Company Information

CIN
Status
Date of Incorporation
15 December 1989
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Radheshyam Mittal Ashok Mittal
Radheshyam Mittal Ashok Mittal
Director/Designated Partner
about 19 years ago
Ratanlal Nakhat Narendra Kumar Nakhat
Ratanlal Nakhat Narendra Kumar Nakhat
Managing Director
over 19 years ago

Past Directors

Kandasamy Balakrishnan
Kandasamy Balakrishnan
Director
about 19 years ago
Nachimuthu R
Nachimuthu R
Managing Director
over 19 years ago
Labhuramnakhat Ratanlalnakhat
Labhuramnakhat Ratanlalnakhat
Director
over 19 years ago

Registered Trademarks

Tss Tiruchengode Sakthi Spinners

[Class : 23] Yarns For Textile Use

Charges

66 Lak
28 September 2010
Oriental Bank Of Commerce
66 Lak
20 October 2001
Central Co Operative Bank Limited
45 Lak
28 February 2007
Centurion Bank Of Punjab Limited
69 Lak
28 February 2007
Centurion Bank Of Punjab Limited
0
20 October 2001
Central Co Operative Bank Limited
0
28 September 2010
Oriental Bank Of Commerce
0
28 February 2007
Centurion Bank Of Punjab Limited
0
20 October 2001
Central Co Operative Bank Limited
0
28 September 2010
Oriental Bank Of Commerce
0

Documents

Form AOC-4-16122019_signed
List of share holders, debenture holders;-07122019
Optional Attachment-(1)-07122019
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-30062019
Form ADT-1-19042019_signed
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Letter of the charge holder stating that the amount has been satisfied-15042019
Form CHG-4-15042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190415
Form MGT-14-14032019_signed
Form INC-22-14032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14032019
Copy of board resolution authorizing giving of notice-14032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032019
Copies of the utility bills as mentioned above (not older than two months)-14032019
Evidence of cessation;-20022019
Form DIR-12-20022019_signed
Notice of resignation;-20022019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-21122017_signed
Form AOC-4-21122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017