Company Information

CIN
Status
Date of Incorporation
25 January 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
10,000,000

Directors

Ravindra Kumar
Ravindra Kumar
Director
over 2 years ago
Sanjiv Vedprakash Arora
Sanjiv Vedprakash Arora
Director
over 7 years ago
Subhash Shantilal Saklecha
Subhash Shantilal Saklecha
Director
about 21 years ago
Rakesh Gupta
Rakesh Gupta
Director
over 27 years ago

Registered Trademarks

Ojo Widem Machines

[Class : 30] Ice Creams Of All Kinds, Ice Cream Sticks, Ice Cream Cups, Ice Cream Powder, Ices, Ice Cream Cones, Ice Candy, Etc. Included In Class 30.

Charges

8 Crore
16 March 2016
Cfm Asset Reconstruction Private Limited
8 Crore
29 September 2004
Citibank N.a.
6 Crore
16 March 2016
Others
0
29 September 2004
Citibank N.a.
0
16 March 2016
Others
0
29 September 2004
Citibank N.a.
0

Documents

Form CHG-1-01072019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190701
Form AOC-4-21062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
Directors report as per section 134(3)-14062019
Form MGT-7-15062019_signed
List of share holders, debenture holders;-14062019
Notice of resignation;-12062019
Form DIR-12-12062019_signed
Evidence of cessation;-12062019
Instrument(s) of creation or modification of charge;-23052019
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Form DIR-12-25092018_signed
Form MGT-14-24092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092018
Form MGT-7-02122016_signed
Form AOC-4-02122016_signed
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Annual return as per schedule V of the Companies Act,1956-09092016
Form 20B-09092016_signed
List of share holders, debenture holders;-07092016
Form MGT-7-07092016_signed
-06092016_signed