Company Information

CIN
Status
Date of Incorporation
09 September 1981
Listing Status
Listed
State
Coimbatore
ROC
Industry
Grain Milling Industry Machinery
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
10 August 2021
Paid Up Capital
18,098,950
Authorised Capital
21,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rangaswamy Subbayyan
Rangaswamy Subbayyan
Director
over 5 years ago
Ramdass Vidyasagar
Ramdass Vidyasagar
Director
over 5 years ago
Balasubramaniyan Balakrishnan
Balasubramaniyan Balakrishnan
Director
over 5 years ago
. Vijayraghunath
. Vijayraghunath
Director
over 6 years ago
Sudarsan Varadaraj
Sudarsan Varadaraj
Director
over 32 years ago
Meenakshi Sundaram Panchapakesan
Meenakshi Sundaram Panchapakesan
Director
over 36 years ago
Jairam Varadaraj
Jairam Varadaraj
Director
almost 38 years ago
Sumanth Ramamurthi
Sumanth Ramamurthi
Director
almost 41 years ago

Charges

0
21 October 2016
Kotak Mahindra Prime Limited
24 Lak
20 August 2014
Indusind Bank
15 Crore
10 August 1983
Central Bank Of India
27 Crore
25 November 1983
Central Bank Of India
3 Crore
18 August 1997
Corporation Bank
9 Crore
06 February 1996
Bank Of Madura Limited
1 Crore
21 September 1996
Global Trust Bank Limited
2 Crore
16 December 1987
The Vysya Bank Limited
50 Thousand
28 June 1993
The Karur Vysya Bank Limited
20 Lak
25 February 1992
Central Bank Of India
1 Crore
30 July 1987
Central Bank Of India
7 Lak
22 August 1985
Central Bank Of India
2 Lak
05 March 2001
Sri D Ramaraj
10 Crore

Documents

Optional Attachment-(3)-12112020
Copy of MGT-8-12112020
Optional Attachment-(1)-12112020
List of share holders, debenture holders;-12112020
Optional Attachment-(2)-12112020
Form MGT-7-12112020_signed
Form MGT-14-10112020_signed
Form CHG-4-10112020_signed
Letter of the charge holder stating that the amount has been satisfied-10112020
Optional Attachment-(1)-09112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112020
Optional Attachment-(1)-06112020
Form DIR-12-06112020_signed
Form PAS-6-09102020_signed
Form AOC-4(XBRL)-02102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092020
Optional Attachment-(1)-30092020
Form MGT-14-27092020_signed
Form MGT-14-27092020_signed
Form PAS-6-07092020_signed
Letter of the charge holder stating that the amount has been satisfied-27082020
Form CHG-4-27082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200827
Form GNL-2-19082020-signed
Letter of the charge holder stating that the amount has been satisfied-19082020
Form CHG-4-19082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200819
Optional Attachment-(1)-08082020
Form DPT-3-23042020-signed
Form MGT-7-05012020_signed