Company Information

CIN
Status
Date of Incorporation
11 May 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
11,450,000
Authorised Capital
45,000,000

Directors

Rasib Kottai Mohammed
Rasib Kottai Mohammed
Director/Designated Partner
over 2 years ago
Kottai Mohammed Mohibullah
Kottai Mohammed Mohibullah
Director/Designated Partner
over 2 years ago
Natamkar Aseel Ahmed
Natamkar Aseel Ahmed
Wholetime Director
almost 8 years ago
Natamkar Akheel Ahmed
Natamkar Akheel Ahmed
Wholetime Director
almost 8 years ago
Nasreen Banu
Nasreen Banu
Director
over 19 years ago

Past Directors

Zehra Bathool
Zehra Bathool
Director
over 19 years ago
Kottai Sumna Mohib
Kottai Sumna Mohib
Director
over 19 years ago

Registered Trademarks

Mohib Group M Mohib Shoes

[Class : 25] Leather Shoes

Charges

55 Crore
30 August 2017
Bank Of India
50 Lak
23 March 2010
Bank Of India
15 Lak
22 August 2007
Bank Of India
17 Lak
07 March 2007
Bank Of India
9 Lak
03 January 2007
Bank Of India
50 Crore
16 November 2019
Volkswagen Finance Private Limited
22 Lak
30 June 2021
Bank Of India
3 Crore
09 June 2021
Axis Bank Limited
56 Lak
19 April 2021
Axis Bank Limited
39 Lak
31 May 2023
Bank Of India
0
23 June 2022
Hdfc Bank Limited
0
30 June 2021
Bank Of India
0
03 January 2007
Bank Of India
0
19 April 2021
Axis Bank Limited
0
16 November 2019
Others
0
30 August 2017
Bank Of India
0
09 June 2021
Axis Bank Limited
0
22 August 2007
Bank Of India
0
07 March 2007
Bank Of India
0
23 March 2010
Bank Of India
0
31 May 2023
Bank Of India
0
23 June 2022
Hdfc Bank Limited
0
30 June 2021
Bank Of India
0
03 January 2007
Bank Of India
0
19 April 2021
Axis Bank Limited
0
16 November 2019
Others
0
30 August 2017
Bank Of India
0
09 June 2021
Axis Bank Limited
0
22 August 2007
Bank Of India
0
07 March 2007
Bank Of India
0
23 March 2010
Bank Of India
0
31 May 2023
Bank Of India
0
23 June 2022
Hdfc Bank Limited
0
30 June 2021
Bank Of India
0
03 January 2007
Bank Of India
0
19 April 2021
Axis Bank Limited
0
16 November 2019
Others
0
30 August 2017
Bank Of India
0
09 June 2021
Axis Bank Limited
0
22 August 2007
Bank Of India
0
07 March 2007
Bank Of India
0
23 March 2010
Bank Of India
0

Documents

Form MGT-7-18122020_signed
Form ADT-1-17122020_signed
Copy of MGT-8-17122020
List of share holders, debenture holders;-17122020
Copy of the intimation sent by company-16122020
Copy of resolution passed by the company-16122020
Copy of written consent given by auditor-16122020
Letter of the charge holder stating that the amount has been satisfied-31082020
Form CHG-4-31082020_signed
Form CHG-1-20082020_signed
Instrument(s) of creation or modification of charge;-20082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Form DPT-3-06082020-signed
Proof of dispatch-16032020
Form DIR-12-16032020_signed
Form DIR-11-16032020_signed
Acknowledgement received from company-16032020
Notice of resignation filed with the company-16032020
Optional Attachment-(1)-16032020
Evidence of cessation;-14032020
Optional Attachment-(3)-14032020
Optional Attachment-(5)-14032020
Optional Attachment-(1)-14032020
Optional Attachment-(4)-14032020
Optional Attachment-(2)-14032020
Declaration by first director-14032020
Form CHG-1-06022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200206
Form DPT-3-06012020-signed
Instrument(s) of creation or modification of charge;-03012020