Company Information

CIN
Status
Date of Incorporation
29 March 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Shreemay Purohit
Shreemay Purohit
Director/Designated Partner
over 11 years ago
Shahid Rahmat Ansari
Shahid Rahmat Ansari
Director/Designated Partner
almost 12 years ago
Tarun Jain
Tarun Jain
Director
almost 12 years ago

Charges

7 Crore
20 September 2013
Omkara Assets Reconstruction Private Limited
3 Crore
20 September 2013
Omkara Assets Reconstruction Private Limited
3 Crore
20 September 2013
Others
0
20 September 2013
Others
0
20 September 2013
Others
0
20 September 2013
Others
0
20 September 2013
Others
0
20 September 2013
Others
0
20 September 2013
Others
0
20 September 2013
Others
0

Documents

Form CHG-1-20122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181220
Instrument(s) of creation or modification of charge;-12072018
Instrument(s) of creation or modification of charge;-09072018
Declaration of the appointee Director- in Form DIR-2-160714.PDF
Evidence of cessation-160714.PDF
Letter of Appointment-160714.PDF
Form DIR-12-160714-010614.PDF
Form 32-180214.OCT
Evidence of cessation-180214.PDF
Optional Attachment 1-180214.PDF
Form 18-290114.OCT
Form 32-290114.OCT
Evidence of cessation-290114.PDF
Form 32-280114.OCT
Optional Attachment 1-280114.PDF
Form 23B for period 010413 to 310314-231013.OCT
FormSchV-181013 for the FY ending on-310313.OCT
Form 2-141013.OCT
Resolution authorising bonus shares-141013.PDF
List of allottees-141013.PDF
Form23AC-071013 for the FY ending on-310313.OCT
Certificate of Registration of Mortgage-011013.PDF
Instrument of creation or modification of charge-011013.PDF
Certificate of Registration of Mortgage-011013.PDF
Form 8-011013.OCT
Certificate of Registration of Mortgage-011013.PDF
Form 23-260913.PDF
Copy of resolution-260913.PDF
MoA - Memorandum of Association-260913.PDF