Ozone Overseas Private Limited registered address on file is H-40, Bali Nagar, New Delhi - 110015, Delhi, India.
Ozone Overseas Private Limited currently have 2 Active Directors / Partners: Alok Aggarwal, Vandana Aggarwal, and there are no other Active Directors / Partners in the company except these 2 officials.
Ozone Overseas Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | OZONE OVERSEAS PRIVATE LIMITED |
|---|---|
| CIN | U51101DL1999PTC102039 |
| Registration Date | 20 October, 1999 |
| Registeration No. | 102039 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | H-40, Bali Nagar, New Delhi - 110015, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 986200000 INR |
| PaidUp Capital | Rs 42438870 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Alok Aggarwal | |
| Vandana Aggarwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Amit Sehgal | |
| Deep Mishra | |
| Mayank Tiwari | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 0 INR | 08 May, 2001 | 08 December, 2003 | Closed | |
| Rs 2000000 INR | 06 May, 2000 | - | Closed | |
| Motor Vehicle (Hypothecation) | Rs 5949600 INR | 31 December, 2019 | - | Open |
| Immovable property or any interest therein | Rs 12500000 INR | 18 December, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 20700000 INR | 07 March, 2007 | - | Closed |
| Immovable property or any interest therein Book debts |
Rs 46000000 INR | 31 March, 2008 | - | Closed |
| Rs 49056000 INR | 10 September, 2007 | 21 July, 2009 | Closed | |
| Rs 66100000 INR | 18 December, 2010 | 30 October, 2013 | Closed | |
| Immovable property or any interest therein | Rs 90000000 INR | 09 September, 2010 | 14 June, 2017 | Closed |
| Book debts Floating charge First Pari passu charge on entire Current Assets |
Rs 100000000 INR | 21 November, 2016 | - | Open |
| Immovable property or any interest therein | Rs 101100000 INR | 18 September, 2013 | 01 March, 2017 | Closed |
| Book debts Floating charge Movable property (not being pledge) Fixed Deposits / Cash Deposits |
Rs 101100000 INR | 19 September, 2013 | 22 November, 2016 | Closed |
| Book debts Floating charge Entire Current Assets. |
Rs 110000000 INR | 02 February, 2018 | - | Open |
| Immovable property or any interest therein | Rs 180000000 INR | 31 October, 2005 | 19 January, 2009 | Closed |
| Book debts Floating charge Subservient Charge on Stocks and Book Debts |
Rs 200000000 INR | 11 October, 2017 | - | Open |
| Immovable property or any interest therein Book debts Floating charge 1st PP charge on CA & 3 IMFA |
Rs 240000000 INR | 21 November, 2016 | 11 January, 2019 | Open |
| Immovable property or any interest therein | Rs 240000000 INR | 14 June, 2017 | - | Closed |
| Immovable property or any interest therein Book debts Current Assets |
Rs 250000000 INR | 14 January, 2014 | 16 March, 2016 | Closed |
| Immovable property or any interest therein | Rs 340000000 INR | 02 February, 2018 | 11 January, 2019 | Open |
| Book Debts Floating charge Current Assets |
Rs 550000000 INR | 28 December, 2018 | - | Open |
| Rs 600000000 INR | 14 November, 2017 | - | Closed | |