Company Information

CIN
Status
Date of Incorporation
08 July 2005
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
28,994,600
Authorised Capital
30,000,000

Directors

Thooppely Kunjumuhammed Ameeraly
Thooppely Kunjumuhammed Ameeraly
Managing Director
over 2 years ago
Ameeraly Muthubeevy
Ameeraly Muthubeevy
Director
over 20 years ago

Past Directors

Kader Moideen Nizar
Kader Moideen Nizar
Additional Director
over 18 years ago

Registered Trademarks

P (Logo) Prince Fortified Steels

[Class : 6] Ms Ingots Ms Tmt Bars, M.S. Bars, Ribbed Bars, C.T.D. Bars, Thermo Mechanically Treated Bars, Tmx Bars, Rounds, Squares, Angles, Channels Flats, Joists, Girders, T Iron And All Re Rolled Sections Of Common Metal Included In Class 6

Prince (Logo) Prince Fortified Steels

[Class : 6] Ms Ingots Ms Tmt Bars, M.S. Bars, Ribbed Bars, C.T.D. Bars, Thermo Mechanically Treated Bars, Tmx Bars, Rounds, Squares, Angles, Channels Flats, Joists, Girders, T Iron And All Re Rolled Sections Of Common Metal Included In Class 6

Charges

0
17 May 2014
Idbi Bank Limited
9 Crore
23 January 2012
Indian Overseas Bank
10 Lak
22 March 2011
Axis Bank Limited
50 Lak
26 March 2008
Axis Bank Limited
4 Crore
07 March 2008
Axis Bank Limited
5 Crore
26 March 2008
Axis Bank Limited
3 Crore
26 March 2008
Axis Bank Limited
1 Crore
28 April 2006
Axis Bank Ltd
76 Lak
28 April 2006
Axis Bank Ltd
0
07 March 2008
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
23 January 2012
Indian Overseas Bank
0
22 March 2011
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
17 May 2014
Idbi Bank Limited
0
28 April 2006
Axis Bank Ltd
0
07 March 2008
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
23 January 2012
Indian Overseas Bank
0
22 March 2011
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
17 May 2014
Idbi Bank Limited
0
28 April 2006
Axis Bank Ltd
0
07 March 2008
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
23 January 2012
Indian Overseas Bank
0
22 March 2011
Axis Bank Limited
0
26 March 2008
Axis Bank Limited
0
17 May 2014
Idbi Bank Limited
0

Documents

Form DPT-3-22092020-signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Directors report as per section 134(3)-18112019
Letter of the charge holder stating that the amount has been satisfied-16092019
Form CHG-4-16092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190916
Form ADT-1-24072019_signed
Optional Attachment-(1)-24072019
Optional Attachment-(2)-24072019
Copy of written consent given by auditor-24072019
Copy of resolution passed by the company-24072019
Form AOC-4-11022019_signed
Form MGT-7-11022019_signed
Directors report as per section 134(3)-06022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022019
Optional Attachment-(1)-06022019
List of share holders, debenture holders;-06022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06022019
Form AOC-4-30032018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
List of share holders, debenture holders;-29032018
Directors report as per section 134(3)-29032018
Optional Attachment-(1)-29032018
Form MGT-7-29032018_signed
Form AOC-4-04112017_signed