Company Information

CIN
Status
Date of Incorporation
06 May 1999
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
57,310,000
Authorised Capital
60,000,000

Directors

. Saad Ahammed
. Saad Ahammed
Director/Designated Partner
almost 3 years ago
Nottithodi Rishma Fathima
Nottithodi Rishma Fathima
Additional Director
almost 3 years ago

Past Directors

Maliyakkal Ahamedkutty Haji
Maliyakkal Ahamedkutty Haji
Managing Director
over 18 years ago
Maliyakkal Abdul Rasheed
Maliyakkal Abdul Rasheed
Director
over 26 years ago
Abdulla Kutty Maliyakkal
Abdulla Kutty Maliyakkal
Director
over 26 years ago
Maliyakkal Mohammed
Maliyakkal Mohammed
Director
over 26 years ago
Maliyakkal Noufal
Maliyakkal Noufal
Director
over 26 years ago

Registered Trademarks

Maliyakkal Mas Maliyakkal Roller Flour Mills

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice Tapioca, Sago, Coffee Substitutes; Flour And Preparations Made From Cereals; Bread, Biscuits, Cakes, Pastry And Confectionery; Ices, Honey; Treacle, Yeast, Baking Powder; Salt, Mustard; Pepper, Vinegar, Sauces And Spices

Maliyakkal Mas Maliyakkal Roller Flour Mills

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Eggs, Milk And Other Dairy Products; Edible Oils And Fats; Preserves, Pickles.

Charges

2 Crore
30 July 2019
The Federal Bank Ltd
9 Lak
21 March 2005
Canara Bank
9 Crore
16 August 2004
The Punjab National Bank
1 Crore
17 March 2004
The Punjab National Bank
1 Crore
06 March 2023
Hdfc Bank Limited
0
27 February 2023
Others
0
21 March 2005
Canara Bank
0
30 July 2019
Others
0
16 August 2004
The Punjab National Bank
0
17 March 2004
The Punjab National Bank
0
06 March 2023
Hdfc Bank Limited
0
27 February 2023
Others
0
21 March 2005
Canara Bank
0
30 July 2019
Others
0
16 August 2004
The Punjab National Bank
0
17 March 2004
The Punjab National Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-20052020
Form CHG-4-20052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200520
Form DPT-3-15042020-signed
Form ADT-1-26022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022020
List of share holders, debenture holders;-26022020
Copy of written consent given by auditor-26022020
Copy of the intimation sent by company-26022020
Copy of resolution passed by the company-26022020
Form MGT-7-26022020_signed
Form AOC-4(XBRL)-26022020_signed
Form CHG-1-04102019_signed
Instrument(s) of creation or modification of charge;-04102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191004
List of share holders, debenture holders;-23042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23042019
Form MGT-7-23042019_signed
Form AOC-4(XBRL)-23042019_signed
Form PAS-3-16042019_signed
Copy of Board or Shareholders? resolution-16042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042019
Form SH-7-12122017-signed
Altered memorandum of assciation;-11122017
Copy of the resolution for alteration of capital;-11122017
Altered articles of association;-11122017
Altered articles of association;-04122017
Copy of the resolution for alteration of capital;-04122017
Altered memorandum of assciation;-04122017
List of share holders, debenture holders;-24112017