Company Information

CIN
Status
Date of Incorporation
20 December 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,818,570
Authorised Capital
100,000,000

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
Harecharan Gatapathi
Harecharan Gatapathi
Additional Director
over 10 years ago
. Divakar
. Divakar
Director
over 14 years ago
Anandh Kanchana
Anandh Kanchana
Director
almost 15 years ago

Past Directors

Janakiram Ravichandran
Janakiram Ravichandran
Additional Director
over 10 years ago
Vaigunthan Venkatarayalu
Vaigunthan Venkatarayalu
Director Appointed In Casual Vacancy
over 14 years ago
. Satish Kumar
. Satish Kumar
Director
almost 15 years ago

Registered Trademarks

Swechha Tv Sakthi Steel Industries

[Class : 38] Broadcasting, Media, Television, Online Channels[Class : 40] Print Media, Newspapers, Magazines And Other Related Articles[Class : 41] Streaming Of Entertainment And Cultural Activities

Ssi Tmt Sakthi Steel Industries Limited

[Class : 6] Tmt Bars, Ctd Rods, Ms Rounds, Ms Ingots, Common Metals And Their Alloys, Metal Building Materials, Transportable Buildings Of Metals, Materials Of Metal For Railway Tracks, Non Electric Cables And Wires Of Commen Metal, Small Items Of Metal Hardware, Pipes And Tubes Of Metal Safes, Goods Of Common Metal,Steel Rod And Metal Rod Made Of Common Metals And Their All...

Charges

113 Crore
02 August 2011
City Union Bank Limited
70 Crore
13 August 2014
City Union Bank Limited
2 Crore
02 August 2011
City Union Bank Limited
10 Crore
16 March 2021
Standard Chartered Bank
12 Crore
24 January 2023
The Federal Bank Ltd
30 Crore
28 September 2022
Hdfc Bank Limited
45 Lak
29 June 2022
Hdfc Bank Limited
44 Lak
18 March 2022
Axis Bank Limited
53 Lak
09 June 2022
Hdfc Bank Limited
0
24 January 2023
Others
0
28 September 2022
Hdfc Bank Limited
0
02 August 2011
City Union Bank Limited
0
29 June 2022
Hdfc Bank Limited
0
18 March 2022
Axis Bank Limited
0
16 March 2021
Standard Chartered Bank
0
02 August 2011
City Union Bank Limited
0
13 August 2014
City Union Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
24 January 2023
Others
0
28 September 2022
Hdfc Bank Limited
0
02 August 2011
City Union Bank Limited
0
29 June 2022
Hdfc Bank Limited
0
18 March 2022
Axis Bank Limited
0
16 March 2021
Standard Chartered Bank
0
02 August 2011
City Union Bank Limited
0
13 August 2014
City Union Bank Limited
0

Documents

Copy of MGT-8-03092020
List of share holders, debenture holders;-03092020
Form MGT-7-03092020_signed
Form AOC-4(XBRL)-03092020_signed
Optional Attachment-(1)-02092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02092020
Form DPT-3-06022020-signed
Form ADT-1-15122019_signed
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Form AOC-4(XBRL)-19012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Optional Attachment-(1)-18012019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form DIR-12-21092018_signed
Optional Attachment-(1)-29082018
Evidence of cessation;-29082018
Notice of resignation;-29082018
Form AOC-4(XBRL)-01072018_signed
Optional Attachment-(2)-30062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Optional Attachment-(1)-30062018
List of share holders, debenture holders;-28062018
Form MGT-7-28062018_signed
Form MGT-7-13032017_signed
Copy of MGT-8-12032017
List of share holders, debenture holders;-12032017