Pulikkal Veettile Ali Mubarak, . Designation Director at WEST INDIA STEEL CO LTD.
Kunhi Moideen, . Designation Director at WEST INDIA STEEL CO LTD.
Pulikkal Veettile Muneer, . Designation Director at WEST INDIA STEEL CO LTD.
Naveen Chand ., . Designation Director at WEST INDIA STEEL CO LTD.
Kanhirala Abdulkareem, . Designation Director at WEST INDIA STEEL CO LTD.
Puthan Veettil Hameed ., . Designation Director at WEST INDIA STEEL CO LTD.
Located at 18/849C KURIYAL LANE, P.V. SWAMI ROAD, CHALAPPUR AM, CALICUT, Kerala. .

Searching for a company ?

Find all the information about a company you are looking for!

WEST INDIA STEEL CO LTD

About West India Steel Co Ltd
West India Steel Co Ltd was registered at Registrar of Companies ROC Ernakulam on 21 September, 1961 and is categorised as Company limited by shares and an Non-government company.
West India Steel Co Ltd's Corporate Identification Number (CIN) is U27105KL1961PLC001951 and Registeration Number is 001951.

West India Steel Co Ltd registered address on file is 18/849C KURIYAL LANE, P.V. SWAMI ROAD, CHALAPPUR AM, CALICUT - 673002, Kerala, India.

West India Steel Co Ltd currently have 6 Active Directors / Partners: Pulikkal Veettile Ali Mubarak, Kunhi Moideen, Pulikkal Veettile Muneer, Naveen Chand ., Kanhirala Abdulkareem, Puthan Veettil Hameed ., and there are no other Active Directors / Partners in the company except these 6 officials.

West India Steel Co Ltd is involved in Activity and currently company is in Active Status.

Company Name WEST INDIA STEEL CO LTD
CIN U27105KL1961PLC001951
Registration Date 21 September, 1961
Registeration No. 001951
RoC ROC Ernakulam
State Kerala
Registered Address 18/849C KURIYAL LANE, P.V. SWAMI ROAD, CHALAPPUR AM, CALICUT - 673002, Kerala, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 5000000 INR
PaidUp Capital Rs 3080000 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 196000 INR 12 July, 1969 - Open
Rs 300000 INR 12 March, 1965 - Open
Immovable property or any interest therein Rs 700000 INR 03 April, 1975 - Open
Immovable property or any interest therein Rs 800000 INR 12 April, 1975 - Open
Rs 850000 INR 16 March, 1964 - Open
Immovable property or any interest therein Rs 1300000 INR 19 February, 1964 - Open
Book debts Rs 1500000 INR 28 December, 1964 20 January, 1966 Open

Are you owner of this company?

Problem with this data ?

Click here