Company Information

CIN
Status
Date of Incorporation
01 April 1968
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
51,000,000
Authorised Capital
70,000,000

Directors

Jayavarthanavelu Jaidev
Jayavarthanavelu Jaidev
Director/Designated Partner
about 2 years ago
Sanjay Jayavarthanavelu
Sanjay Jayavarthanavelu
Director/Designated Partner
about 2 years ago
Lalithadevi Sanjay Jayavarthanavelu
Lalithadevi Sanjay Jayavarthanavelu
Director/Designated Partner
over 2 years ago
Jayavarthanavelu Rajyalakshmi
Jayavarthanavelu Rajyalakshmi
Director/Designated Partner
over 2 years ago

Past Directors

Ramanujam Varatharajaperumal
Ramanujam Varatharajaperumal
Director
over 13 years ago
Kasturi Renga Appasamy Selvaraj
Kasturi Renga Appasamy Selvaraj
Director
over 30 years ago
Ragupathinaidu Venkatrangappan
Ragupathinaidu Venkatrangappan
Director
over 42 years ago

Registered Trademarks

Lte Lakshmi Technology And Engineering Industries

[Class : 7] Machines And Machine Tools, Precision Components Used In Machines.[Class : 14] Manufacturing Precision Components For Watch Components

Quattro Infotech (Logo) Lakshmi Technology Engineering Industries

[Class : 9] Software Products Included In Class 9

Quattro Infotech (Logo) Lakshmi Technology Engineering Industries

[Class : 42] Engineering Design Services Included In Class 42
View +3 more Brands for Lakshmi Technology And Engineering Industries Limited.

Charges

0
18 April 1994
Indian Bank
61 Crore
10 November 2012
Indian Bank
3 Crore
07 February 2004
Indian Bank
34 Crore
27 January 1982
Indian Bank
7 Lak
24 May 1985
Indian Bank
7 Lak
08 May 1998
Indian Bank
4 Crore
10 March 2005
Indian Bank
1 Crore
27 August 1987
Indian Bank
19 Lak
07 February 2004
Indian Bank
2 Crore
17 August 1978
Indian Bank
3 Lak
17 August 1978
Indian Bank
0
27 August 1987
Indian Bank
0
18 April 1994
Indian Bank
0
07 February 2004
Indian Bank
0
24 May 1985
Indian Bank
0
27 January 1982
Indian Bank
0
07 February 2004
Indian Bank
0
08 May 1998
Indian Bank
0
10 March 2005
Indian Bank
0
10 November 2012
Indian Bank
0
17 August 1978
Indian Bank
0
27 August 1987
Indian Bank
0
18 April 1994
Indian Bank
0
07 February 2004
Indian Bank
0
24 May 1985
Indian Bank
0
27 January 1982
Indian Bank
0
07 February 2004
Indian Bank
0
08 May 1998
Indian Bank
0
10 March 2005
Indian Bank
0
10 November 2012
Indian Bank
0

Documents

Form AOC-4(XBRL)-07112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112020
Optional Attachment-(1)-28102020
List of share holders, debenture holders;-28102020
Form MGT-7-28102020_signed
Form PAS-6-14102020_signed
Form DPT-3-10092020-signed
Form GNL-2-09092020-signed
Auditor?s certificate-09092020
Form GNL-2-08092020-signed
Form PAS-6-03092020_signed
Optional Attachment-(1)-01092020
Form BEN - 2-19052020_signed
Declaration under section 90-19052020
Form INC-28-07042020-signed
Form INC-27-07042020-signed
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PUBLIC LIMITED COMPANY-20200407
Minutes of the members' meeting-19032020
Optional Attachment-(1)-19032020
Copy of court order or NCLT or CLB or order by any other competent authority.-19032020
Copy of Altered Memorandum of Association;-19032020
Copy of Altered Articles of Association;-19032020
Copy of special resolution;-19032020
Form MGT-14-13032020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Altered articles of association-11032020
Altered memorandum of association-11032020
Optional Attachment-(1)-11032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022020
Altered memorandum of association-21022020