Company Information

CIN
Status
Date of Incorporation
24 November 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
300,000,000
Authorised Capital
300,000,000

Directors

Arockiasamy James Walter
Arockiasamy James Walter
Director
over 2 years ago
Arokiasamy Dominic Savio
Arokiasamy Dominic Savio
Director
over 26 years ago
Vimalla Joseb
Vimalla Joseb
Whole Time Director
about 31 years ago
Joseb Raj Arokiasamy
Joseb Raj Arokiasamy
Managing Director
about 31 years ago

Registered Trademarks

Oceanaa Oceanic Edibles International

[Class : 29] Preserved, Frozen, Dried And Cooked Fruits And Vegetables.

Oceanaa Oceanic Edibles International

[Class : 29] Frozen Meat And Seafood; Meat, Fish, Prawns, Shrimps, Poultry And Game; Meat Extracts.

Oceanaa Oceanic Edibles International

[Class : 29] Frozen Meat And Seafood; Meat, Fish, Prawns, Shrimps, Poultry And Game; Meat Extracts.
View +17 more Brands for Oceanic Edibles International Limited.

Charges

820 Crore
26 March 2013
Indian Overseas Bank
7 Crore
09 January 2013
Indian Overseas Bank
25 Lak
30 March 2012
Indian Overseas Bank
146 Crore
23 July 2011
Central Bank Of India
73 Crore
28 May 2011
Central Bank Of India
44 Crore
14 October 2010
Dhanlaxmi Bank Limited
12 Crore
22 September 2010
Indian Overseas Bank
20 Crore
18 August 2010
Icici Bank Limited
20 Crore
03 May 2010
State Bank Of India
41 Crore
20 July 2009
Idbi Bank Limited
27 Crore
09 April 2008
Indian Overseas Bank
32 Crore
06 March 2008
Indian Overseas Bank
20 Lak
18 January 2008
State Bank Of India
325 Crore
18 August 2005
Indian Overseas Bank
69 Crore
22 November 2009
Srei Equipment Finance Private Limited
1 Crore
24 January 2007
Indian Overseas Bank
219 Crore
02 September 2005
State Bank Of India
7 Crore
14 October 2004
Indian Overseas Bank
63 Lak
26 November 2002
Centurion Bank Ltd
3 Lak
24 January 2007
Indian Overseas Bank
0
14 October 2010
Dhanlaxmi Bank Limited
0
18 August 2005
Indian Overseas Bank
0
30 March 2012
Indian Overseas Bank
0
26 November 2002
Centurion Bank Ltd
0
03 May 2010
State Bank Of India
0
20 July 2009
Idbi Bank Limited
0
22 November 2009
Srei Equipment Finance Private Limited
0
09 April 2008
Indian Overseas Bank
0
02 September 2005
State Bank Of India
0
14 October 2004
Indian Overseas Bank
0
22 September 2010
Indian Overseas Bank
0
18 August 2010
Icici Bank Limited
0
18 January 2008
State Bank Of India
0
26 March 2013
Indian Overseas Bank
0
09 January 2013
Indian Overseas Bank
0
06 March 2008
Indian Overseas Bank
0
23 July 2011
Central Bank Of India
0
28 May 2011
Central Bank Of India
0
24 January 2007
Indian Overseas Bank
0
14 October 2010
Dhanlaxmi Bank Limited
0
18 August 2005
Indian Overseas Bank
0
30 March 2012
Indian Overseas Bank
0
26 November 2002
Centurion Bank Ltd
0
03 May 2010
State Bank Of India
0
20 July 2009
Idbi Bank Limited
0
22 November 2009
Srei Equipment Finance Private Limited
0
09 April 2008
Indian Overseas Bank
0
02 September 2005
State Bank Of India
0
14 October 2004
Indian Overseas Bank
0
22 September 2010
Indian Overseas Bank
0
18 August 2010
Icici Bank Limited
0
18 January 2008
State Bank Of India
0
26 March 2013
Indian Overseas Bank
0
09 January 2013
Indian Overseas Bank
0
06 March 2008
Indian Overseas Bank
0
23 July 2011
Central Bank Of India
0
28 May 2011
Central Bank Of India
0

Documents

Form ADT-1-14072018_signed
Copy of resolution passed by the company-09072018
Copy of the intimation sent by company-09072018
Copy of written consent given by auditor-09072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012017
Form_AOC4-XBRL_OEIL_2015-16_NEERU1988_20170102190659.pdf-02012017
Copy of MGT-8-28112016
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08072016
Form_AOC-4_XBRL_signed_CFCADM00016_20160708113251.pdf-08072016
Form MGT-7-040316.OCT
Form MGT-14-090216.OCT
Copy of resolution-090216.PDF
Letter of the charge holder-070715.PDF
Form CHG-4-070715.OCT
Memorandum of satisfaction of Charge-070715.PDF
FormSchV-290615 for the FY ending on-310314.OCT
XBRL document in respect of profit and loss account 24-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 24-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-170315-240215 for the FY ending on-310314.OCT
Form 23AC XBRL-170315-240215 for the FY ending on-310314.OCT
Form GNL.2-261114.OCT
-181114.OCT
Optional Attachment 3-171014.PDF
Optional Attachment 1-171014.PDF
Optional Attachment 2-171014.PDF
Form MGT-14-030714.PDF
Copy of resolution-030714.PDF