Company Information

CIN
Status
Date of Incorporation
20 February 2006
Listing Status
Unlisted
State
Cuttack
ROC
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
675,359,826
Authorised Capital
1,040,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sanjeev Agraj
Sanjeev Agraj
Additional Director
almost 4 years ago
Nilesh Bahri
Nilesh Bahri
Additional Director
almost 4 years ago
Mahesh Chand Agrawal
Mahesh Chand Agrawal
Director
over 6 years ago
Bhawani Prasad Mishra
Bhawani Prasad Mishra
Managing Director
over 6 years ago
Anuradha Kapur
Anuradha Kapur
Additional Director
over 7 years ago
Sanjay Tiku
Sanjay Tiku
Director
over 12 years ago
Sanjiv Bhasin
Sanjiv Bhasin
Director
over 14 years ago
Kattasserry Thomas James
Kattasserry Thomas James
Director
over 14 years ago
Yogesh Kapur
Yogesh Kapur
Director
over 15 years ago
Krishna Murari Poddar
Krishna Murari Poddar
Additional Director
over 17 years ago
Sabyasachi Mishra
Sabyasachi Mishra
Director
almost 19 years ago

Charges

2,370 Crore
30 March 2015
Andhra Bank
32 Crore
19 March 2015
Andhra Bank
134 Crore
23 September 2014
Axis Trustee Services Limited
800 Crore
09 January 2013
State Bank Of India
20 Crore
23 November 2011
Axis Trustee Services Limited
752 Crore
25 March 2011
Andhra Bank
20 Crore
25 March 2011
Andhra Bank
100 Crore
09 December 2010
Vijaya Bank
100 Crore
07 December 2010
State Bank Of Mysore
100 Crore
24 September 2010
State Bank Of Bikaner And Jaipur
100 Crore
20 September 2010
Allahabad Bank
200 Crore
26 August 2008
United Bank Of India
11 Crore
30 November 2011
Axis Bank Limited
400 Crore
25 October 2010
The Karur Vyasya Bank Ltd.
50 Crore
17 September 2010
Uco Bank
150 Crore
09 May 2008
Axis Bank Limited
35 Crore
06 June 2008
Axis Bank Ltd.
18 Crore
11 June 2008
State Bank Of India
36 Crore

Documents

Form DIR-12-17092020_signed
Notice of resignation;-15092020
Evidence of cessation;-15092020
Evidence of cessation;-30072020
Form DIR-12-30072020_signed
Notice of resignation;-30072020
Form MGT-14-11032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020
Form MGT-7-31122019_signed
OISL_Shareholders_MGT_7_Equit_R27545847_CSCORPORATE_20191230172350.xls
Copy of MGT-8-28122019
Optional Attachment-(3)-28122019
Optional Attachment-(2)-28122019
Optional Attachment-(1)-28122019
Form DIR-12-20122019_signed
Declaration by first director-18122019
Evidence of cessation;-18122019
Notice of resignation;-18122019
Form DIR-12-13122019_signed
Form DIR-12-12122019_signed
Declaration by first director-11122019
Declaration by first director-07122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122019
Optional Attachment-(1)-07122019
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
XBRL document in respect Consolidated financial statement-29112019
Optional Attachment-(1)-29112019
Form MGT-15-17112019_signed
Form ADT-1-16112019_signed