Company Information

CIN
Status
Date of Incorporation
03 April 2013
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
99,500,000
Authorised Capital
100,000,000

Directors

Ajith Bhaskaran
Ajith Bhaskaran
Director/Designated Partner
over 2 years ago
Anupama Ajith
Anupama Ajith
Director
over 12 years ago

Past Directors

Sheena Prasanth .
Sheena Prasanth .
Director
over 12 years ago
Vanaja Bhaskaran .
Vanaja Bhaskaran .
Director
over 12 years ago
Bhaskaran Padinjarayil
Bhaskaran Padinjarayil
Managing Director
over 12 years ago

Registered Trademarks

Cr Plain Pipefield India

[Class : 6] Cold Rolled Plain Sheets & Accessories Being Included In Class 6

Life Roof Hr Plain Pipefield India

[Class : 6] Hot Rolled Plain Sheets &Accessories Being Included In Class 6

Hr Plain Pipefield India

[Class : 6] Hot Rolled Plain Sheets & Accessories Being Included In Class 6
View +4 more Brands for Pipefield India Private Limited.

Charges

41 Crore
09 May 2016
Axis Bank Limited
74 Lak
26 October 2015
State Bank Of India
19 Crore
15 March 2021
Cholamandalam Investment And Finance Company Limited
2 Lak
15 March 2021
Cholamandalam Investment And Finance Company Limited
10 Lak
23 September 2020
State Bank Of India
3 Crore
10 June 2020
State Bank Of India
15 Crore
24 November 2021
State Bank Of India
1 Crore
09 March 2023
Others
0
24 November 2021
State Bank Of India
0
10 June 2020
State Bank Of India
0
15 March 2021
Others
0
15 March 2021
Others
0
26 October 2015
State Bank Of India
0
09 May 2016
Others
0
23 September 2020
State Bank Of India
0
09 March 2023
Others
0
24 November 2021
State Bank Of India
0
10 June 2020
State Bank Of India
0
15 March 2021
Others
0
15 March 2021
Others
0
26 October 2015
State Bank Of India
0
09 May 2016
Others
0
23 September 2020
State Bank Of India
0
09 March 2023
Others
0
24 November 2021
State Bank Of India
0
10 June 2020
State Bank Of India
0
15 March 2021
Others
0
15 March 2021
Others
0
26 October 2015
State Bank Of India
0
09 May 2016
Others
0
23 September 2020
State Bank Of India
0

Documents

Form PAS-3-11122020_signed
Copy of Board or Shareholders? resolution-11122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11122020
Form SH-7-09122020-signed
Altered memorandum of assciation;-08122020
Copy of the resolution for alteration of capital;-08122020
Instrument(s) of creation or modification of charge;-25112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Instrument(s) of creation or modification of charge;-29072020
Form CHG-1-29072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form CHG-4-20122019_signed
Letter of the charge holder stating that the amount has been satisfied-20122019
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-13122019_signed
Form CHG-1-07122019_signed
Form DPT-3-05122019-signed
Optional Attachment-(1)-05122019
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MSME FORM I-17112019_signed
Form DPT-3-06112019-signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019