Company Information

CIN
Status
Date of Incorporation
09 January 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
968,000
Authorised Capital
2,500,000

Directors

Shajima Sulaiman Kunju
Shajima Sulaiman Kunju
Director
over 9 years ago
Abdul Salam Muhammed Kunju
Abdul Salam Muhammed Kunju
Managing Director
almost 25 years ago

Past Directors

Abdul Latheef Mohamed Kunju
Abdul Latheef Mohamed Kunju
Director
almost 25 years ago

Charges

5 Crore
22 March 2014
Axis Bank Limited
1 Crore
22 March 2014
Axis Bank Limited
4 Crore
29 August 2011
The Federal Bank Limited
3 Crore
30 December 2013
The Federal Bank Limited
1 Crore
15 October 2009
State Bank Of Travancore
4 Crore
12 October 2009
State Bank Of Travancore
1 Crore
28 March 2005
The Catholic Syrian Bank Ltd
1 Crore
30 December 2013
The Federal Bank Limited
0
22 March 2014
Axis Bank Limited
0
29 August 2011
The Federal Bank Limited
0
28 March 2005
The Catholic Syrian Bank Ltd
0
22 March 2014
Axis Bank Limited
0
15 October 2009
State Bank Of Travancore
0
12 October 2009
State Bank Of Travancore
0
30 December 2013
The Federal Bank Limited
0
22 March 2014
Axis Bank Limited
0
29 August 2011
The Federal Bank Limited
0
28 March 2005
The Catholic Syrian Bank Ltd
0
22 March 2014
Axis Bank Limited
0
15 October 2009
State Bank Of Travancore
0
12 October 2009
State Bank Of Travancore
0
30 December 2013
The Federal Bank Limited
0
22 March 2014
Axis Bank Limited
0
29 August 2011
The Federal Bank Limited
0
28 March 2005
The Catholic Syrian Bank Ltd
0
22 March 2014
Axis Bank Limited
0
15 October 2009
State Bank Of Travancore
0
12 October 2009
State Bank Of Travancore
0

Documents

List of share holders, debenture holders;-02022018
Form MGT-7-02022018_signed
Directors report as per section 134(3)-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012017
Form AOC-4-11012017_signed
Form ADT-1-28092016_signed
Copy of written consent given by auditor-28092016
Copy of resolution passed by the company-28092016
Copy of the intimation sent by company-28092016
Notice of resignation;-27042016
Letter of appointment;-27042016
Form DIR-12-27042016_signed
Evidence of cessation;-27042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042016
Certificate of Registration for Modification of Mortgage-040615.PDF
Instrument of creation or modification of charge-040615.PDF
Certificate of Registration for Modification of Mortgage-040615.PDF
Optional Attachment 1-040615.PDF
Form CHG-1-040615-ChargeId-10490294.OCT
Certificate of Registration for Modification of Mortgage-040615.PDF
FormSchV-210115 for the FY ending on-310314.OCT
Form23AC-190115 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-071013.OCT
FormSchV-030914 for the FY ending on-310313-Revised-1.OCT
Letter of the charge holder-260614.PDF
Form CHG-4-260614.OCT
Memorandum of satisfaction of Charge-260614.PDF
Certificate of Registration of Mortgage-210514.PDF
Certificate of Registration of Mortgage-210514.PDF
Certificate of Registration of Mortgage-210514.PDF