Company Information

CIN
Status
Date of Incorporation
17 July 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
18,000,000
Authorised Capital
18,000,000

Directors

Suman Kumar
Suman Kumar
Director/Designated Partner
over 33 years ago

Past Directors

Kapil Kumar
Kapil Kumar
Additional Director
about 9 years ago
Jayant Kumar
Jayant Kumar
Managing Director
over 35 years ago

Registered Trademarks

Ss Sukaso Ceracolors Pv.T

[Class : 2] Colours For All Types Of High Temperature Applications Coveirng Ceramics I.E.Sanitary Ware, Tiles, Tableware Or Decoratives, Master Batches Used In Plastics Etc.

Charges

63 Crore
29 March 2019
Rbl Bank Limited
25 Crore
30 June 2018
Axis Bank Limited
34 Crore
12 October 1991
Smll Scale Industrial Development Bank Of India
5 Lak
03 September 2013
Kotak Mahindra Bank Limited
50 Crore
09 May 2011
Axis Bank Limited
2 Crore
09 May 2011
Axis Bank Limited
2 Crore
09 May 2011
Axis Bank Limited
4 Crore
04 March 2011
Axis Bank Limited
49 Crore
23 March 2012
Citi Bank N.a.
9 Crore
15 December 1997
State Bank Of India
75 Lak
05 March 1993
State Bank Of India
75 Lak
02 April 1998
State Bank Of India
36 Thousand
15 February 1997
State Bank Of India
7 Crore
26 December 2008
Kotak Mahindra Bank Limited
19 Crore
18 December 2020
Axis Bank Limited
59 Lak
24 August 2020
Axis Bank Limited
3 Crore
30 December 2022
Others
0
26 November 2022
Others
0
22 November 2022
Axis Bank Limited
0
01 December 2022
Others
0
29 March 2019
Others
0
09 May 2022
Others
0
20 January 2022
Others
0
30 June 2018
Axis Bank Limited
0
18 December 2020
Axis Bank Limited
0
24 August 2020
Axis Bank Limited
0
26 December 2008
Kotak Mahindra Bank Limited
0
02 April 1998
State Bank Of India
0
15 February 1997
State Bank Of India
0
09 May 2011
Axis Bank Limited
0
09 May 2011
Axis Bank Limited
0
05 March 1993
State Bank Of India
0
15 December 1997
State Bank Of India
0
12 October 1991
Smll Scale Industrial Development Bank Of India
0
23 March 2012
Citi Bank N.a.
0
09 May 2011
Axis Bank Limited
0
04 March 2011
Axis Bank Limited
0
03 September 2013
Kotak Mahindra Bank Limited
0
30 December 2022
Others
0
26 November 2022
Others
0
22 November 2022
Axis Bank Limited
0
01 December 2022
Others
0
29 March 2019
Others
0
09 May 2022
Others
0
20 January 2022
Others
0
30 June 2018
Axis Bank Limited
0
18 December 2020
Axis Bank Limited
0
24 August 2020
Axis Bank Limited
0
26 December 2008
Kotak Mahindra Bank Limited
0
02 April 1998
State Bank Of India
0
15 February 1997
State Bank Of India
0
09 May 2011
Axis Bank Limited
0
09 May 2011
Axis Bank Limited
0
05 March 1993
State Bank Of India
0
15 December 1997
State Bank Of India
0
12 October 1991
Smll Scale Industrial Development Bank Of India
0
23 March 2012
Citi Bank N.a.
0
09 May 2011
Axis Bank Limited
0
04 March 2011
Axis Bank Limited
0
03 September 2013
Kotak Mahindra Bank Limited
0

Documents

Form AOC-4(XBRL)-06102020_signed
XBRL document in respect Consolidated financial statement-02102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02102020
Optional Attachment-(2)-23092020
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(1)-23092020
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Optional Attachment-(2)-22092020
Optional Attachment-(1)-22092020
Instrument(s) of creation or modification of charge;-22092020
Form DPT-3-28052020-signed
Form MGT-14-31012020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012020
Altered articles of association-21012020
Form ADT-1-06012020_signed
Copy of resolution passed by the company-16112019
Copy of written consent given by auditor-16112019
Copy of the intimation sent by company-16112019
Instrument(s) of creation or modification of charge;-10102019
Optional Attachment-(1)-10102019
Form CHG-1-10102019_signed
Optional Attachment-(2)-10102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191010
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-22052019
Form CHG-4-22052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190522
Form AOC-4(XBRL)-02052019_signed