Company Information

CIN
Status
Date of Incorporation
29 March 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
94,000,000
Authorised Capital
150,000,000

Directors

Balaji Gunalan Thenmozoli
Balaji Gunalan Thenmozoli
Director/Designated Partner
over 2 years ago
Kannai Ahnaidu Anandh
Kannai Ahnaidu Anandh
Director/Designated Partner
over 2 years ago
Anandh Kanchana
Anandh Kanchana
Director
over 20 years ago

Past Directors

. Divakar
. Divakar
Director
over 14 years ago

Registered Trademarks

Ssi Tmt Bars Sakthi Ferro Alloys India

[Class : 6] Metal Materials For Building And Construction; Transportable Buildings Of Metal, Small Items Of Metal Hardware.

Sri Durga Tmt Sakthi Ferro Alloys India

[Class : 6] Metal Materials For Building And Construction; Transportable Buildings Of Metal, Small Items Of Metal Hardware.

Device Of Lion Sakthi Ferro Alloys India

[Class : 6] Metal Materials For Building And Construction, Transportable Buildings Of Metal, Small Items Of Metal Hardware.
View +3 more Brands for Sakthi Ferro Alloys (India) Private Limited.

Charges

162 Crore
03 April 2018
Axis Bank Limited
33 Lak
28 December 2016
Hdfc Bank Limited
71 Lak
26 June 2015
Tamilnad Mercantile Bank Limited
45 Crore
27 February 2014
Axis Bank Limited
51 Lak
26 February 2014
Axis Bank Limited
20 Lak
06 February 2014
Axis Bank Limited
31 Lak
22 July 2013
Hdfc Bank Limited
22 Lak
29 April 2011
Hdfc Bank Limited
26 Lak
20 January 2010
City Union Bank Limited
82 Crore
26 November 2012
State Bank Of India
61 Crore
19 May 2009
Canara Bank
5 Crore
29 May 2006
United Bank Of India
35 Crore
16 March 2021
Standard Chartered Bank
13 Crore
17 February 2021
Kotak Mahindra Bank Limited
20 Crore
26 June 2015
Tamilnad Mercantile Bank Limited
0
03 April 2018
Others
0
17 February 2021
Others
0
16 March 2021
Standard Chartered Bank
0
19 May 2009
Canara Bank
0
29 April 2011
Hdfc Bank Limited
0
27 February 2014
Axis Bank Limited
0
06 February 2014
Axis Bank Limited
0
22 July 2013
Hdfc Bank Limited
0
29 May 2006
United Bank Of India
0
28 December 2016
Hdfc Bank Limited
0
26 November 2012
State Bank Of India
0
26 February 2014
Axis Bank Limited
0
20 January 2010
City Union Bank Limited
0
26 June 2015
Tamilnad Mercantile Bank Limited
0
03 April 2018
Others
0
17 February 2021
Others
0
16 March 2021
Standard Chartered Bank
0
19 May 2009
Canara Bank
0
29 April 2011
Hdfc Bank Limited
0
27 February 2014
Axis Bank Limited
0
06 February 2014
Axis Bank Limited
0
22 July 2013
Hdfc Bank Limited
0
29 May 2006
United Bank Of India
0
28 December 2016
Hdfc Bank Limited
0
26 November 2012
State Bank Of India
0
26 February 2014
Axis Bank Limited
0
20 January 2010
City Union Bank Limited
0
26 June 2015
Tamilnad Mercantile Bank Limited
0
03 April 2018
Others
0
17 February 2021
Others
0
16 March 2021
Standard Chartered Bank
0
19 May 2009
Canara Bank
0
29 April 2011
Hdfc Bank Limited
0
27 February 2014
Axis Bank Limited
0
06 February 2014
Axis Bank Limited
0
22 July 2013
Hdfc Bank Limited
0
29 May 2006
United Bank Of India
0
28 December 2016
Hdfc Bank Limited
0
26 November 2012
State Bank Of India
0
26 February 2014
Axis Bank Limited
0
20 January 2010
City Union Bank Limited
0

Documents

Form CHG-1-07122020_signed
Instrument(s) of creation or modification of charge;-07122020
Optional Attachment-(1)-07122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201207
Form INC-28-13102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30092020
Copy of MGT-8-01092020
List of share holders, debenture holders;-01092020
Form MGT-7-01092020_signed
Optional Attachment-(1)-31082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31082020
Form AOC-4(XBRL)-31082020_signed
Form MGT-7-21012019_signed
Form CHG-1-14012019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190114
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form AOC-4(XBRL)-01012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Instrument(s) of creation or modification of charge;-19122018
Form ADT-1-06092018_signed
Copy of written consent given by auditor-05092018
Copy of resolution passed by the company-05092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Optional Attachment-(1)-30062018
Form AOC-4(XBRL)-30062018_signed
Form MGT-7-28062018_signed
List of share holders, debenture holders;-27062018
Copy of MGT-8-27062018