 years ago
Fairoze K M Khan
Fairoze K M Khan
Managing Director
over 2 years ago
Mohammed Aboobucker Kopparai Muhamed
Mohammed Aboobucker Kopparai Muhamed
Director/Designated Partner
over 12 years ago
Kopparai Hameed Sultan Shaikminhajfirdouse
Kopparai Hameed Sultan Shaikminhajfirdouse
Director
over 21 years ago
Sikkandar Ahmad Faizee
Sikkandar Ahmad Faizee
Director
over 21 years ago
Mohammed Rizwan Kopparai Akbar Ali
Mohammed Rizwan Kopparai Akbar Ali
Director
over 21 years ago
Mohamedyousuf Faizee Kopparaimohamed
Mohamedyousuf Faizee Kopparaimohamed
Director
over 21 years ago
Mohamed Younus Kopparai Mohamed Aboobacker
Mohamed Younus Kopparai Mohamed Aboobacker
Director
almost 36 years ago
Kopparai Aohamed Aboobacker Akbarali .
Kopparai Aohamed Aboobacker Akbarali .
Director
almost 36 years ago
Musthafa Kamaludeen Kopparai Mohamed Aboobacker
Musthafa Kamaludeen Kopparai Mohamed Aboobacker
Managing Director
almost 36 years ago

Past Directors

Mohamad Anwar Sadhath Kopparai Umar .
Mohamad Anwar Sadhath Kopparai Umar .
Additional Director
about 11 years ago
Kopparai Mohamed Aboobacker Muhamed Yusuf
Kopparai Mohamed Aboobacker Muhamed Yusuf
Director
almost 36 years ago

Registered Trademarks

Kibs 7 Kibs Hosiery Mills

[Class : 25] Hosiery, Readymade Of Clothing, Brassieres, Socks

Kibs 7 Kibs Hosiery Mills

[Class : 25] Hosiery, Readymade Garments, Under Garments, Wearing Apparel, Brassiers, Socks

Kibs Hosiery (Device Rendiars) Kibs Hosiery Mills

[Class : 25] Hosiery Items, Being Knitted Vests And Briefs Included In Class 25.

Charges

14 Crore
06 March 2013
Axis Bank Limited
2 Crore
15 May 2008
Axis Bank Limited
8 Crore
05 February 2005
Axis Bank Ltd
1 Crore
05 February 2005
Axis Bank Limited
70 Lak
06 August 2002
The Lakshmi Vilas Bank Ltd.
25 Lak
08 June 2002
The Lakshmi Vilas Bank Limited
2 Crore
06 March 2013
Axis Bank Limited
0
08 June 2002
The Lakshmi Vilas Bank Limited
0
15 May 2008
Axis Bank Limited
0
06 August 2002
The Lakshmi Vilas Bank Ltd.
0
05 February 2005
Axis Bank Ltd
0
05 February 2005
Axis Bank Limited
0
06 March 2013
Axis Bank Limited
0
08 June 2002
The Lakshmi Vilas Bank Limited
0
15 May 2008
Axis Bank Limited
0
06 August 2002
The Lakshmi Vilas Bank Ltd.
0
05 February 2005
Axis Bank Ltd
0
05 February 2005
Axis Bank Limited
0

Documents

Form DPT-3-18112020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-02122019-signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
Copy of the intimation sent by company-29052019
Form MGT-14-25042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Form AOC-4-14012019_signed
Directors report as per section 134(3)-10012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10012019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form DIR-12-16102018_signed
Evidence of cessation;-15102018
Form AOC-4-23032018_signed
Form MGT-7-23032018_signed
Optional Attachment-(1)-21032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018