Company Information

CIN
Status
Date of Incorporation
02 November 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
32,500,000
Authorised Capital
32,500,000

Directors

Mathremkote Puvvathingal Abdutty .
Mathremkote Puvvathingal Abdutty .
Director
almost 2 years ago
Mohamed Shafee Fasalu .
Mohamed Shafee Fasalu .
Director
over 14 years ago

Past Directors

Pandakasalayil Kuriyan Johnson
Pandakasalayil Kuriyan Johnson
Director
over 13 years ago
Perumpullippat Payyurayil Fasalu .
Perumpullippat Payyurayil Fasalu .
Director
over 14 years ago

Charges

79 Crore
26 April 2019
Uco Bank
46 Crore
27 October 2016
Axis Bank Limited
18 Lak
11 August 2016
Axis Bank Limited
18 Lak
26 August 2014
Uco Bank
2 Crore
26 August 2014
Uco Bank
15 Crore
16 February 2013
Uco Bank
5 Crore
16 February 2013
Uco Bank
3 Crore
16 February 2013
Uco Bank
13 Crore
22 August 2011
Uco Bank
6 Crore
16 February 2021
Axis Bank Limited
78 Crore
09 October 2020
Uco Bank
4 Crore
08 July 2020
Axis Bank Limited
74 Lak
07 February 2022
Axis Bank Limited
11 Lak
09 October 2020
Others
0
26 August 2014
Uco Bank
0
16 February 2021
Axis Bank Limited
0
16 February 2013
Others
0
26 April 2019
Uco Bank
0
22 August 2011
Uco Bank
0
26 August 2014
Uco Bank
0
16 February 2013
Uco Bank
0
16 February 2013
Uco Bank
0
07 February 2022
Axis Bank Limited
0
27 October 2016
Others
0
11 August 2016
Others
0
08 July 2020
Axis Bank Limited
0
09 October 2020
Others
0
26 August 2014
Uco Bank
0
16 February 2021
Axis Bank Limited
0
16 February 2013
Others
0
26 April 2019
Uco Bank
0
22 August 2011
Uco Bank
0
26 August 2014
Uco Bank
0
16 February 2013
Uco Bank
0
16 February 2013
Uco Bank
0
07 February 2022
Axis Bank Limited
0
27 October 2016
Others
0
11 August 2016
Others
0
08 July 2020
Axis Bank Limited
0

Documents

Form CHG-1-13112020_signed
Optional Attachment-(1)-12112020
Instrument(s) of creation or modification of charge;-12112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
Form MSME FORM I-31102020_signed
Form DPT-3-17092020-signed
Optional Attachment-(1)-15072020
Instrument(s) of creation or modification of charge;-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form MSME FORM I-06052020_signed
Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Copy of MGT-8-25122019
Form MGT-7-25122019_signed
Form AOC-4(XBRL)-12112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112019
Optional Attachment-(1)-09112019
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Form DPT-3-24102019-signed
Form MSME FORM I-24102019_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190919
Form MGT-14-02082019-signed
Altered articles of association-30072019
Altered memorandum of association-30072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072019
Altered memorandum of association-08072019