Company Information

CIN
Status
Date of Incorporation
28 November 2014
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
32,182,500
Authorised Capital
32,500,000

Directors

Valappil Nangalakath Mohammed Ali
Valappil Nangalakath Mohammed Ali
Director/Designated Partner
over 2 years ago
Pallikkal Cherattayantakath Mayankutty
Pallikkal Cherattayantakath Mayankutty
Director/Designated Partner
over 2 years ago
Ashraf Komath
Ashraf Komath
Director/Designated Partner
over 2 years ago
Puthalon Mohammedashique
Puthalon Mohammedashique
Director/Designated Partner
over 2 years ago
Kallinkeel Mohammed Ashir
Kallinkeel Mohammed Ashir
Managing Director
over 2 years ago
Kachayi Puthiyapurayil Mohammed Ashraf
Kachayi Puthiyapurayil Mohammed Ashraf
Director
about 11 years ago

Past Directors

Alakalakath Ahammad Ashraf
Alakalakath Ahammad Ashraf
Director
over 9 years ago
Kallingeel Mohammed Azhar
Kallingeel Mohammed Azhar
Additional Director
almost 11 years ago
Sheeraz Shaheed
Sheeraz Shaheed
Additional Director
almost 11 years ago

Charges

2 Crore
06 June 2017
The South Indian Bank Limited
2 Crore
06 June 2017
Others
0
06 June 2017
Others
0
06 June 2017
Others
0

Documents

Form DPT-3-07012020-signed
Form AOC-4-10122019_signed
Form MGT-7-29112019_signed
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Form AOC-4-04052018_signed
Form MGT-7-04052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29042018
Directors report as per section 134(3)-29042018
List of share holders, debenture holders;-29042018
Form CHG-1-22062017_signed
Instrument(s) of creation or modification of charge;-22062017
Optional Attachment-(1)-22062017
Optional Attachment-(2)-22062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170622
List of share holders, debenture holders;-27032017
Directors report as per section 134(3)-27032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032017
Form AOC-4-27032017
Form MGT-7-27032017
Form AOC-4-13072016-signed
List of share holders, debenture holders;-23062016
Directors report as per section 134(3)-23062016
Optional Attachment-(1)-23062016