Company Information

CIN
Status
Date of Incorporation
29 November 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
60,000,000
Authorised Capital
100,000,000

Directors

John Solomon Sabath Kumar
John Solomon Sabath Kumar
Director/Designated Partner
over 2 years ago
Sivalingam Sathappan
Sivalingam Sathappan
Individual Promoter
about 4 years ago

Past Directors

Jawahar Raja Sas
Jawahar Raja Sas
Managing Director
almost 11 years ago
Sathappan Sivakumari
Sathappan Sivakumari
Additional Director
over 11 years ago
Krishnan Hariharan
Krishnan Hariharan
Managing Director
almost 13 years ago
Murugadurai Chellamani
Murugadurai Chellamani
Additional Director
over 13 years ago
Sankaralingam Ramachandran
Sankaralingam Ramachandran
Managing Director
over 18 years ago
. Jagannathan Bhalaji
. Jagannathan Bhalaji
Director
over 18 years ago
Venkateswaran Chandrasekaran
Venkateswaran Chandrasekaran
Director
over 19 years ago
Ramachandran Arumugam
Ramachandran Arumugam
Director
over 19 years ago
Arumugam Ganapathy Viswanathan
Arumugam Ganapathy Viswanathan
Director
over 19 years ago

Registered Trademarks

Sathyam ( ,Label) Sathyam Steel Roof Structures

[Class : 6] Metal Roofing & Cladding

Charges

11 Crore
22 January 2005
Indian Overseas Bank
11 Crore
22 January 2005
Indian Overseas Bank
0
22 January 2005
Indian Overseas Bank
0
22 January 2005
Indian Overseas Bank
0

Documents

Form INC-22-10122020_signed
Form MGT-14-10122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Copies of the utility bills as mentioned above (not older than two months)-10122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10122020
Form AOC-4(XBRL)-21022020_signed
Form ADT-1-18022020_signed
Optional Attachment-(1)-18022020
List of share holders, debenture holders;-18022020
Copy of resolution passed by the company-18022020
Copy of written consent given by auditor-18022020
Form MGT-7-18022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022020
Form ADT-1-04012019_signed
Form AOC-4(XBRL)-04012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(1)-26122018
Copy of written consent given by auditor-06122018
Copy of resolution passed by the company-06122018
Copy of the intimation sent by company-06122018
Form AOC-4(XBRL)-23042018_signed
Form MGT-7-23042018_signed
Optional Attachment-(2)-16042018
Optional Attachment-(3)-16042018
Optional Attachment-(1)-16042018
List of share holders, debenture holders;-16042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16042018
Optional Attachment-(4)-16042018