Company Information

CIN
Status
Date of Incorporation
07 September 1990
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Ummer Farook
Ummer Farook
Managing Director
over 2 years ago
Sadi Kareem .
Sadi Kareem .
Director
about 22 years ago

Registered Trademarks

Vimsons Vimsons Rubbers

[Class : 25] Footwear, Parts Thereof And Fittings Therefor (Inclluding Chappals And Straps Therefor).

Vimsons Vimsons Rubbers

[Class : 25] Footwear, Parts Thereof And Fittings Therefor (Inclluding Chappals And Straps Therefor).

Charges

17 Crore
28 March 1992
Governer Of Kerala
95 Thousand
11 April 1992
The State Bank Of Travancore
4 Lak
15 January 2001
State Bank Of Travancore
1 Crore
24 December 2019
Hdfc Bank Ltd
17 Crore
24 December 2019
Others
0
28 March 1992
Governer Of Kerala
0
11 April 1992
The State Bank Of Travancore
0
15 January 2001
State Bank Of Travancore
0
24 December 2019
Others
0
28 March 1992
Governer Of Kerala
0
11 April 1992
The State Bank Of Travancore
0
15 January 2001
State Bank Of Travancore
0

Documents

Form DPT-3-28092020-signed
Optional Attachment-(4)-14012020
Instrument(s) of creation or modification of charge;-14012020
Optional Attachment-(2)-14012020
Optional Attachment-(1)-14012020
Optional Attachment-(3)-14012020
Form CHG-1-14012020_signed
Optional Attachment-(5)-14012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form CHG-4-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Form DPT-3-13112019-signed
Optional Attachment-(1)-22102019
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form CHG-4-11032019_signed
Letter of the charge holder stating that the amount has been satisfied-11032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190311
Form MGT-14-28022019_signed
Optional Attachment-(2)-28022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022019
Optional Attachment-(1)-28022019