Company Information

CIN
Status
Date of Incorporation
28 July 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,600,000
Authorised Capital
10,000,000

Directors

Rekha Todi
Rekha Todi
Director/Designated Partner
about 6 years ago
Dilip Todi
Dilip Todi
Director
almost 19 years ago
Deepak Kumar Todi
Deepak Kumar Todi
Director
almost 19 years ago

Past Directors

Sushila Devi Todi
Sushila Devi Todi
Director
over 20 years ago
Om Prakash Todi
Om Prakash Todi
Director
over 20 years ago

Registered Trademarks

Omega Omega Minerals

[Class : 1] Manufacturing Of Tiles Adhesive, Putties And Fillers And Pastes For Use In Industry

Ompl Omega Minerals

[Class : 1] Mineral, Chemical And Hydrate Lime Included In Class 01

Charges

1 Crore
31 May 2007
West Bengal Financial Corporation
1 Crore
03 September 2015
West Bengal Financial Corporation
1 Crore
28 February 2022
Hdfc Bank Limited
0
03 September 2015
West Bengal Financial Corporation
0
31 May 2007
West Bengal Financial Corporation
0
28 February 2022
Hdfc Bank Limited
0
03 September 2015
West Bengal Financial Corporation
0
31 May 2007
West Bengal Financial Corporation
0
28 February 2022
Hdfc Bank Limited
0
03 September 2015
West Bengal Financial Corporation
0
31 May 2007
West Bengal Financial Corporation
0

Documents

Form DPT-3-03042021_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DIR-12-20112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112019
Form DPT-3-06112019-signed
Form ADT-1-22102019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Form DPT-3-26062019-signed
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Form AOC-4-16112018_signed
List of share holders, debenture holders;-27122017
Form MGT-7-27122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Directors report as per section 134(3)-08122017
Form AOC-4-08122017_signed
Form CHG-4-12072017_signed
Letter of the charge holder stating that the amount has been satisfied-12072017
CERTIFICATE OF SATISFACTION OF CHARGE-20170712
Form DIR-11-21012017_signed