Company Information

CIN
Status
Date of Incorporation
26 February 2003
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
250,065,000
Authorised Capital
260,000,000

Directors

Thiruchengode Marimuthu Murugesan
Thiruchengode Marimuthu Murugesan
Managing Director
over 2 years ago
Lakshmanan Mohanraj
Lakshmanan Mohanraj
Whole Time Director
over 13 years ago
Varadharaju Naveenkumar
Varadharaju Naveenkumar
Whole Time Director
over 13 years ago
Ramasamy Gounder Dhanalakshmi
Ramasamy Gounder Dhanalakshmi
Director
almost 23 years ago

Past Directors

Marimuthu Varadharajan
Marimuthu Varadharajan
Director
almost 23 years ago

Registered Trademarks

Vela Sri Vela Smelters

[Class : 6] Metallic Building Materials.

Vela Sri Vela Smelters

[Class : 35] Advertising Business Promotion & Marketing Of Metallic Building Materials

Vela Sri Vela Smelters

[Class : 37] Building Construction, Repair & Maintenance
View +1 more Brands for Sri Vela Smelters Private Limited.

Charges

34 Crore
30 July 2013
Canara Bank
4 Crore
09 April 2010
State Bank Of India
34 Crore
29 June 2012
Religare Finvest Limited
7 Crore
29 January 2011
Andhra Bank
2 Crore
30 June 2004
Canara Bank
36 Crore
30 March 2004
Canara Bank
4 Crore
02 June 2023
Axis Bank Limited
0
09 April 2010
State Bank Of India
0
29 June 2012
Religare Finvest Limited
0
30 March 2004
Canara Bank
0
29 January 2011
Andhra Bank
0
30 June 2004
Canara Bank
0
30 July 2013
Canara Bank
0
02 June 2023
Axis Bank Limited
0
09 April 2010
State Bank Of India
0
29 June 2012
Religare Finvest Limited
0
30 March 2004
Canara Bank
0
29 January 2011
Andhra Bank
0
30 June 2004
Canara Bank
0
30 July 2013
Canara Bank
0
02 June 2023
Axis Bank Limited
0
09 April 2010
State Bank Of India
0
29 June 2012
Religare Finvest Limited
0
30 March 2004
Canara Bank
0
29 January 2011
Andhra Bank
0
30 June 2004
Canara Bank
0
30 July 2013
Canara Bank
0

Documents

Instrument(s) of creation or modification of charge;-10072020
Optional Attachment-(4)-10072020
Optional Attachment-(3)-10072020
Optional Attachment-(1)-10072020
Form CHG-1-10072020_signed
Optional Attachment-(2)-10072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Form DPT-3-28042020-signed
Form MGT-7-16122019_signed
Auditor?s certificate-12122019
List of depositors-12122019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
Copy of MGT-8-29112019
Form AOC-4(XBRL)-17112019_signed
Optional Attachment-(1)-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form DIR-12-25122018_signed
Optional Attachment-(2)-18122018
Evidence of cessation;-18122018
Form MGT-7-16102018_signed
Form AOC-4(XBRL)-15102018_signed
Optional Attachment-(1)-13102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102018
Copy of MGT-8-12102018
List of share holders, debenture holders;-12102018
Form MGT-7-12072018_signed
List of share holders, debenture holders;-11072018
Copy of MGT-8-11072018
Form AOC-4(XBRL)-06122017_signed