Company Information

CIN
Status
Date of Incorporation
03 June 1992
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,495,000
Authorised Capital
2,500,000

Directors

Houlath Mohammed Ibrahim
Houlath Mohammed Ibrahim
Director
over 14 years ago
Zeus Salim
Zeus Salim
Director
over 14 years ago
Salim Shahul Hammeed .
Salim Shahul Hammeed .
Director/Designated Partner
over 33 years ago

Past Directors

Seeliya Salim
Seeliya Salim
Director
almost 23 years ago

Registered Trademarks

Petro Ply Unicorn Plywoods

[Class : 19] Manufacturing And Trading Of Plywood, Waterproof Ply, Laminated Ply, Shuttering Ply, Film Coated Ply, Commercial Ply, Flush Doors (Not Of Metal), Parts Of Doors And Window Fitting; Included In Class 19

Charges

3 Crore
23 June 2010
State Bank Of Travancore
38 Lak
26 August 1998
State Bank Of Travancore
4 Lak
03 March 1994
State Bank Of Travancore
75 Thousand
03 August 1993
State Bank Of Travancore
1 Crore
05 March 2020
Kotak Mahindra Bank Limited
1 Crore
12 October 2022
Hdfc Bank Limited
0
05 March 2020
Others
0
23 June 2010
State Bank Of Travancore
0
03 August 1993
State Bank Of Travancore
0
03 March 1994
State Bank Of Travancore
0
26 August 1998
State Bank Of Travancore
0
12 October 2022
Hdfc Bank Limited
0
05 March 2020
Others
0
23 June 2010
State Bank Of Travancore
0
03 August 1993
State Bank Of Travancore
0
03 March 1994
State Bank Of Travancore
0
26 August 1998
State Bank Of Travancore
0
12 October 2022
Hdfc Bank Limited
0
05 March 2020
Others
0
23 June 2010
State Bank Of Travancore
0
03 August 1993
State Bank Of Travancore
0
03 March 1994
State Bank Of Travancore
0
26 August 1998
State Bank Of Travancore
0
12 October 2022
Hdfc Bank Limited
0
05 March 2020
Others
0
23 June 2010
State Bank Of Travancore
0
03 August 1993
State Bank Of Travancore
0
03 March 1994
State Bank Of Travancore
0
26 August 1998
State Bank Of Travancore
0

Documents

Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form DPT-3-02012020-signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Notice of resignation;-27092019
Evidence of cessation;-27092019
Form DIR-12-27092019_signed
Shareholders-MGT_7_H39744149_CFCADM00500_20190202111042.xlsm
Form MGT-7-15012019_signed
Form AOC-4-10012019_signed
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
Form MGT-7-09032018_signed
List of share holders, debenture holders;-05032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022018
Directors report as per section 134(3)-27022018
Form AOC-4-27022018_signed
List of share holders, debenture holders;-16022018
Form MGT-7-16022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062017
Directors report as per section 134(3)-28062017
Form AOC-4-28062017_signed
Form ADT-1-12042017_signed
Copy of resolution passed by the company-12042017
Copy of the intimation sent by company-12042017
Copy of written consent given by auditor-12042017
Form MGT-7-120316.OCT