Company Information

CIN
Status
Date of Incorporation
25 October 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,991,900
Authorised Capital
10,000,000

Directors

Rakhee Sonthalia
Rakhee Sonthalia
Director/Designated Partner
over 2 years ago
Vishesh Sonthalia
Vishesh Sonthalia
Director/Designated Partner
over 3 years ago
Dheeraj Kumar Sonthalia
Dheeraj Kumar Sonthalia
Individual Promoter
about 13 years ago

Past Directors

Sheela Devi Sonthalia
Sheela Devi Sonthalia
Additional Director
almost 4 years ago
Keshab Chander Das
Keshab Chander Das
Additional Director
almost 4 years ago
Parag Kumar Sonthalia
Parag Kumar Sonthalia
Director
about 35 years ago

Registered Trademarks

Ak Lam Sunder Synthetics

[Class : 16] Laminated Paper.

Phenolam Sunder Synthetics

[Class : 16] Laminated Paper.

Purotouch Sunder Synthetics

[Class : 16] Laminated Paper.
View +2 more Brands for Sunder Synthetics Private Limited.

Charges

10 Crore
19 October 2006
Indian Overseees Bank
88 Lak
13 October 2006
Indian Overseas Bank
2 Crore
13 October 1994
State Bank Of India
35 Lak
25 February 2021
Axis Bank Limited
10 Crore
25 February 2020
Axis Bank Limited
53 Lak
28 March 2023
Others
0
28 March 2023
Others
0
28 March 2023
Others
0
25 February 2021
Axis Bank Limited
0
10 November 2021
Axis Bank Limited
0
25 February 2020
Axis Bank Limited
0
13 October 1994
State Bank Of India
0
13 October 2006
Indian Overseas Bank
0
19 October 2006
Indian Overseees Bank
0
28 March 2023
Others
0
28 March 2023
Others
0
28 March 2023
Others
0
25 February 2021
Axis Bank Limited
0
10 November 2021
Axis Bank Limited
0
25 February 2020
Axis Bank Limited
0
13 October 1994
State Bank Of India
0
13 October 2006
Indian Overseas Bank
0
19 October 2006
Indian Overseees Bank
0

Documents

Form CHG-4-05032021_signed
Form CHG-1-18012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210118
Form DPT-3-19122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Directors report as per section 134(3)-15122020
Form AOC-4-15122020_signed
Optional Attachment-(1)-12122020
Optional Attachment-(3)-12122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122020
Optional Attachment-(2)-12122020
Form DIR-12-13122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201212
Form CHG-4-11122020_signed
Letter of the charge holder stating that the amount has been satisfied-11122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201211
Optional Attachment-(1)-18062020
Instrument(s) of creation or modification of charge;-18062020
Form DPT-3-03062020-signed
List of share holders, debenture holders;-10112019
Form MGT-7-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form AOC-4-08012019_signed