Company Information

CIN
Status
Date of Incorporation
10 August 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
5,400,000
Authorised Capital
7,000,000

Directors

Rafeeque Veluthedath
Rafeeque Veluthedath
Director/Designated Partner
about 2 years ago
Kakkassery Chummar Chacko
Kakkassery Chummar Chacko
Director
about 2 years ago
Veluthedath Mohammed
Veluthedath Mohammed
Director/Designated Partner
about 2 years ago
Abdul Razak Veluthedath
Abdul Razak Veluthedath
Director/Designated Partner
over 2 years ago
Moothedath Babu
Moothedath Babu
Director/Designated Partner
over 2 years ago
Mammed Koya Vkc
Mammed Koya Vkc
Director/Designated Partner
almost 4 years ago
Abdul Rasheed Veluthedath
Abdul Rasheed Veluthedath
Director
about 18 years ago

Past Directors

Veluthedath Mohammedkutty
Veluthedath Mohammedkutty
Additional Director
over 2 years ago
Sajna Razak Veluthedath
Sajna Razak Veluthedath
Additional Director
almost 10 years ago

Registered Trademarks

Morbido Morbido Vinyl

[Class : 25] Footwear Included In Class 25.

Morbido Morbido Vinyl

[Class : 25] Footwear .

Charges

6 Crore
30 January 2016
State Bank Of Travancore
80 Lak
22 September 2015
State Bank Of Travancore
22 Lak
01 November 2013
State Bank Of Travancore
50 Lak
13 October 2012
State Bank Of Travancore
1 Crore
28 February 2006
State Bank Of India
6 Crore
27 February 2006
State Bank Of Travancore
30 Lak
09 June 2020
State Bank Of India
96 Lak
03 December 2021
State Bank Of India
0
28 February 2006
State Bank Of India
0
09 June 2020
State Bank Of India
0
30 January 2016
State Bank Of Travancore
0
13 October 2012
State Bank Of Travancore
0
27 February 2006
State Bank Of Travancore
0
01 November 2013
State Bank Of Travancore
0
22 September 2015
State Bank Of Travancore
0
03 December 2021
State Bank Of India
0
28 February 2006
State Bank Of India
0
09 June 2020
State Bank Of India
0
30 January 2016
State Bank Of Travancore
0
13 October 2012
State Bank Of Travancore
0
27 February 2006
State Bank Of Travancore
0
01 November 2013
State Bank Of Travancore
0
22 September 2015
State Bank Of Travancore
0
03 December 2021
State Bank Of India
0
28 February 2006
State Bank Of India
0
09 June 2020
State Bank Of India
0
30 January 2016
State Bank Of Travancore
0
13 October 2012
State Bank Of Travancore
0
27 February 2006
State Bank Of Travancore
0
01 November 2013
State Bank Of Travancore
0
22 September 2015
State Bank Of Travancore
0

Documents

Form ADT-1-29122020_signed
Copy of written consent given by auditor-29122020
Copy of resolution passed by the company-29122020
Copy of the intimation sent by company-29122020
Form DPT-3-19102020-signed
Optional Attachment-(1)-30092020
Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(2)-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form CHG-4-23092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200923
Form MSME FORM I-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
Optional Attachment-(1)-16072020
Instrument(s) of creation or modification of charge;-16072020
Form CHG-1-16072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Letter of the charge holder stating that the amount has been satisfied-15012020
Form CHG-4-15012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200115
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form DPT-3-20112019-signed
Form AOC-4-20112019_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-19112019
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form DPT-3-15112019-signed
Form ADT-1-18102019_signed