Company Information

CIN
Status
Date of Incorporation
25 September 2001
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
25,000,000
Authorised Capital
30,000,000

Directors

Khalid Nellikkote Kunhipari
Khalid Nellikkote Kunhipari
Director/Designated Partner
over 2 years ago
Mohammedali Nellikkote Kunhipari
Mohammedali Nellikkote Kunhipari
Director/Designated Partner
almost 3 years ago
Haris Nellikkote Kunhipari
Haris Nellikkote Kunhipari
Director/Designated Partner
about 24 years ago
Ashraf Nellikkotte Kunhipari
Ashraf Nellikkotte Kunhipari
Director/Designated Partner
about 24 years ago

Past Directors

Hasheeba Asharaf
Hasheeba Asharaf
Additional Director
over 9 years ago

Charges

36 Crore
29 October 2016
Icici Bank Limited
11 Lak
30 August 2005
The South Indian Bank Limited
35 Crore
07 October 2020
The South Indian Bank Limited
90 Lak
15 July 2021
The South Indian Bank Limited
5 Thousand
18 March 2023
The South Indian Bank Limited
0
24 February 2023
The South Indian Bank Limited
0
19 December 2022
The South Indian Bank Limited
0
26 March 2022
Others
0
30 August 2005
The South Indian Bank Limited
0
15 July 2021
The South Indian Bank Limited
0
07 October 2020
The South Indian Bank Limited
0
29 October 2016
Others
0
18 March 2023
The South Indian Bank Limited
0
24 February 2023
The South Indian Bank Limited
0
19 December 2022
The South Indian Bank Limited
0
26 March 2022
Others
0
30 August 2005
The South Indian Bank Limited
0
15 July 2021
The South Indian Bank Limited
0
07 October 2020
The South Indian Bank Limited
0
29 October 2016
Others
0
18 March 2023
The South Indian Bank Limited
0
24 February 2023
The South Indian Bank Limited
0
19 December 2022
The South Indian Bank Limited
0
26 March 2022
Others
0
30 August 2005
The South Indian Bank Limited
0
15 July 2021
The South Indian Bank Limited
0
07 October 2020
The South Indian Bank Limited
0
29 October 2016
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Copy of MGT-8-22122020
List of share holders, debenture holders;-22122020
Form AOC-4(XBRL)-22122020_signed
Form MGT-7-22122020_signed
Instrument(s) of creation or modification of charge;-03112020
Optional Attachment-(2)-03112020
Optional Attachment-(3)-03112020
Optional Attachment-(1)-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Form AOC-4(XBRL)-28012020_signed
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DPT-3-06122019-signed
Form DPT-3-18112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-04062019_signed
Copy of resolution passed by the company-29052019
Copy of written consent given by auditor-29052019
Form AOC-4-10012019_signed
Form MGT-7-05012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018