Company Information

CIN
Status
Date of Incorporation
12 December 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,500,000
Authorised Capital
40,000,000

Directors

Mahesh Chandra Agarwal
Mahesh Chandra Agarwal
Director/Designated Partner
over 2 years ago
Rajneesh Agarwal
Rajneesh Agarwal
Director/Designated Partner
almost 9 years ago
Ishaan Agarwal
Ishaan Agarwal
Director
almost 17 years ago
Juhi Agarwal
Juhi Agarwal
Director
almost 29 years ago

Past Directors

Sonam Agarwal
Sonam Agarwal
Additional Director
about 10 years ago

Registered Trademarks

Omys Omsons Industries

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice And Preparations Made Therefrom Such As Rice Cakes, Artificial, Tapioca And Sago, Flour And Preparations Made From Cereals Including Ready To Eat, Snack Foods Made From Flour, Atta, Maida, Rice, Gram, Corn, Wheat Including Pasta, Macaroni, Pizzas, Noodles, Papad, Wafers Chips, Crispy Snacks, Rice Cakes, Popcorn, Cornflakes, Maizef...

Charges

15 Crore
31 January 2019
Hdfc Bank Limited
10 Crore
31 August 2016
Bank Of India
5 Crore
31 January 2019
Hdfc Bank Limited
0
31 August 2016
Bank Of India
0
31 January 2019
Hdfc Bank Limited
0
31 August 2016
Bank Of India
0
31 January 2019
Hdfc Bank Limited
0
31 August 2016
Bank Of India
0

Documents

Form CHG-1-16022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210216
Optional Attachment-(3)-31122020
Optional Attachment-(1)-31122020
Instrument(s) of creation or modification of charge;-31122020
Optional Attachment-(4)-31122020
Optional Attachment-(2)-31122020
Form DPT-3-27102020-signed
Form DPT-3-30042020-signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form CHG-1-22052019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190522
Instrument(s) of creation or modification of charge;-21052019
Optional Attachment-(1)-21052019
Optional Attachment-(2)-21052019
Optional Attachment-(3)-21052019
Form ADT-1-19042019_signed
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Copy of the intimation sent by company-19042019