Company Information

CIN
Status
Date of Incorporation
21 March 1990
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
319,641,190
Authorised Capital
500,000,000

Directors

Nagaraj Saveethkumar
Nagaraj Saveethkumar
Director/Designated Partner
almost 4 years ago
Subbanna Chettiar Palaniswamy Chettiar Sivanandam .
Subbanna Chettiar Palaniswamy Chettiar Sivanandam .
Director/Designated Partner
about 11 years ago
Palanisamy Gounder Ganesan .
Palanisamy Gounder Ganesan .
Director/Designated Partner
over 35 years ago

Past Directors

Subramanyam Muralidharan
Subramanyam Muralidharan
Additional Director
over 2 years ago
Madhusudhan Balasubramanian .
Madhusudhan Balasubramanian .
Director
almost 10 years ago
Balasubramanian Govardhana Giri
Balasubramanian Govardhana Giri
Director
about 12 years ago
Muthukumararamalingam Sasikala
Muthukumararamalingam Sasikala
Additional Director
over 13 years ago
Kaliappagounder Subramaniam
Kaliappagounder Subramaniam
Additional Director
over 13 years ago
Muthukumararamalingam Gautham .
Muthukumararamalingam Gautham .
Director
about 24 years ago

Registered Trademarks

Omerus Velan S.A.S

[Class : 6] Metallic Valves (Other Than Parts Of Machines); Metallic Floodgates (Other Than Parts Of Machines); Metallic Taps; Metallic Check Valves; Metal Piping; Metallic Regulators; Metallic Hardware.[Class : 7] Valves (Parts Of Machines); Floodgates (Parts Of Machines); Taps (Parts Of Machines); Check Valves (Parts Of Machines); Regulators (Parts Of Machines); Drainers;...

Velan Hotels Velan Hotels

[Class : 43] Providing Food And Drink, Temporary Accommodation.

Charges

87 Crore
28 January 2011
Raytheon Asset Reconstruction Private Limited
42 Crore
14 January 2011
Raytheon Asset Reconstruction Private Limited
45 Crore
18 March 2010
Canara Bank
11 Lak
28 September 2009
Bank Of Bahrain & Kuwait Bsc
8 Crore
27 February 2009
State Bank Of India
5 Crore
20 September 2004
Axis Bank Limited
9 Crore
01 July 2006
Sundaram Finance Limited
3 Lak
30 July 2005
Sundaram Finance Limited
9 Lak
10 May 2005
Union Bank Of India
3 Lak
21 April 1997
The South Indian Bank Limited
3 Lak
15 July 2004
Punjab National Bank
35 Lak
21 May 2003
The Catholic Syrian Bank
21 Lak
28 January 2011
Others
0
21 May 2003
The Catholic Syrian Bank
0
21 April 1997
The South Indian Bank Limited
0
18 March 2010
Canara Bank
0
14 January 2011
Others
0
30 July 2005
Sundaram Finance Limited
0
01 July 2006
Sundaram Finance Limited
0
28 September 2009
Bank Of Bahrain & Kuwait Bsc
0
15 July 2004
Punjab National Bank
0
20 September 2004
Axis Bank Limited
0
27 February 2009
State Bank Of India
0
10 May 2005
Union Bank Of India
0
28 January 2011
Others
0
21 May 2003
The Catholic Syrian Bank
0
21 April 1997
The South Indian Bank Limited
0
18 March 2010
Canara Bank
0
14 January 2011
Others
0
30 July 2005
Sundaram Finance Limited
0
01 July 2006
Sundaram Finance Limited
0
28 September 2009
Bank Of Bahrain & Kuwait Bsc
0
15 July 2004
Punjab National Bank
0
20 September 2004
Axis Bank Limited
0
27 February 2009
State Bank Of India
0
10 May 2005
Union Bank Of India
0

Documents

Optional Attachment-(1)-30092020
Notice of resignation;-30092020
Evidence of cessation;-30092020
Form DIR-12-30092020_signed
Form DIR-11-29092020_signed
Acknowledgement received from company-25092020
Notice of resignation filed with the company-25092020
Proof of dispatch-25092020
Form DPT-3-26042020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
Form MR-1-28122019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -28122019
Copy of shareholders resolution-28122019
Form MGT-14-11122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form MGT-14-04112019_signed
Form MGT-15-02112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019
Form BEN - 2-13092019_signed
Declaration under section 90-13092019
Form DPT-3-29082019
Notice of resignation;-18062019
Evidence of cessation;-18062019
Form DIR-12-18062019_signed
Proof of dispatch-07062019