Company Information

CIN
Status
Date of Incorporation
08 December 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
79,709,000
Authorised Capital
90,000,000

Directors

Kopparai Mohamed Umarfarook
Kopparai Mohamed Umarfarook
Director/Designated Partner
over 2 years ago
Sikkandar Ahmad Faizee
Sikkandar Ahmad Faizee
Director
over 12 years ago
Mohammed Aboobucker Kopparai Muhamed
Mohammed Aboobucker Kopparai Muhamed
Director/Designated Partner
over 21 years ago
Mohammed Rizwan Kopparai Akbar Ali
Mohammed Rizwan Kopparai Akbar Ali
Director
over 21 years ago
Kopparai Hameed Sultan Shaikminhajfirdouse
Kopparai Hameed Sultan Shaikminhajfirdouse
Director
over 26 years ago
Mohamed Younus Kopparai Mohamed Aboobacker
Mohamed Younus Kopparai Mohamed Aboobacker
Director
almost 36 years ago
Kopparai Aohamed Aboobacker Akbarali .
Kopparai Aohamed Aboobacker Akbarali .
Director
almost 36 years ago

Past Directors

Fairoze K M Khan
Fairoze K M Khan
Director
over 26 years ago
Kopparai Mohamed Aboobacker Muhamed Yusuf
Kopparai Mohamed Aboobacker Muhamed Yusuf
Director
almost 36 years ago

Registered Trademarks

Label Of Kibs Legend Maxima Mohamad Idris Bros

[Class : 25] Sarongs,Dhoti (Mens Wear), Pocket Kerchiefs

Kibs Dolphin Grand Mohamad Idris Bros

[Class : 25] Sarongs,Dhoti (Mens Wear), Pocket Kerchiefs

Watering Can With Device Mohamad Idris Bros

[Class : 25] Readymade Garments For Men, Casual Wear, Denim Clothing,Shirts, Pants, Trousers, Jeans, Dhoti(mens Wear),Clothing And Hosiery; Undergarments, Pocket Kerchiefs And Sarongs
View +18 more Brands for Mohamad Idris Bros Private Limited.

Charges

11 Crore
29 October 2007
Axis Bank Limited
70 Lak
24 December 2004
Axis Bank Limited
10 Crore
21 March 1991
Bank Of Baroda
30 Lak
06 June 2002
The Lakshmi Vilas Bank Ltd.
2 Crore
02 April 1998
The Nenungadi Bank Ltd.
1 Crore
24 December 2004
Axis Bank Limited
0
21 March 1991
Bank Of Baroda
0
02 April 1998
The Nenungadi Bank Ltd.
0
29 October 2007
Axis Bank Limited
0
06 June 2002
The Lakshmi Vilas Bank Ltd.
0
24 December 2004
Axis Bank Limited
0
21 March 1991
Bank Of Baroda
0
02 April 1998
The Nenungadi Bank Ltd.
0
29 October 2007
Axis Bank Limited
0
06 June 2002
The Lakshmi Vilas Bank Ltd.
0

Documents

Form DIR-12-16122020_signed
Evidence of cessation;-15122020
Form DPT-3-18112020-signed
Form CHG-1-21112019_signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4(XBRL)-15122019_signed
Form DPT-3-02122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-1-21112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191120
Instrument(s) of creation or modification of charge;-18112019
Form ADT-1-22102019_signed
Copy of the intimation sent by company-19102019
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Form MGT-14-30042019-signed
Form SH-7-29042019-signed
Altered articles of association-27042019
Copy of the resolution for alteration of capital;-27042019
Altered memorandum of assciation;-27042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042019
Altered memorandum of association-27042019
Altered articles of association;-27042019
Form AOC-4(XBRL)-30012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form DIR-12-16102018_signed
Evidence of cessation;-15102018