Company Information

CIN
Status
Date of Incorporation
28 February 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
45,592,000
Authorised Capital
150,000,000

Directors

Jag Mohan Mehto
Jag Mohan Mehto
Director/Designated Partner
almost 9 years ago
Gagan Kumar Alag
Gagan Kumar Alag
Director/Designated Partner
almost 9 years ago
Sandeep .
Sandeep .
Additional Director
about 10 years ago
Jitendra Kejriwal
Jitendra Kejriwal
Director/Designated Partner
about 21 years ago

Past Directors

Suresh Chander Sharma
Suresh Chander Sharma
Additional Director
about 10 years ago
Anup Kumar
Anup Kumar
Additional Director
about 11 years ago
Ghan Shyam Sharma
Ghan Shyam Sharma
Additional Director
over 13 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director
over 14 years ago

Registered Trademarks

Sunyear Surya Boards

[Class : 17] 17 Mica, Rubber, Gutta Percha, Gum, Asbestos, And Goods Made From These Materials And Not Included In Other Classes

Uonear Surya Boards

[Class : 17] Mica, Rubber, Gutta Percha, Gum, Asbestos, And Goods Made From These Materials And Not Included In Other Classes

Monear Surya Boards

[Class : 17] 17 Mica3 Rubber, Gutta Percha, Gum, Asbestos, And Goods Made From These Materials And Not Included In Other Classes
View +79 more Brands for Surya Boards Limited.

Charges

40 Crore
08 February 2014
Bank Of Baroda
4 Crore
28 October 2010
Bank Of Baroda
36 Crore
13 October 2010
Bank Of Baroda
36 Crore
20 June 2013
Bank Of Baroda
4 Crore
28 September 2000
Punjab National Bank
1 Crore
28 September 2002
Punjab National Bank
12 Crore
28 October 2010
Bank Of Baroda
0
20 June 2013
Bank Of Baroda
0
28 September 2002
Punjab National Bank
0
08 February 2014
Bank Of Baroda
0
28 September 2000
Punjab National Bank
0
13 October 2010
Bank Of Baroda
0
28 October 2010
Bank Of Baroda
0
20 June 2013
Bank Of Baroda
0
28 September 2002
Punjab National Bank
0
08 February 2014
Bank Of Baroda
0
28 September 2000
Punjab National Bank
0
13 October 2010
Bank Of Baroda
0
28 October 2010
Bank Of Baroda
0
20 June 2013
Bank Of Baroda
0
28 September 2002
Punjab National Bank
0
08 February 2014
Bank Of Baroda
0
28 September 2000
Punjab National Bank
0
13 October 2010
Bank Of Baroda
0

Documents

Form DPT-3-02112020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-05072019
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019
Copy of the intimation sent by company-30052019
Form ADT-1-03062019_signed
Form MGT-7-01022019_signed
List of share holders, debenture holders;-28012019
Form AOC-4(XBRL)-10012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012019
Optional Attachment-(1)-04012019
Form AOC-4(XBRL)-05072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-30062018
Form MGT-7-18062018_signed
List of share holders, debenture holders;-16062018
Form ADT-1-17052018_signed
Form ADT-3-17052018-signed
Copy of written consent given by auditor-17052018
Copy of resolution passed by the company-17052018
Resignation letter-11052018
Form ADT-1-10052018_signed
Optional Attachment-(1)-09052018
Copy of resolution passed by the company-09052018
Copy of written consent given by auditor-09052018
Form ADT-3-17112017-signed