Fair Exports (india) Private Limited registered address on file is 501, MADHAVA, BANDRA KURLA COMPLEX BANDRA (EAST), MUMBAI - 400050, Maharashtra, India.
Fair Exports (india) Private Limited currently have 4 Active Directors / Partners: Mohamed Rafi, Valiyakath Ibrahimkutty Abdul Saleem, Vijaya Kumar Pillai, Sachin Verma, and there are no other Active Directors / Partners in the company except these 4 officials.
Fair Exports (india) Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | FAIR EXPORTS (INDIA) PRIVATE LIMITED |
|---|---|
| CIN | U51900MH1991PTC063177 |
| Registration Date | 05 September, 1991 |
| Registeration No. | 063177 |
| RoC | ROC Mumbai |
| State | Maharashtra |
| Registered Address | 501, MADHAVA, BANDRA KURLA COMPLEX BANDRA (EAST), MUMBAI - 400050, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 880000000 INR |
| PaidUp Capital | Rs 273225800 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Mohamed Rafi | |
| Valiyakath Ibrahimkutty Abdul Saleem | |
| Vijaya Kumar Pillai | |
| Sachin Verma | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Yusuffali Musaliam Veettil Abdul Kader | |
| Musliam Vetil Kunhamoo Abdulla | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 310000 INR | 31 October, 2002 | - | Closed | |
| Rs 600000 INR | 25 June, 2002 | - | Closed | |
| Rs 765000 INR | 23 October, 2002 | - | Closed | |
| Rs 1000000 INR | 23 October, 1998 | 02 September, 1999 | Closed | |
| Motor Vehicle (Hypothecation) | Rs 1900000 INR | 18 December, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 4808732 INR | 05 March, 2019 | - | Open |
| Rs 5000000 INR | 18 November, 1991 | - | Open | |
| Rs 5000000 INR | 12 March, 1996 | 25 April, 1996 | Closed | |
| Rs 5000000 INR | 25 August, 2008 | - | Closed | |
| Rs 7500000 INR | 20 May, 2003 | - | Closed | |
| Rs 10000000 INR | 23 October, 1998 | 25 April, 2007 | Closed | |
| Rs 10000000 INR | 28 December, 1998 | - | Closed | |
| Motor Vehicle (Hypothecation) | Rs 10972520 INR | 28 October, 2019 | - | Open |
| Rs 18000000 INR | 03 January, 1992 | 04 February, 1994 | Open | |
| Rs 18000000 INR | 29 January, 1997 | 29 January, 1997 | Closed | |
| Rs 30000000 INR | 04 February, 1994 | - | Open | |
| Rs 50000000 INR | 29 January, 1997 | 03 December, 1997 | Closed | |
| Rs 50000000 INR | 16 February, 2001 | 06 June, 2001 | Closed | |
| Immovable property or any interest therein | Rs 87500000 INR | 27 June, 1994 | 25 September, 1996 | Open |
| Fixed Deposit | Rs 100000000 INR | 17 June, 2020 | - | Open |
| Rs 170000000 INR | 14 July, 2004 | 25 April, 2007 | Closed | |
| Rs 371000000 INR | 26 October, 2005 | 19 September, 2007 | Closed | |
| Rs 395000000 INR | 05 December, 2006 | 19 May, 2009 | Closed | |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 400000000 INR | 17 June, 2009 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) Account Assets. |
Rs 400000000 INR | 10 August, 2016 | - | Open |
| Floating charge Movable property (not being pledge) PARI PASSU CHARGE ON CA/5 IMMOVABLE PROP/P& M |
Rs 400000000 INR | 11 February, 2019 | - | Open |
| Rs 420000000 INR | 29 January, 1997 | 17 June, 2009 | Closed | |
| Book debts Floating charge Movable property (not being pledge) Accounts, Receivables and entire Current Assets |
Rs 450000000 INR | 09 May, 2017 | 24 October, 2018 | Closed |
| Book debts Floating charge Movable property (not being pledge) all present and future Stock |
Rs 450000000 INR | 30 November, 2017 | - | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Assets as mentioned in Sanction Letter |
Rs 450000000 INR | 19 May, 2020 | - | Open |
| Book debts Movable property (not being pledge) |
Rs 500000000 INR | 29 September, 2010 | - | Closed |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) |
Rs 600000000 INR | 12 March, 1996 | 02 November, 2016 | Open |
| Book debts Floating charge Movable property (not being pledge) all present and future Stock |
Rs 600000000 INR | 30 November, 2017 | 19 February, 2020 | Open |
| Book debts Floating charge |
Rs 730000000 INR | 12 March, 1996 | 12 April, 2019 | Open |
| Immovable property or any interest therein | Rs 750000000 INR | 29 September, 2016 | - | Closed |
| Book debts STOCK AND RECEIVABLES |
Rs 800000000 INR | 21 October, 2016 | - | Closed |
| Immovable property or any interest therein | Rs 1000000000 INR | 10 August, 2016 | 22 October, 2019 | Open |
| Immovable property or any interest therein | Rs 1000000000 INR | 11 June, 2019 | 22 October, 2019 | Open |
| Rs 1291200000 INR | 18 February, 2011 | - | Open | |
| Immovable property or any interest therein | Rs 1737500000 INR | 22 July, 2000 | 10 February, 2011 | Open |
| Immovable property or any interest therein | Rs 1737500000 INR | 24 July, 2010 | - | Closed |
| Immovable property or any interest therein Floating charge Movable property (not being pledge) Current Assets and Fixed Assets |
Rs 2100000000 INR | 27 March, 2018 | 27 January, 2020 | Open |
| Rs 2137500000 INR | 25 April, 2007 | 07 March, 2011 | Closed | |