Company Information

CIN
Status
Date of Incorporation
25 July 1991
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,865,000
Authorised Capital
10,000,000

Directors

Kizhake Peediyekal Rehma
Kizhake Peediyekal Rehma
Director/Designated Partner
over 7 years ago
Syed Mohamed Kader Haji Thayyil
Syed Mohamed Kader Haji Thayyil
Managing Director
over 34 years ago

Past Directors

Thayyil Kader Kunhi Mohamed
Thayyil Kader Kunhi Mohamed
Director
over 25 years ago

Charges

1 Crore
26 April 2014
Union Bank Of India
10 Lak
26 April 2014
Union Bank Of India
1 Crore
25 June 2012
Union Bank Of India
5 Lak
15 November 2006
Union Bank Of India Limited
6 Lak
17 May 2005
Union Bank Of India
25 Lak
15 February 2002
The Union Bank Of India
10 Lak
18 May 2007
Union Bank Of India Limited
7 Lak
18 September 2007
Union Bank Of India
6 Lak
26 April 2014
Others
0
25 June 2012
Union Bank Of India
0
18 September 2007
Union Bank Of India
0
18 May 2007
Union Bank Of India Limited
0
15 February 2002
The Union Bank Of India
0
26 April 2014
Union Bank Of India
0
15 November 2006
Union Bank Of India Limited
0
17 May 2005
Union Bank Of India
0
26 April 2014
Others
0
25 June 2012
Union Bank Of India
0
18 September 2007
Union Bank Of India
0
18 May 2007
Union Bank Of India Limited
0
15 February 2002
The Union Bank Of India
0
26 April 2014
Union Bank Of India
0
15 November 2006
Union Bank Of India Limited
0
17 May 2005
Union Bank Of India
0

Documents

Form CHG-1-15062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
Instrument(s) of creation or modification of charge;-12062020
Form AOC-4-22012020_signed
Form MGT-7-22012020_signed
List of share holders, debenture holders;-21012020
Directors report as per section 134(3)-21012020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-21012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Form DPT-3-06012020-signed
Optional Attachment-(1)-15072019
Form ADT-1-05072019_signed
Copy of resolution passed by the company-05072019
Copy of the intimation sent by company-05072019
Copy of written consent given by auditor-05072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062019
List of share holders, debenture holders;-19062019
Directors report as per section 134(3)-19062019
Form AOC-4-19062019_signed
Form MGT-7-19062019_signed
Form DIR-12-30042018_signed
Notice of resignation;-30042018
Evidence of cessation;-30042018
Optional Attachment-(1)-17042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042018
Form DIR-12-17042018_signed
List of share holders, debenture holders;-23032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032018
Form AOC-4-23032018_signed
Form MGT-7-23032018_signed