Company Information

CIN
Status
Date of Incorporation
18 February 1985
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
9,600,000
Authorised Capital
9,600,000

Directors

Janardhanan Ranganathan
Janardhanan Ranganathan
Whole Time Director
over 2 years ago
Govindachetty Badrisakthinarayanan
Govindachetty Badrisakthinarayanan
Whole Time Director
about 20 years ago
Janardhanan Venkatesan
Janardhanan Venkatesan
Whole Time Director
almost 41 years ago
Omalur Govinda Venkatarama Varadarajan
Omalur Govinda Venkatarama Varadarajan
Whole Time Director
almost 41 years ago

Past Directors

Ranganathan Kasivisalakshi
Ranganathan Kasivisalakshi
Additional Director
over 11 years ago
Janardhanan Janaki
Janardhanan Janaki
Whole Time Director
about 20 years ago
Varadharajan Senthil Kumar
Varadharajan Senthil Kumar
Whole Time Director
about 20 years ago
Varadharajan Venkatesh Babu
Varadharajan Venkatesh Babu
Whole Time Director
about 20 years ago

Charges

0
19 August 1994
Elgi Finance Limited
5 Lak
18 March 1989
State Bank Of Travancore
16 Lak
14 September 1992
State Bank Of Travancore
16 Lak
21 August 2002
State Bank Of Travancore
35 Lak
30 October 2000
The Tamilnadu Industrial & Investment Corporation Limited
1 Crore
19 August 1994
Elgi Finance Limited
0
30 October 2000
The Tamilnadu Industrial & Investment Corporation Limited
0
21 August 2002
State Bank Of Travancore
0
14 September 1992
State Bank Of Travancore
0
18 March 1989
State Bank Of Travancore
0
19 August 1994
Elgi Finance Limited
0
30 October 2000
The Tamilnadu Industrial & Investment Corporation Limited
0
21 August 2002
State Bank Of Travancore
0
14 September 1992
State Bank Of Travancore
0
18 March 1989
State Bank Of Travancore
0

Documents

Form DPT-3-06092020-signed
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-28022019
Approval letter for extension of AGM;-28022019
List of share holders, debenture holders;-28022019
Form MGT-7-28022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
Approval letter of extension of financial year or AGM-29012019
Directors report as per section 134(3)-29012019
Evidence of cessation;-29012019
Optional Attachment-(1)-29012019
Form DIR-12-29012019_signed
Form AOC-4-29012019_signed
Letter of the charge holder stating that the amount has been satisfied-08052018
Form CHG-4-08052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180508
Form CHG-4-17022018_signed
Letter of the charge holder stating that the amount has been satisfied-17022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180217
Letter of the charge holder stating that the amount has been satisfied-05022018
Form CHG-4-05022018_signed