Company Information

CIN
Status
Date of Incorporation
08 August 2006
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
19,500,000
Authorised Capital
20,000,000

Directors

Pazhayaveedu Mohamediqbal
Pazhayaveedu Mohamediqbal
Director
over 19 years ago
Pazyaveetil Mohamed Riaz
Pazyaveetil Mohamed Riaz
Director
over 19 years ago
Mohamed Harif
Mohamed Harif
Managing Director
over 19 years ago
Pazhaya Veettil Mohamed Thahir
Pazhaya Veettil Mohamed Thahir
Director
over 19 years ago

Past Directors

Pazha Veettil Hassan .
Pazha Veettil Hassan .
Director
over 19 years ago

Registered Trademarks

Kfl Koyas Fasteners

[Class : 6] Bolt And Nut

Charges

11 Crore
18 January 2019
Indian Bank
7 Lak
04 December 2018
Indian Bank
22 Lak
29 August 2018
Indian Bank
8 Lak
19 October 2012
Indian Bank
77 Lak
28 January 2011
Indian Bank
10 Crore
18 July 2012
Indian Bank
5 Lak
03 September 2013
Indian Bank
43 Lak
17 November 2011
Indian Bank
52 Lak
11 February 2013
Indian Bank
7 Lak
29 October 2011
Indian Bank
60 Lak
28 February 2011
Indian Bank
7 Lak
16 October 2008
Syndicate Bank
4 Crore
29 December 2020
Indian Bank
10 Lak
29 August 2018
Indian Bank
0
04 December 2018
Indian Bank
0
18 January 2019
Indian Bank
0
29 December 2020
Indian Bank
0
28 January 2011
Indian Bank
0
28 February 2011
Indian Bank
0
03 September 2013
Indian Bank
0
29 October 2011
Indian Bank
0
17 November 2011
Indian Bank
0
19 October 2012
Indian Bank
0
11 February 2013
Indian Bank
0
16 October 2008
Syndicate Bank
0
18 July 2012
Indian Bank
0
29 August 2018
Indian Bank
0
04 December 2018
Indian Bank
0
18 January 2019
Indian Bank
0
29 December 2020
Indian Bank
0
28 January 2011
Indian Bank
0
28 February 2011
Indian Bank
0
03 September 2013
Indian Bank
0
29 October 2011
Indian Bank
0
17 November 2011
Indian Bank
0
19 October 2012
Indian Bank
0
11 February 2013
Indian Bank
0
16 October 2008
Syndicate Bank
0
18 July 2012
Indian Bank
0
29 August 2018
Indian Bank
0
04 December 2018
Indian Bank
0
18 January 2019
Indian Bank
0
29 December 2020
Indian Bank
0
28 January 2011
Indian Bank
0
28 February 2011
Indian Bank
0
03 September 2013
Indian Bank
0
29 October 2011
Indian Bank
0
17 November 2011
Indian Bank
0
19 October 2012
Indian Bank
0
11 February 2013
Indian Bank
0
16 October 2008
Syndicate Bank
0
18 July 2012
Indian Bank
0

Documents

Form MGT-7-30122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Instrument(s) of creation or modification of charge;-14022019
Form CHG-1-14022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190214
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Instrument(s) of creation or modification of charge;-15122018
Form CHG-1-15122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181215
Form CHG-1-29092018_signed
Instrument(s) of creation or modification of charge;-29092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180929
List of share holders, debenture holders;-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017
Form MGT-7-14112017_signed
Form AOC-4-14112017_signed
Letter of the charge holder stating that the amount has been satisfied-29062017
Form CHG-4-29062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170629
Instrument(s) of creation or modification of charge;-28042017