Company Information

CIN
Status
Date of Incorporation
14 October 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Nellai Ramachanthran Manigantan
Nellai Ramachanthran Manigantan
Director/Designated Partner
over 2 years ago
Kunjupillai Ramachandran Santha
Kunjupillai Ramachandran Santha
Director
about 29 years ago

Past Directors

Chidambaraswamy Muthukarthikeyan
Chidambaraswamy Muthukarthikeyan
Additional Director
almost 8 years ago
. Kavitha
. Kavitha
Director
over 15 years ago

Registered Trademarks

Omshakthy Aura Omshakthy Homes

[Class : 36] Services Relating To Real Estates And Real Estate Affairs.[Class : 37] Building Construction, Building Construction Supervision, Repair And Installation Services.

Omshakthy Elite Omshakthy Homes

[Class : 36] Services Relating To Real Estates And Real Estate Affairs[Class : 37] Building Construction; Building Construction Supervision, Repair And Installation Services

Omshakthy Mars Omshakthy Homes

[Class : 36] Services Relating To Real Estates And Real Estate Affairs[Class : 37] Building Construction; Building Construction Supervision, Repair And Installation Services
View +4 more Brands for Omshakthy Homes Private Limited.

Charges

50 Crore
11 June 2015
Il & Fs Trust Company Limited
50 Crore
11 June 2015
Omshakthy Realties Private Limited
50 Crore
01 November 2023
Hdfc Bank Limited
0
21 December 2021
Hdfc Bank Limited
0
11 June 2015
Omshakthy Realties Private Limited
0
03 November 2021
Hdfc Bank Limited
0
11 June 2015
Il & Fs Trust Company Limited
0
01 November 2023
Hdfc Bank Limited
0
21 December 2021
Hdfc Bank Limited
0
11 June 2015
Omshakthy Realties Private Limited
0
03 November 2021
Hdfc Bank Limited
0
11 June 2015
Il & Fs Trust Company Limited
0

Documents

Form AOC-4(XBRL)-22122020_signed
Form MGT-7-22122020_signed
Optional Attachment-(3)-21122020
Optional Attachment-(1)-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Optional Attachment-(2)-21122020
List of share holders, debenture holders;-21122020
Form ADT-1-20012020_signed
Directors report as per section 134(3)-20012020
List of share holders, debenture holders;-20012020
Copy of the intimation sent by company-20012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012020
Copy of written consent given by auditor-20012020
Copy of resolution passed by the company-20012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20012020
Form AOC-4-20012020_signed
Form MGT-7-20012020_signed
Form DIR-12-27112019_signed
Notice of resignation;-26112019
Evidence of cessation;-26112019
Directors report as per section 134(3)-09072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09072018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09072018
List of share holders, debenture holders;-09072018
Form AOC-4-09072018_signed
Form MGT-7-09072018_signed
Form DIR-12-02042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042018
Declaration by first director-02042018
Copy of the intimation sent by company-21112016