Company Information

CIN
Status
Date of Incorporation
03 November 1987
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,707,400
Authorised Capital
45,000,000

Directors

Muhammed Abdul Kareem Faisal
Muhammed Abdul Kareem Faisal
Director/Designated Partner
over 2 years ago
Yusuf Kelath Parambil
Yusuf Kelath Parambil
Director/Designated Partner
over 2 years ago
Asiya Yusuf
Asiya Yusuf
Director/Designated Partner
over 18 years ago
Ali Allannoor
Ali Allannoor
Director/Designated Partner
over 22 years ago

Charges

6 Crore
28 March 2019
Kerala Financial Corporation
6 Crore
04 October 2008
Axis Bank Limited
5 Crore
04 October 2008
Axis Bank Limited
1 Crore
28 June 2013
Axis Bank Limited
1 Crore
21 August 2007
Axis Bank Limited
2 Crore
29 September 2009
Axis Bank Limited
2 Crore
09 October 2009
Axis Bank Limited
2 Crore
04 September 2000
State Bank Of Travancore
0
04 September 2000
State Bank Of Travancore
0
04 September 2000
State Bank Of Travancore
0
23 March 2023
Others
0
28 March 2019
Others
0
21 August 2007
Axis Bank Limited
0
29 September 2009
Axis Bank Limited
0
04 September 2000
State Bank Of Travancore
0
28 June 2013
Axis Bank Limited
0
09 October 2009
Axis Bank Limited
0
04 September 2000
State Bank Of Travancore
0
04 September 2000
State Bank Of Travancore
0
04 October 2008
Axis Bank Limited
0
04 October 2008
Axis Bank Limited
0
23 March 2023
Others
0
28 March 2019
Others
0
21 August 2007
Axis Bank Limited
0
29 September 2009
Axis Bank Limited
0
04 September 2000
State Bank Of Travancore
0
28 June 2013
Axis Bank Limited
0
09 October 2009
Axis Bank Limited
0
04 September 2000
State Bank Of Travancore
0
04 September 2000
State Bank Of Travancore
0
04 October 2008
Axis Bank Limited
0
04 October 2008
Axis Bank Limited
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form MGT-14-08122019_signed
Optional Attachment-(1)-05122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form ADT-1-27112019_signed
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-29052019
Copy of the intimation sent by company-29052019
Copy of resolution passed by the company-29052019
Form CHG-4-18042019_signed
Letter of the charge holder stating that the amount has been satisfied-18042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190418
Instrument(s) of creation or modification of charge;-16042019
Form CHG-1-16042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190416
Form MGT-14-16022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16022019
List of share holders, debenture holders;-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed