Company Information

CIN
Status
Date of Incorporation
21 December 1994
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Architectural and Engineering Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,045,000
Authorised Capital
22,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sudeep Mehta
Sudeep Mehta
Director/Designated Partner
over 1 year ago
Keiji Nakajima
Keiji Nakajima
Director
almost 8 years ago
Virendra Kumar Singhi
Virendra Kumar Singhi
Director
over 13 years ago

Past Directors

Rajendra Prabhakar Shinde
Rajendra Prabhakar Shinde
Director
over 12 years ago
Vimla Mehta .
Vimla Mehta .
Director
almost 25 years ago

Registered Trademarks

Sumax Sumax Engineering

[Class : 1] Chemicals And Chemical Compounds Used In The Industry, Science And Agriculture And Includes Adhesives Used In The Industry

Sumax Sumax Engineering

[Class : 17] Adhesive Tapes For Industrial Use

Sumax Sumax Engineering

[Class : 3] Abrasive Paper And Cloth, Polishing Preparations, Wax
View +12 more Brands for Sumax Engineering Private Limited.

Charges

7 Crore
28 March 2017
Kotak Mahindra Prime Limited
62 Lak
29 September 2010
Citi Bank N.a.
7 Crore
11 June 1996
Bank Of India
75 Lak
19 February 2010
Bank Of India
50 Lak
11 June 1996
Bank Of India
1 Lak
23 February 2022
Axis Bank Limited
0
29 September 2010
Axis Bank Limited
0
28 March 2017
Others
0
11 June 1996
Bank Of India
0
11 June 1996
Bank Of India
0
19 February 2010
Bank Of India
0
23 February 2022
Axis Bank Limited
0
29 September 2010
Axis Bank Limited
0
28 March 2017
Others
0
11 June 1996
Bank Of India
0
11 June 1996
Bank Of India
0
19 February 2010
Bank Of India
0
23 February 2022
Axis Bank Limited
0
29 September 2010
Axis Bank Limited
0
28 March 2017
Others
0
11 June 1996
Bank Of India
0
11 June 1996
Bank Of India
0
19 February 2010
Bank Of India
0

Documents

Form MSME FORM I-02102020_signed
Form CHG-4-31082020_signed
Letter of the charge holder stating that the amount has been satisfied-29082020
Form DPT-3-18032020-signed
Form MSME FORM I-17012020_signed
Form MGT-7-24112019_signed
Form AOC-4-17112019_signed
Copy of MGT-8-13112019
List of share holders, debenture holders;-13112019
Optional Attachment-(2)-13112019
Optional Attachment-(1)-13112019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form MGT-14-19092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092019
Form INC-28-18092019-signed
Optional Attachment-(1)-13092019
Copy of court order or NCLT or CLB or order by any other competent authority.-13092019
Form MGT-14-20072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072019
Form DIR-12-20072019_signed
Optional Attachment-(1)-20072019
Form DPT-3-27062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019_signed
Form ADT-1-09052019_signed
Optional Attachment-(1)-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019