Company Information

CIN
Status
Date of Incorporation
16 April 1999
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Pankaj Kakwani
Pankaj Kakwani
Director/Designated Partner
over 2 years ago
Vijay Kumar Kakwani
Vijay Kumar Kakwani
Director/Designated Partner
almost 3 years ago
Richa Kakwani
Richa Kakwani
Individual Promoter
over 4 years ago
Kirpa Devi Kakwani
Kirpa Devi Kakwani
Director/Designated Partner
almost 5 years ago
Sneha Kakwani
Sneha Kakwani
Director/Designated Partner
almost 5 years ago

Past Directors

Jyoti Kakwani
Jyoti Kakwani
Additional Director
almost 9 years ago
Sita Devi Kakwani
Sita Devi Kakwani
Additional Director
almost 9 years ago
Kishore Kumar Kakwani
Kishore Kumar Kakwani
Director
over 26 years ago

Registered Trademarks

Telephone Shri Om Agroil

[Class : 29] Edible Oils

Telephone Brand Mustarad Oil Shri Om Agroil

[Class : 29] All Kinds Of Edible Oils Including Mustard Oil,

Telephone Brand With Label Shri Om Agroil

[Class : 29] All Kinds Of Edible Oils Including Mustard Oil, Being Included In Class 29.
View +5 more Brands for Shri Om Agroil Private Limited.

Charges

9 Crore
26 December 2019
Icici Bank Limited
9 Crore
26 December 2019
Others
0
26 December 2019
Others
0
26 December 2019
Others
0
26 December 2019
Others
0
26 December 2019
Others
0

Documents

Form DPT-3-14102020-signed
Optional Attachment-(1)-26092020
Form PAS-3-15062020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08062020
Copy of Board or Shareholders? resolution-08062020
Form DIR-12-03042020_signed
Optional Attachment-(1)-31032020
Evidence of cessation;-31032020
Instrument(s) of creation or modification of charge;-17012020
Optional Attachment-(1)-17012020
Form CHG-1-17012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200117
Instrument(s) of creation or modification of charge;-07012020
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Form MGT-7-31122019_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-29102019-signed
Optional Attachment-(1)-29062019
Form AOC-4(XBRL)-14122018_signed
Form MGT-7-14122018_signed
Optional Attachment-(1)-13122018
List of share holders, debenture holders;-13122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
Copy of MGT-8-13122018
Form AOC-4(XBRL)-01122017_signed
Form MGT-7-01122017_signed