Company Information

CIN
Status
Date of Incorporation
09 January 1997
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,480,000
Authorised Capital
4,000,000

Directors

Pulavathu Aboobecker Jabbar
Pulavathu Aboobecker Jabbar
Managing Director
over 2 years ago
Irshad Jabbar Pulavathu
Irshad Jabbar Pulavathu
Director
about 25 years ago
Pulavathu Jabbar Dilshad
Pulavathu Jabbar Dilshad
Director
about 25 years ago
Abduljaleel Pulavathu Jabbar
Abduljaleel Pulavathu Jabbar
Director
about 25 years ago

Charges

25 Lak
06 August 2011
The Federal Bank Ltd
25 Lak
22 March 2001
Union Bank Of India
20 Lak
17 February 2006
State Bank Of Travancore
20 Lak
25 September 2023
Others
0
30 May 2023
Others
0
22 March 2001
Union Bank Of India
0
06 August 2011
The Federal Bank Ltd
0
17 February 2006
State Bank Of Travancore
0
25 September 2023
Others
0
30 May 2023
Others
0
22 March 2001
Union Bank Of India
0
06 August 2011
The Federal Bank Ltd
0
17 February 2006
State Bank Of Travancore
0
25 September 2023
Others
0
30 May 2023
Others
0
22 March 2001
Union Bank Of India
0
06 August 2011
The Federal Bank Ltd
0
17 February 2006
State Bank Of Travancore
0
25 September 2023
Others
0
30 May 2023
Others
0
22 March 2001
Union Bank Of India
0
06 August 2011
The Federal Bank Ltd
0
17 February 2006
State Bank Of Travancore
0

Documents

Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-10122017_signed
Form MGT-7-10122017_signed
Directors report as per section 134(3)-06122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
List of share holders, debenture holders;-06122017
Form MGT-7-06122017_signed
Form AOC-4-06122017_signed
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form CHG-4-27092016_signed
Letter of the charge holder stating that the amount has been satisfied-27092016
CERTIFICATE OF SATISFACTION OF CHARGE-20160927
Form ADT-1-070116.OCT
Form MGT-7-070116.OCT
Form AOC-4-030116.OCT
Resignation Letter-100715.PDF
Form ADT-3-100715.PDF
-011214.OCT
Form66-291114 for the FY ending on-310314.OCT