Company Information

CIN
Status
Date of Incorporation
30 May 1996
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
42,325,000
Authorised Capital
50,000,000

Directors

Kelath Parambil Ummer Muhammed Shareef
Kelath Parambil Ummer Muhammed Shareef
Director/Designated Partner
over 2 years ago

Past Directors

Naziya Ummer
Naziya Ummer
Managing Director
about 24 years ago
Kelathu Parambil Ummer
Kelathu Parambil Ummer
Director
over 24 years ago

Registered Trademarks

Karuthode; Karuthalode Malabar Tmt Steel... South Malabar Steels Alloys

[Class : 6] Iron And Steel; Steel Rods; Steel Angles For Use In Building Construction; Metal Construction Materials Namely Tmt Bars, Ctd Bars & Rods, Ms Flats, Ms Square.

Malabar Tmt South Malabar Steels Alloys

[Class : 6] Iron And Steel; Steel Rods; Steel Angles For Use In Building Construction; Metal Construction Materials Namely Tmt Bars, Ctd Bars & Rods, Ms Flats, Ms Square.

Malabar Tmt Steel Bars South Malabar Steels Alloys

[Class : 6] Iron & Steel Constructive Materials Tmt Bars, Ctd Bars & Rods, Ms Flats, Ms Square

Charges

10 Crore
28 February 2019
The Federal Bank Limited
45 Lak
13 November 2018
Hdfc Bank Limited
9 Crore
08 August 2018
Hdfc Bank Limited
10 Lak
27 June 2018
Hdfc Bank Limited
15 Lak
31 December 2017
Kotak Mahindra Prime Limited
21 Lak
08 July 2011
Canara Bank
8 Crore
23 December 2003
State Bank Of Travancore
20 Lak
17 June 2002
State Bank Of Travancore
2 Crore
28 February 2019
Others
0
13 November 2018
Hdfc Bank Limited
0
31 December 2017
Others
0
27 June 2018
Hdfc Bank Limited
0
08 August 2018
Hdfc Bank Limited
0
08 July 2011
Canara Bank
0
17 June 2002
State Bank Of Travancore
0
23 December 2003
State Bank Of Travancore
0
28 February 2019
Others
0
13 November 2018
Hdfc Bank Limited
0
31 December 2017
Others
0
27 June 2018
Hdfc Bank Limited
0
08 August 2018
Hdfc Bank Limited
0
08 July 2011
Canara Bank
0
17 June 2002
State Bank Of Travancore
0
23 December 2003
State Bank Of Travancore
0

Documents

Form DPT-3-14102020-signed
Form MGT-14-14102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Instrument(s) of creation or modification of charge;-08102020
Form CHG-1-08102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form MGT-7-18122019_signed
Form MGT-14-23112019_signed
Form DIR-12-23112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Optional Attachment-(2)-22112019
Optional Attachment-(3)-22112019
Optional Attachment-(1)-22112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form ADT-1-13102019_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
Form CHG-1-27122018_signed
Form DPT-3-14082019-signed
Auditor?s certificate-25062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019
Copy of written consent given by auditor-22052019
Copy of the intimation sent by company-22052019
Optional Attachment-(1)-29042019