Company Information

CIN
Status
Date of Incorporation
12 August 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Javed Abdul Wahab
Javed Abdul Wahab
Additional Director
over 2 years ago
Afdhel Abdul Wahab
Afdhel Abdul Wahab
Additional Director
over 2 years ago
Ajmal Abdul Wahab
Ajmal Abdul Wahab
Additional Director
over 2 years ago
Pulikkal Veettile Ali Mubarak
Pulikkal Veettile Ali Mubarak
Director/Designated Partner
over 2 years ago
Yasmine Wahab
Yasmine Wahab
Director
over 2 years ago
Pulikkal Veettil Abdul Wahab
Pulikkal Veettil Abdul Wahab
Director/Designated Partner
over 2 years ago
Jaber Abdul Wahab .
Jaber Abdul Wahab .
Director
over 26 years ago

Past Directors

Puthan Veettil Hameed .
Puthan Veettil Hameed .
Additional Director
about 12 years ago
Pulikkal Veettile Muneer
Pulikkal Veettile Muneer
Director
almost 31 years ago
Narasimhan Balasubramanian
Narasimhan Balasubramanian
Director
about 32 years ago

Charges

63 Crore
31 March 1997
Hdfc Bank Ltd
3 Crore
22 December 2004
Hdfc Bank Limited
4 Crore
30 July 2021
The Federal Bank Ltd
33 Lak
04 March 2021
Kerala State Industrial Development Corporation Limited
25 Crore
27 May 2020
Kerala State Industrial Development Corporation Limited
35 Crore
14 February 2022
Others
0
30 July 2021
Others
0
27 May 2020
Others
0
04 March 2021
Others
0
22 December 2004
Hdfc Bank Limited
0
31 March 1997
Hdfc Bank Ltd
0
14 February 2022
Others
0
30 July 2021
Others
0
27 May 2020
Others
0
04 March 2021
Others
0
22 December 2004
Hdfc Bank Limited
0
31 March 1997
Hdfc Bank Ltd
0
14 February 2022
Others
0
30 July 2021
Others
0
27 May 2020
Others
0
04 March 2021
Others
0
22 December 2004
Hdfc Bank Limited
0
31 March 1997
Hdfc Bank Ltd
0
14 February 2022
Others
0
30 July 2021
Others
0
27 May 2020
Others
0
04 March 2021
Others
0
22 December 2004
Hdfc Bank Limited
0
31 March 1997
Hdfc Bank Ltd
0

Documents

Form MGT-14-17062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062020
Optional Attachment-(1)-17062020
Form CHG-1-29052020_signed
Instrument(s) of creation or modification of charge;-29052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200529
Directors report as per section 134(3)-15022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022020
Form AOC-4-15022020_signed
List of share holders, debenture holders;-02012020
Form MGT-7-02012020_signed
Form DPT-3-08112019-signed
Form DIR-12-01112019_signed
Form DPT-3-06082019-signed
Form CHG-4-19072019_signed
Letter of the charge holder stating that the amount has been satisfied-19072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Auditor?s certificate-26062019
Directors report as per section 134(3)-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Form AOC-4-28112018_signed
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Form AOC-4-16012018_signed
Form MGT-7-16012018_signed
List of share holders, debenture holders;-11012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018
Directors report as per section 134(3)-11012018
Form AOC-4-29112016_signed
List of share holders, debenture holders;-28112016