Company Information

CIN
Status
Date of Incorporation
02 December 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2019
Last Annual Meeting
22 October 2020
Paid Up Capital
49,200,000
Authorised Capital
100,000,000

Directors

Sreenatha Prashanth
Sreenatha Prashanth
Director
almost 20 years ago
Malini Siddappa Bangalore
Malini Siddappa Bangalore
Director/Designated Partner
about 23 years ago

Past Directors

Machani Nagaraj Santosh
Machani Nagaraj Santosh
Whole Time Director
over 14 years ago
Baily Jagadish Vittal
Baily Jagadish Vittal
Director
over 14 years ago
Ramesha .
Ramesha .
Director
about 16 years ago
Lakur Subramanya Raghavendrasharma
Lakur Subramanya Raghavendrasharma
Director
about 16 years ago
Bangalore Mohan Dilip
Bangalore Mohan Dilip
Whole Time Director
over 16 years ago
Sreenatha Thimmappaiah
Sreenatha Thimmappaiah
Director
almost 20 years ago
Bangalore Thirumala Setty Mohan
Bangalore Thirumala Setty Mohan
Managing Director
almost 34 years ago

Registered Trademarks

Logo Surabhi Chits

[Class : 1] Chemical Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Manures; Fire Extinguishing Compositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Substances; Adhesive Used In Industry.[Class : 2] Paints, Varnishes, Lacquers; Preservat...

Logo Surabhi Chits

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs.

Logo Surabhi Chits

[Class : 37] Building Construction; Repair; Installation Services

Charges

17 Crore
27 July 2018
Kotak Mahindra Bank Limited
4 Crore
28 October 2015
Religare Finvest Limited
45 Lak
04 July 2014
Icici Bank Limited
1 Crore
04 July 2014
Icici Bank Limited
1 Crore
05 September 2011
Kotak Mahindra Bank Limited
93 Lak
29 January 2011
Kotak Mahindra Bank Limited
8 Crore
19 August 2010
Sree Charan Souhardha Co-operative Bank Ltd
60 Lak
08 February 2008
Bank Of India
11 Lak
04 July 2014
Icici Bank Limited
0
04 July 2014
Icici Bank Limited
0
19 August 2010
Sree Charan Souhardha Co-operative Bank Ltd
0
08 February 2008
Bank Of India
0
29 January 2011
Kotak Mahindra Bank Limited
0
28 October 2015
Religare Finvest Limited
0
27 July 2018
Others
0
05 September 2011
Kotak Mahindra Bank Limited
0
04 July 2014
Icici Bank Limited
0
04 July 2014
Icici Bank Limited
0
19 August 2010
Sree Charan Souhardha Co-operative Bank Ltd
0
08 February 2008
Bank Of India
0
29 January 2011
Kotak Mahindra Bank Limited
0
28 October 2015
Religare Finvest Limited
0
27 July 2018
Others
0
05 September 2011
Kotak Mahindra Bank Limited
0

Documents

Notice of resignation;-01072019
Form DIR-12-01072019_signed
Evidence of cessation;-01072019
Form ADT-1-20062019_signed
Copy of the intimation sent by company-20062019
Copy of resolution passed by the company-20062019
Optional Attachment-(1)-20062019
Optional Attachment-(2)-20062019
Copy of written consent given by auditor-20062019
Form ADT-3-27042019_signed
Resignation letter-27042019
Form MGT-14-28022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022019
Optional Attachment-(1)-28022019
Directors report as per section 134(3)-14112018
List of share holders, debenture holders;-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form AOC-4-14112018_signed
Form MGT-7-14112018_signed
Optional Attachment-(1)-06082018
Instrument(s) of creation or modification of charge;-06082018
Form CHG-1-06082018_signed
Optional Attachment-(2)-06082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180806
Form MGT-14-26072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072018
Optional Attachment-(1)-26072018
Optional Attachment-(2)-26072018
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed