Company Information

CIN
Status
Date of Incorporation
11 February 1993
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Pharmaceutical And Botanical Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,869,500
Authorised Capital
6,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Manoj Kumar Rambal
Manoj Kumar Rambal
Director/Designated Partner
almost 2 years ago
Usha Rambal
Usha Rambal
Director/Designated Partner
almost 2 years ago
Sarojni Rambal
Sarojni Rambal
Director/Designated Partner
about 8 years ago
Vikas Rambal
Vikas Rambal
Director/Designated Partner
over 9 years ago
Samir Madhukar Garud
Samir Madhukar Garud
Director/Designated Partner
over 11 years ago

Past Directors

Indeevar Kaul
Indeevar Kaul
Director
over 11 years ago
Shobha Raj Jangam .
Shobha Raj Jangam .
Director
almost 16 years ago
Rajamouli Janagam .
Rajamouli Janagam .
Managing Director
almost 16 years ago

Registered Trademarks

Locis P Sunrise International Labs

[Class : 5] Pharmaceutical Preparations.

Methforid Sunrise International Labs

[Class : 5] Pharmaceutical Preparations.

Zisu Sunrise International Labs

[Class : 5] Pharmaceutical Preparations.
View +5 more Brands for Sunrise International Labs Limited.

Charges

11 Crore
08 February 2019
Icici Bank Limited
82 Lak
07 October 2017
Icici Bank Limited
10 Crore
16 November 2013
Axis Bank Limited
3 Crore
23 May 2011
Indian Overseas Bank
72 Lak
19 October 2010
Indian Overseas Bank
25 Lak
13 February 2009
Andhra Pradesh State Financial Corporation
25 Lak
11 August 2004
A.p. State Financial Corporation
87 Lak
26 November 1996
State Bank Of Hyderabad
10 Lak
02 July 1993
State Bank Of Hyderabad
5 Lak
12 July 1993
State Bank Of Hyderabad
2 Lak
26 November 1996
State Bank Of Hyderabad
10 Lak
07 October 2017
Others
0
08 February 2019
Others
0
12 July 1993
State Bank Of Hyderabad
0
11 August 2004
A.p. State Financial Corporation
0
19 October 2010
Indian Overseas Bank
0
23 May 2011
Indian Overseas Bank
0
26 November 1996
State Bank Of Hyderabad
0
02 July 1993
State Bank Of Hyderabad
0
26 November 1996
State Bank Of Hyderabad
0
13 February 2009
Andhra Pradesh State Financial Corporation
0
16 November 2013
Axis Bank Limited
0
07 October 2017
Others
0
08 February 2019
Others
0
12 July 1993
State Bank Of Hyderabad
0
11 August 2004
A.p. State Financial Corporation
0
19 October 2010
Indian Overseas Bank
0
23 May 2011
Indian Overseas Bank
0
26 November 1996
State Bank Of Hyderabad
0
02 July 1993
State Bank Of Hyderabad
0
26 November 1996
State Bank Of Hyderabad
0
13 February 2009
Andhra Pradesh State Financial Corporation
0
16 November 2013
Axis Bank Limited
0
07 October 2017
Others
0
08 February 2019
Others
0
12 July 1993
State Bank Of Hyderabad
0
11 August 2004
A.p. State Financial Corporation
0
19 October 2010
Indian Overseas Bank
0
23 May 2011
Indian Overseas Bank
0
26 November 1996
State Bank Of Hyderabad
0
02 July 1993
State Bank Of Hyderabad
0
26 November 1996
State Bank Of Hyderabad
0
13 February 2009
Andhra Pradesh State Financial Corporation
0
16 November 2013
Axis Bank Limited
0

Documents

Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Optional Attachment-(2)-18112020
Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(1)-18112020
Optional Attachment-(2)-05112020
Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
Optional Attachment-(1)-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-27102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form CHG-1-19032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190319
Instrument(s) of creation or modification of charge;-18032019
List of share holders, debenture holders;-25012019
Form MGT-7-25012019_signed
Form AOC-4-08122018_signed marked as defective by Registrar on 24-01-2019
Directors report as per section 134(3)-08122018 marked as defective by Registrar on 24-01-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018 marked as defective by Registrar on 24-01-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012019
Directors report as per section 134(3)-24012019
Form AOC-4-24012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Directors report as per section 134(3)-08122018
Form AOC-4-08122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180205