Company Information

CIN
Status
Date of Incorporation
15 June 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
38,629,000
Authorised Capital
38,630,000

Directors

Leena Shashi
Leena Shashi
Director/Designated Partner
almost 3 years ago
Madhavan Shashi Kumar Nair
Madhavan Shashi Kumar Nair
Director/Designated Partner
about 9 years ago
Usha Kulasekaran
Usha Kulasekaran
Director
over 12 years ago

Past Directors

Thillairaj Doorairaj
Thillairaj Doorairaj
Director
almost 7 years ago
Padmanabhan Ganapathy Subramanian
Padmanabhan Ganapathy Subramanian
Whole Time Director
over 12 years ago

Registered Trademarks

Sabari Tmt Sabari Alloys Metals India

[Class : 6] Goods Of Common Metal Including Tmt Bars

Sabari Tmt Sabari Alloys Metals India

[Class : 6] Goods Of Common Metal Including Tmt Bars

Charges

0
05 January 2009
State Bank Of India
163 Crore
31 March 2005
State Bank Of India
19 Crore
05 January 2009
State Bank Of India
0
31 March 2005
State Bank Of India
0
05 January 2009
State Bank Of India
0
31 March 2005
State Bank Of India
0
05 January 2009
State Bank Of India
0
31 March 2005
State Bank Of India
0

Documents

Form ADT-1-20022020_signed
Form MGT-14-20022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022020
Copy of resolution passed by the company-20022020
Copy of written consent given by auditor-20022020
Optional Attachment-(1)-20022020
Copy of the intimation sent by company-20022020
Form ADT-3-14022020_signed
Resignation letter-14022020
Form DPT-3-31012020-signed
Form CHG-4-20012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200120
Letter of the charge holder stating that the amount has been satisfied-14012020
Form ADT-1-17112019_signed
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019
Form DPT-3-18102019
Letter of the charge holder stating that the amount has been satisfied-01102019
Form CHG-4-01102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Form AOC-4(XBRL)-24092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23092019
XBRL document in respect Consolidated financial statement-23092019
Optional Attachment-(2)-27062019
List of share holders, debenture holders;-27062019
Form MGT-7-27062019
Optional Attachment-(1)-27062019
Form ADT-1-15042019_signed