Company Information

CIN
Status
Date of Incorporation
28 January 2010
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Saneesh Thekkummuriyil Santhosh
Saneesh Thekkummuriyil Santhosh
Director/Designated Partner
over 2 years ago
Sophia Mirsha
Sophia Mirsha
Director
over 2 years ago
Thenammakkal Kunjupillai Rawther Mirshakhan
Thenammakkal Kunjupillai Rawther Mirshakhan
Director/Designated Partner
over 2 years ago
Srambikal Subair Sainudheen
Srambikal Subair Sainudheen
Director
almost 16 years ago
Srambikkal Noushad Sainudeen
Srambikkal Noushad Sainudeen
Director
almost 16 years ago

Past Directors

Moideen Peringattil Ibrahim
Moideen Peringattil Ibrahim
Additional Director
almost 12 years ago
Fouzia Moideen
Fouzia Moideen
Additional Director
almost 12 years ago
Zemiya Banu
Zemiya Banu
Director
about 12 years ago
Thekkepeediyekkal Kalathil Zakir Hussain
Thekkepeediyekkal Kalathil Zakir Hussain
Director
about 12 years ago
Mohammed Safar Akber
Mohammed Safar Akber
Director
almost 16 years ago

Registered Trademarks

Startech Miharaj Plastics

[Class : 11] Water Supply And Sanitary Purposes, Bath Installations, Bath Plumbing Fixtures, Pipes (Parts Of Sanitary Installations), Water Pipes For Sanitary Installations, Sanitary Apparatus And Installations, Wash Basins, Mixer Taps For Water Pipes, Taps.

Charges

50 Lak
15 February 2018
Gosree Finance Limited
1 Crore
07 June 2014
Bank Of Baroda
50 Lak
13 January 2011
State Bank Of Travancore
40 Lak
13 January 2011
State Bank Of Travancore
1 Crore
15 February 2018
Others
0
13 January 2011
State Bank Of Travancore
0
07 June 2014
Bank Of Baroda
0
13 January 2011
State Bank Of Travancore
0
15 February 2018
Others
0
13 January 2011
State Bank Of Travancore
0
07 June 2014
Bank Of Baroda
0
13 January 2011
State Bank Of Travancore
0
15 February 2018
Others
0
13 January 2011
State Bank Of Travancore
0
07 June 2014
Bank Of Baroda
0
13 January 2011
State Bank Of Travancore
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032019
Evidence of cessation;-20032019
Form DIR-12-20032019_signed
Notice of resignation;-20032019
Optional Attachment-(1)-20032019
Optional Attachment-(2)-20032019
Optional Attachment-(3)-20032019
Form CHG-1-27042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180426
Instrument(s) of creation or modification of charge;-17042018
Optional Attachment-(1)-17042018
Optional Attachment-(2)-17042018
Optional Attachment-(2)-17012018
Optional Attachment-(1)-17012018
Directors report as per section 134(3)-17012018
List of share holders, debenture holders;-17012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
Evidence of cessation;-17012018
Form DIR-12-17012018_signed
Form AOC-4-17012018_signed
Form MGT-7-17012018_signed
Directors report as per section 134(3)-14032017
Company CSR policy as per section 135(4)-14032017
Details of other Entity(s)-14032017
List of share holders, debenture holders;-14032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032017
Form AOC-4-14032017
Form MGT-7-14032017
Memorandum of satisfaction of Charge-060314.PDF
FormSchV-271114 for the FY ending on-310314.OCT