Company Information

CIN
Status
Date of Incorporation
06 June 2003
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,709,800
Authorised Capital
45,000,000

Directors

Valiyaparambil Ebrahim Kunju Anoob
Valiyaparambil Ebrahim Kunju Anoob
Managing Director
over 2 years ago
Valiyaparambil Ebrahimkunju Abbas
Valiyaparambil Ebrahimkunju Abbas
Director
over 18 years ago

Past Directors

Registered Trademarks

Skyfoam Periyar Polymers

[Class : 20] Mattresses, Mattresses Protector And Pillow

Skyfoam Periyar Polymers

[Class : 17] Foams

Galaxy Periyar Polymers

[Class : 17] Polyurethane Foam
View +4 more Brands for Periyar Polymers Private Limited.

Charges

14 Crore
20 September 2017
The South Indian Bank Limited
12 Crore
14 October 2016
Axis Bank Limited
1 Crore
27 April 2016
Axis Bank Limited
13 Lak
27 January 2016
Kerala State Financial Enterprises Ltd
62 Lak
07 December 2015
Srei Equipment Finance Limited
8 Lak
19 June 2015
Kerala State Financial Enterprises Ltd
80 Lak
19 September 2009
Hdfc Bank Limited
4 Lak
20 June 2009
Hdfc Bank Limited
7 Lak
30 June 2009
State Bank Of Travancore
51 Lak
29 November 2012
State Bank Of Travancore
1 Crore
22 February 2017
State Bank Of Travancore
70 Lak
30 June 2009
State Bank Of Travancore
9 Crore
17 May 2004
State Bank Of Travancore
25 Lak
28 November 2003
Small Industries Development Bank Of India (sidbi)
1 Crore
05 December 2022
Others
0
25 November 2021
Hdfc Bank Limited
0
27 January 2016
Kerala State Financial Enterprises Ltd
0
07 December 2015
Srei Equipment Finance Limited
0
23 March 2022
Hdfc Bank Limited
0
19 September 2009
Hdfc Bank Limited
0
27 April 2016
Others
0
20 June 2009
Hdfc Bank Limited
0
20 September 2017
Others
0
22 February 2017
State Bank Of Travancore
0
30 June 2009
State Bank Of Travancore
0
29 November 2012
State Bank Of Travancore
0
19 June 2015
Kerala State Financial Enterprises Ltd
0
14 October 2016
Axis Bank Limited
0
28 November 2003
Small Industries Development Bank Of India (sidbi)
0
30 June 2009
State Bank Of Travancore
0
17 May 2004
State Bank Of Travancore
0
05 December 2022
Others
0
25 November 2021
Hdfc Bank Limited
0
27 January 2016
Kerala State Financial Enterprises Ltd
0
07 December 2015
Srei Equipment Finance Limited
0
23 March 2022
Hdfc Bank Limited
0
19 September 2009
Hdfc Bank Limited
0
27 April 2016
Others
0
20 June 2009
Hdfc Bank Limited
0
20 September 2017
Others
0
22 February 2017
State Bank Of Travancore
0
30 June 2009
State Bank Of Travancore
0
29 November 2012
State Bank Of Travancore
0
19 June 2015
Kerala State Financial Enterprises Ltd
0
14 October 2016
Axis Bank Limited
0
28 November 2003
Small Industries Development Bank Of India (sidbi)
0
30 June 2009
State Bank Of Travancore
0
17 May 2004
State Bank Of Travancore
0
05 December 2022
Others
0
25 November 2021
Hdfc Bank Limited
0
27 January 2016
Kerala State Financial Enterprises Ltd
0
07 December 2015
Srei Equipment Finance Limited
0
23 March 2022
Hdfc Bank Limited
0
19 September 2009
Hdfc Bank Limited
0
27 April 2016
Others
0
20 June 2009
Hdfc Bank Limited
0
20 September 2017
Others
0
22 February 2017
State Bank Of Travancore
0
30 June 2009
State Bank Of Travancore
0
29 November 2012
State Bank Of Travancore
0
19 June 2015
Kerala State Financial Enterprises Ltd
0
14 October 2016
Axis Bank Limited
0
28 November 2003
Small Industries Development Bank Of India (sidbi)
0
30 June 2009
State Bank Of Travancore
0
17 May 2004
State Bank Of Travancore
0

Documents

Form DPT-3-03042021_signed
Instrument(s) of creation or modification of charge;-19082020
Optional Attachment-(3)-19082020
Optional Attachment-(1)-19082020
Optional Attachment-(2)-19082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form DPT-3-26022020-signed
Form CHG-1-18022020_signed
Optional Attachment-(1)-18022020
Instrument(s) of creation or modification of charge;-18022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form ADT-1-24112019_signed
Form AOC-4-17112019_signed
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Form MSME FORM I-31102019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form DPT-3-10102019
Form MSME FORM I-29052019_signed
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Copy of MGT-8-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form INC-28-12122018-signed