Company Information

CIN
Status
Date of Incorporation
07 May 1986
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,200,000
Authorised Capital
10,000,000

Directors

Habeeb Mohamed Kabeer
Habeeb Mohamed Kabeer
Director/Designated Partner
over 2 years ago
Abubacker Abdul Maajid
Abubacker Abdul Maajid
Director/Designated Partner
about 11 years ago
Mohamed Hassan
Mohamed Hassan
Managing Director
over 17 years ago
Ahamed Shakir
Ahamed Shakir
Director
almost 20 years ago

Past Directors

Mohamed Ashraf Thaika Shaikh Omer .
Mohamed Ashraf Thaika Shaikh Omer .
Additional Director
about 13 years ago
Nurul Rahim Mohamed Sathakathulla Shahul Hameed
Nurul Rahim Mohamed Sathakathulla Shahul Hameed
Additional Director
almost 15 years ago
Mahamed Zabeer
Mahamed Zabeer
Director
over 17 years ago
Ahamed Rifai Ahamed Abdul Cadir
Ahamed Rifai Ahamed Abdul Cadir
Director
over 21 years ago

Charges

0
30 January 1990
Indian Bank
20 Lak
26 December 2009
City Union Bank Limited
10 Lak
24 December 2009
Lakshmi Vilas Bank Limited
10 Crore
06 September 1990
Indian Overseas Bank
30 Lak
06 September 1990
Indian Overseas Bank
15 Lak
26 December 2009
City Union Bank Limited
0
30 January 1990
Indian Bank
0
06 September 1990
Indian Overseas Bank
0
24 December 2009
Lakshmi Vilas Bank Limited
0
06 September 1990
Indian Overseas Bank
0
26 December 2009
City Union Bank Limited
0
30 January 1990
Indian Bank
0
06 September 1990
Indian Overseas Bank
0
24 December 2009
Lakshmi Vilas Bank Limited
0
06 September 1990
Indian Overseas Bank
0
26 December 2009
City Union Bank Limited
0
30 January 1990
Indian Bank
0
06 September 1990
Indian Overseas Bank
0
24 December 2009
Lakshmi Vilas Bank Limited
0
06 September 1990
Indian Overseas Bank
0
26 December 2009
City Union Bank Limited
0
30 January 1990
Indian Bank
0
06 September 1990
Indian Overseas Bank
0
24 December 2009
Lakshmi Vilas Bank Limited
0
06 September 1990
Indian Overseas Bank
0

Documents

Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
List of share holders, debenture holders;-11102019
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form AOC-4-25072019_signed
Form MGT-7-25072019_signed
List of share holders, debenture holders;-18072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18072019
Directors report as per section 134(3)-18072019
List of share holders, debenture holders;-10052018
Directors report as per section 134(3)-10052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10052018
Form MGT-7-10052018_signed
Form AOC-4-10052018_signed
Directors report as per section 134(3)-19102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016
Form AOC-4-19102016_signed
Optional Attachment-(1)-16102016
List of share holders, debenture holders;-16102016
Form MGT-7-16102016_signed
Form CHG-4-040715.OCT
Letter of the charge holder-030715.PDF
Memorandum of satisfaction of Charge-030715.PDF
Form DIR-12-210615.OCT
Optional Attachment 1-210615.PDF
FormSchV-210615 for the FY ending on-310314.OCT
Form66-210615 for the FY ending on-310314.OCT
Form23AC-210615 for the FY ending on-310314.OCT
Form CHG-4-111214.OCT