Company Information

CIN
Status
Date of Incorporation
29 December 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
109,019,200
Authorised Capital
120,000,000

Directors

Udatha Rama Vara Prasadarao
Udatha Rama Vara Prasadarao
Director
over 2 years ago
Venkata Subba Rao Kotha
Venkata Subba Rao Kotha
Managing Director
almost 3 years ago
Mohammed Rayyan Tajak
Mohammed Rayyan Tajak
Company Secretary
over 3 years ago
Suresh Babu Yakkala
Suresh Babu Yakkala
Director
over 15 years ago
Kotha Narendra Kumar
Kotha Narendra Kumar
Director
almost 16 years ago
Sivaiah Kotha
Sivaiah Kotha
Director
almost 16 years ago
Boggavarapu Surya
Boggavarapu Surya
Director
about 16 years ago

Registered Trademarks

Surya Cem Delight Chemicals

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Mordants; Raw Natural Resins; Metals In Foil And Powder Form For Painters, Decorators, Printers And Artists

Device Of Sun [B/W] Delight Chemicals

[Class : 19] Cement; Concrete; Asphalt; Lime; Pitch; Bitumen; Non Metallic Building Materials; Aggregates; Floor, Wall And Roof Tiles; Paving; Masonry; Bricks; Silos And Tanks Of Masonry Or Of Concrete

Suryacem Delight Chemicals

[Class : 19] Cement; Concrete; Ashphalt; Lime; Pitch; Bitumen; Non Metallic Building Materials; Aggregates; Floor, Wall And Roof Tiles; Paving; Masonry; Bricks; Silos And Tanks Of Masonary Or Of Concrete
View +6 more Brands for Delight Chemicals Pvt Ltd.

Charges

9 Crore
18 September 2012
State Bank Of India
9 Crore
26 October 2010
Hdfc Bank Limited
2 Crore
19 February 2001
State Bank Of Hyderabad
75 Lak
15 March 2004
State Bank Of India
3 Crore
19 February 2003
State Bank Of Hyderabad
2 Crore
24 March 1990
Union Bank Of India
14 Lak
05 August 2021
Hinduja Leyland Finance
7 Lak
23 September 2022
Hdfc Bank Limited
0
05 August 2021
Others
0
18 September 2012
State Bank Of India
0
19 February 2003
State Bank Of Hyderabad
0
19 February 2001
State Bank Of Hyderabad
0
15 March 2004
State Bank Of India
0
24 March 1990
Union Bank Of India
0
26 October 2010
Hdfc Bank Limited
0
23 September 2022
Hdfc Bank Limited
0
05 August 2021
Others
0
18 September 2012
State Bank Of India
0
19 February 2003
State Bank Of Hyderabad
0
19 February 2001
State Bank Of Hyderabad
0
15 March 2004
State Bank Of India
0
24 March 1990
Union Bank Of India
0
26 October 2010
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-30122020_signed
Form DPT-3-28122020_signed
List of share holders, debenture holders;-28122020
Optional Attachment-(1)-28122020
Copy of MGT-8-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form MGT-7-28122020_signed
Form DPT-3-15042020-signed
List of share holders, debenture holders;-17102019
Optional Attachment-(1)-17102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Copy of MGT-8-17102019
Form AOC-4(XBRL)-17102019_signed
Form MGT-7-17102019_signed
Form DPT-3-27062019
Auditor?s certificate-27062019
Form ADT-1-28102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Copy of resolution passed by the company-27102018
List of share holders, debenture holders;-27102018
Copy of the intimation sent by company-27102018
Copy of written consent given by auditor-27102018
Copy of MGT-8-27102018
Form AOC-4(XBRL)-27102018_signed
Form MGT-7-27102018_signed
Form AOC-4(XBRL)-25112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112017
List of share holders, debenture holders;-20112017
Copy of MGT-8-20112017
Form MGT-7-20112017_signed