Company Information

CIN
Status
Date of Incorporation
06 June 1995
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Kadar Kannanchakaseril Saidaly Pilllai
Kadar Kannanchakaseril Saidaly Pilllai
Director
over 13 years ago
Rukkiya Kadir
Rukkiya Kadir
Director
over 13 years ago
Kader Sanooj
Kader Sanooj
Director
over 13 years ago

Past Directors

Anooj Kader Kannan Chakkaseril
Anooj Kader Kannan Chakkaseril
Director
over 13 years ago
Mudupulli Ahamed Shah Shahabudhen
Mudupulli Ahamed Shah Shahabudhen
Director
about 18 years ago
Haneefa Anwarsadat
Haneefa Anwarsadat
Managing Director
about 18 years ago
Mudupuli Ahamedshah Ziaudeen
Mudupuli Ahamedshah Ziaudeen
Director
almost 19 years ago

Charges

58 Crore
04 February 2011
Indian Overseas Bank
58 Crore
26 March 2010
City Union Bank Limited
5 Crore
17 August 2006
Indian Overseas Bank
3 Crore
23 October 2003
City Union Bank Ltd.
1 Crore
17 August 2006
Indian Overseas Bank
0
23 October 2003
City Union Bank Ltd.
0
04 February 2011
Indian Overseas Bank
0
26 March 2010
City Union Bank Limited
0
17 August 2006
Indian Overseas Bank
0
23 October 2003
City Union Bank Ltd.
0
04 February 2011
Indian Overseas Bank
0
26 March 2010
City Union Bank Limited
0

Documents

Optional Attachment-(1)-19042019
Form DIR-12-19042019_signed
Evidence of cessation;-19042019
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-15052017
Form 23AC-15052017_signed
Annual return as per schedule V of the Companies Act,1956-22042017
Form 20B-22042017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-15042017
Form 66-15042017_signed
Form ADT-1-13042017_signed
Copy of written consent given by auditor-13042017
Copy of the intimation sent by company-13042017
Copy of resolution passed by the company-13042017
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29032017
Annual return as per schedule V of the Companies Act,1956-29032017
Form-66_2013_signed_prescrutiny_VKGNAIR1_20170329162559.pdf-29032017
Form 20B-29032017
Form DIR-11-040415.OCT
Form DIR-12-250315.OCT
Evidence of cessation-240315.PDF
Certificate of Registration for Modification of Mortgage-260713.PDF
Certificate of Registration for Modification of Mortgage-260713.PDF
Optional Attachment 2-260713.PDF
Optional Attachment 1-260713.PDF
Instrument of creation or modification of charge-260713.PDF
Form 8-260713.OCT
Certificate of Registration for Modification of Mortgage-260713.PDF
Form23AC-070113 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-271212.OCT
FormSchV-221112 for the FY ending on-310312.OCT