Company Information

CIN
Status
Date of Incorporation
24 June 1974
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
24,100,000
Authorised Capital
50,000,000

Directors

Yenepoya Abdulla Javeed
Yenepoya Abdulla Javeed
Director/Designated Partner
over 2 years ago
Fathimathul Zuhra
Fathimathul Zuhra
Director/Designated Partner
almost 3 years ago
Thahir Muhammad
Thahir Muhammad
Director
about 29 years ago
Yenepoya Abdulla Kunhi
Yenepoya Abdulla Kunhi
Director
almost 32 years ago
Yenepoya Mohammed Kunhi
Yenepoya Mohammed Kunhi
Managing Director
over 51 years ago

Past Directors

Kandak Khalid Bawa
Kandak Khalid Bawa
Director
over 28 years ago
Poyacara Mohammed Kunhi
Poyacara Mohammed Kunhi
Director
about 29 years ago

Charges

38 Crore
26 April 2019
Lic Housing Finance Ltd
34 Crore
15 February 2013
Syndicate Bank
4 Crore
11 June 2010
Canara Bank
34 Crore
17 January 1998
Vijaya Bank
12 Crore
26 May 2023
Axis Bank Limited
0
19 April 2023
Axis Bank Limited
0
26 April 2019
Others
0
01 October 2021
Axis Bank Limited
0
11 June 2010
Others
0
17 January 1998
Vijaya Bank
0
15 February 2013
Syndicate Bank
0
26 May 2023
Axis Bank Limited
0
19 April 2023
Axis Bank Limited
0
26 April 2019
Others
0
01 October 2021
Axis Bank Limited
0
11 June 2010
Others
0
17 January 1998
Vijaya Bank
0
15 February 2013
Syndicate Bank
0

Documents

Form MGT-14-04042021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form MGT-14-16102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Form DIR-12-04102020_signed
Optional Attachment-(1)-29092020
Evidence of cessation;-29092020
Form DPT-3-21052020-signed
Form DPT-3-16012020-signed
Form AOC-4-15122019_signed
Form ADT-1-14122019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_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
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Auditor?s certificate-04072019
Optional Attachment-(1)-04072019
Optional Attachment-(2)-04072019
Optional Attachment-(1)-30062019
Letter of the charge holder stating that the amount has been satisfied-27062019
Optional Attachment-(2)-30062019
Auditor?s certificate-30062019
Form CHG-4-27062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190627
Form MSME FORM I-24062019_signed
Form CHG-1-07062019_signed