Company Information

CIN
Status
Date of Incorporation
26 March 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,830,000
Authorised Capital
50,000,000

Directors

Surya Mani Tiwari
Surya Mani Tiwari
Director/Designated Partner
over 2 years ago
Shiv Prakash Tiwari
Shiv Prakash Tiwari
Director/Designated Partner
about 5 years ago

Past Directors

Awadh Narayan Tiwari
Awadh Narayan Tiwari
Director
over 42 years ago
Kailash Nath Tiwari
Kailash Nath Tiwari
Director
over 42 years ago
Shyam Narayan Tiwari
Shyam Narayan Tiwari
Director
over 42 years ago
Chandra Mani Tiwari
Chandra Mani Tiwari
Director
over 42 years ago

Registered Trademarks

Surya Living Surya Carpet

[Class : 35] Shop Retail Services Connected With Carpets, Retail Services Relating To Furniture, Retail Services In Relation To Bedding, Wholesale Services In Relation To Fabrics

Surya Living Surya Carpet

[Class : 27] Floor Coverings And Artificial Ground Coverings, Textile Floor Mats For Use In The Home, Carpets, Rugs And Mats, Materials For Covering Existing Floors, Carpet Tiles Made Of Textiles

Charges

48 Crore
30 September 2011
State Bank Of India
35 Lak
11 September 2006
State Bank Of India
1 Crore
20 June 1998
State Bank Of India
98 Lak
16 August 1990
State Bank Of India
13 Lak
18 December 1989
State Bank Of India
10 Lak
13 April 1983
State Bank Of India
45 Crore
03 April 1983
State Bank Of India
13 Lak
16 August 1990
State Bank Of India
0
18 December 1989
State Bank Of India
0
03 April 1983
State Bank Of India
0
30 September 2011
State Bank Of India
0
20 June 1998
State Bank Of India
0
11 September 2006
State Bank Of India
0
13 April 1983
State Bank Of India
0
16 August 1990
State Bank Of India
0
18 December 1989
State Bank Of India
0
03 April 1983
State Bank Of India
0
30 September 2011
State Bank Of India
0
20 June 1998
State Bank Of India
0
11 September 2006
State Bank Of India
0
13 April 1983
State Bank Of India
0

Documents

Form ADT-1-30122020
Optional Attachment-(1)-30122020
Copy of resolution passed by the company-30122020
Copy of written consent given by auditor-30122020
Form DIR-12-04062020_signed
Optional Attachment-(1)-03062020
Evidence of cessation;-03062020
Form MGT-14-09032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020
Form MGT-14-04022020_signed
Copy of agreement-04022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
Form AOC-4(XBRL)-19122019_signed
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Optional Attachment-(3)-18122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122019
XBRL document in respect Consolidated financial statement-18122019
Evidence of cessation;-18122019
Optional Attachment-(1)-18122019
Notice of resignation;-18122019
Form DIR-12-18122019_signed
Form MGT-7-18122019_signed
Form DIR-12-12122019_signed
Form MGT-14-11122019_signed
Optional Attachment-(3)-10122019
Optional Attachment-(2)-10122019
Optional Attachment-(1)-10122019