Company Information

CIN
Status
Date of Incorporation
05 April 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Pathaya Parambil Musamil .
Pathaya Parambil Musamil .
Director/Designated Partner
about 2 years ago
Sahood Koyapurath .
Sahood Koyapurath .
Director/Designated Partner
over 2 years ago

Past Directors

Sameena .
Sameena .
Director
about 7 years ago
Kanchira Paramban Sabitha
Kanchira Paramban Sabitha
Director
about 8 years ago
Sabeek .
Sabeek .
Director
over 13 years ago
Musthafa Usambrain Veed
Musthafa Usambrain Veed
Director
over 13 years ago

Registered Trademarks

Phooba Max International Footcare

[Class : 25] Footwear And Chappal.

Popzy Max International Footcare

[Class : 25] Footwear And Chappal.

Charges

10 Crore
16 August 2018
Bank Of India
4 Crore
13 July 2020
Bank Of India
39 Lak
13 July 2020
Bank Of India
23 Lak
25 August 2021
Axis Bank Limited
5 Crore
04 May 2022
Axis Bank Limited
7 Lak
21 December 2021
Axis Bank Limited
22 Lak
04 May 2022
Axis Bank Limited
0
21 December 2021
Axis Bank Limited
0
25 August 2021
Axis Bank Limited
0
13 July 2020
Bank Of India
0
16 August 2018
Bank Of India
0
13 July 2020
Bank Of India
0
04 May 2022
Axis Bank Limited
0
21 December 2021
Axis Bank Limited
0
25 August 2021
Axis Bank Limited
0
13 July 2020
Bank Of India
0
16 August 2018
Bank Of India
0
13 July 2020
Bank Of India
0
04 May 2022
Axis Bank Limited
0
21 December 2021
Axis Bank Limited
0
25 August 2021
Axis Bank Limited
0
13 July 2020
Bank Of India
0
16 August 2018
Bank Of India
0
13 July 2020
Bank Of India
0

Documents

Form DPT-3-23092020-signed
Auditor?s certificate-21092020
Optional Attachment-(2)-13082020
Instrument(s) of creation or modification of charge;-13082020
Form CHG-1-13082020_signed
Optional Attachment-(1)-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4-16122019_signed
Form ADT-1-13122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of written consent given by auditor-28112019
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Form CHG-1-17112019_signed
Instrument(s) of creation or modification of charge;-23102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03042019
Directors report as per section 134(3)-03042019
List of share holders, debenture holders;-03042019
Form AOC-4-03042019_signed
Form MGT-7-03042019_signed
Form DIR-12-27102018_signed
Optional Attachment-(2)-26102018
Notice of resignation;-26102018
Form DIR-12-26102018_signed
Evidence of cessation;-26102018