You are here

Certificates

Date

Title

₨ 149 Each

2018-01-25
CERTIFICATE OF REGISTRATION OF CHARGE-20180125
Add to Cart
2008-08-13
Certificate of Incorporation-130808.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102021
Add to Cart
2021-10-28
Evidence of cessation;-28102021
Add to Cart
2021-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-28
Interest in other entities;-28102021
Add to Cart
2021-10-28
Notice of resignation;-28102021
Add to Cart
2021-10-28
Optional Attachment-(1)-28102021
Add to Cart
2021-10-28
Optional Attachment-(1)-28102021 1
Add to Cart
2020-09-11
Evidence of cessation;-11092020
Add to Cart
2020-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-11
Notice of resignation;-11092020
Add to Cart
2020-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-09
Optional Attachment-(1)-09092020
Add to Cart
2020-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092020
Add to Cart
2020-09-07
Optional Attachment-(1)-07092020
Add to Cart
2020-01-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012020
Add to Cart
2020-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-16
Optional Attachment-(1)-16012020
Add to Cart
2018-11-28
CTC-Pritam.pdf - 2 (523978793)
Add to Cart
2018-11-28
CTC-Vidyadhar.pdf - 1 (523978793)
Add to Cart
2018-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-28
Optional Attachment-(1)-28112018
Add to Cart
2018-11-28
Optional Attachment-(2)-28112018
Add to Cart
2018-01-15
ACK Rabi Bastia.pdf - 2 (327345751)
Add to Cart
2018-01-15
ACK Rabi Bastia.pdf - 3 (327345751)
Add to Cart
2018-01-15
Acknowledgement received from company-15012018
Add to Cart
2018-01-15
Resignation of Director
Add to Cart
2018-01-15
Notice of resignation filed with the company-15012018
Add to Cart
2018-01-15
Proof of dispatch-15012018
Add to Cart
2018-01-15
Rabi Bastia Resignation.pdf - 1 (327345751)
Add to Cart
2017-12-01
Resignation of Director
Add to Cart
2017-12-01
Optimum Resignation Ack KKG proof.pdf - 3 (327345794)
Add to Cart
2017-12-01
Optimum Resignation Ack KKG.pdf - 2 (327345794)
Add to Cart
2017-12-01
Optimum Resignation KKG.pdf - 1 (327345794)
Add to Cart
2017-11-27
Acknowledgement received from company-27112017
Add to Cart
2017-11-27
Notice of resignation filed with the company-27112017
Add to Cart
2017-11-27
Proof of dispatch-27112017
Add to Cart
2017-11-22
ACK RA.pdf - 2 (327345788)
Add to Cart
2017-11-22
ACK RA.pdf - 3 (327345788)
Add to Cart
2017-11-22
Acknowledgement received from company-22112017
Add to Cart
2017-11-22
Acknowledgement.pdf - 1 (327345785)
Add to Cart
2017-11-22
Evidence of cessation;-22112017
Add to Cart
2017-11-22
Resignation of Director
Add to Cart
2017-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-22
Notice of resignation filed with the company-22112017
Add to Cart
2017-11-22
Notice of resignation;-22112017
Add to Cart
2017-11-22
Proof of dispatch-22112017
Add to Cart
2017-11-22
RA Resignation Letter.pdf - 1 (327345788)
Add to Cart
2017-11-22
Resignation Letters.pdf - 2 (327345785)
Add to Cart
2017-11-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112017
Add to Cart
2017-11-21
Dir 2.pdf - 2 (327345783)
Add to Cart
2017-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-21
Letter of Appointment.pdf - 1 (327345783)
Add to Cart
2017-11-21
Letter of appointment;-21112017
Add to Cart
2015-09-09
BR-optimum.pdf - 3 (779641772)
Add to Cart
2015-09-09
DIR-2 ROHIT AGARWAL.pdf - 2 (779641772)
Add to Cart
2015-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-09
Letter Radha Sir received.pdf - 1 (779641772)
Add to Cart
2009-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-30
resignation Jayantn.pdf - 1 (779642591)
Add to Cart
2009-04-30
resignation Rohitnew.pdf - 2 (779642591)
Add to Cart
2009-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-09-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-25
Letter of the charge holder stating that the amount has been satisfied-25092020
Add to Cart
2018-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-25
Instrument(s) of creation or modification of charge;-25012018
Add to Cart
2018-01-25
Letter of Lien dt. 25 Jan 2018.pdf - 1 (327345817)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-07-21
Form PAS-6-21072020_signed
Add to Cart
2020-03-11
Form BEN - 2-11032020_signed
Add to Cart
2020-03-11
Form BEN - 2-11032020_signed 1
Add to Cart
2020-03-01
Form BEN - 2-01032020_signed
Add to Cart
2018-12-05
Auditors Consent and Eligibilty Certificate-Optimum.pdf - 1 (523979052)
Add to Cart
2018-12-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-12-05
letter of appointment and CTC.pdf - 2 (523979052)
Add to Cart
2018-12-04
Consent letter-SGCO.pdf - 1 (523979047)
Add to Cart
2018-12-04
CTC and Expl Stat.pdf - 2 (523979047)
Add to Cart
2018-12-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-12-04
Notice of resignation by the auditor
Add to Cart
2018-12-04
Optimum Resignation Letter.pdf - 1 (523979045)
Add to Cart
2015-10-06
AGM-DIR-12.pdf - 2 (779652984)
Add to Cart
2015-10-06
DIR-2 ROHIT AGARWAL.pdf - 1 (779652984)
Add to Cart
2015-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-10
AGM Resolution - Appointment of Auditor.pdf - 1 (779654142)
Add to Cart
2014-10-10
Consent letter of Auditors.pdf - 2 (779654142)
Add to Cart
2014-10-10
Form ADT - 1- Optimum.pdf - 3 (779654142)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-03
Board Resolution - Adoption of Accounts & Director' s Report.pdf - 1 (779654626)
Add to Cart
2014-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-26
Board Resolution-Disclosure of Directors.pdf - 1 (779654823)
Add to Cart
2014-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-28
Appointment Letter to Auditor-Optimum.pdf - 1 (779654965)
Add to Cart
2013-10-28
Information by auditor to Registrar
Add to Cart
2013-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-19
Consent letter - Mr. Kamal Kishore Gupta.pdf - 3 (779655043)
Add to Cart
2012-12-19
Consent letter - Mr. Rabi Bastia.pdf - 1 (779655043)
Add to Cart
2012-12-19
Consent letter - Mr. Radhakrishna Sattuluri.pdf - 2 (779655043)
Add to Cart
2012-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-19
Resignation letter - Mr. Kapil Garg.pdf - 1 (779655097)
Add to Cart
2012-12-19
Resignation Letter - Mrs. Ritu Garg.pdf - 2 (779655097)
Add to Cart
2012-10-27
Appointment letter to Auditor.pdf - 1 (779655213)
Add to Cart
2012-10-27
Information by auditor to Registrar
Add to Cart
2012-08-01
Information by auditor to Registrar
Add to Cart
2012-08-01
RE APPOINTMENT LETTER.pdf - 1 (779655290)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
AGM resolution.pdf - 3 (779656359)
Add to Cart
2015-10-07
Consent letter.pdf - 2 (779656359)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Letter of appointment.pdf - 1 (779656359)
Add to Cart
2015-10-05
BR-optimum.pdf - 3 (779656569)
Add to Cart
2015-10-05
Resignation of Director
Add to Cart
2015-10-05
Letter from Radha Sir.pdf - 1 (779656569)
Add to Cart
2015-10-05
Letter Radha Sir received.pdf - 2 (779656569)
Add to Cart
2008-08-13
Certificate of Incorporation-130808.PDF
Add to Cart
2008-08-06
Application and declaration for incorporation of a company
Add to Cart
2008-08-06
Notice of situation or change of situation of registered office
Add to Cart
2008-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-06
optimum consent.pdf - 1 (779657291)
Add to Cart
2008-08-06
optimum form 1.pdf - 1 (779656902)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-01
List of share holders, debenture holders;-29112022
Add to Cart
2022-12-01
Optional Attachment-(1)-29112022
Add to Cart
2022-10-27
Optional Attachment-(1)-27102022
Add to Cart
2021-12-02
List of share holders, debenture holders;-02122021
Add to Cart
2021-12-02
Optional Attachment-(1)-02122021
Add to Cart
2021-11-12
Optional Attachment-(1)-12112021
Add to Cart
2021-11-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112021
Add to Cart
2020-10-01
List of share holders, debenture holders;-01102020
Add to Cart
2020-10-01
Optional Attachment-(1)-01102020
Add to Cart
2020-03-11
Declaration under section 90-11032020
Add to Cart
2020-03-11
Declaration under section 90-11032020 1
Add to Cart
2020-03-01
Declaration under section 90-01032020
Add to Cart
2019-12-26
List of share holders, debenture holders;-26122019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2018-12-12
List of share holders, debenture holders;-12122018
Add to Cart
2018-12-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Add to Cart
2018-12-05
Copy of resolution passed by the company-05122018
Add to Cart
2018-12-05
Copy of written consent given by auditor-05122018
Add to Cart
2018-12-05
Directors report as per section 134(3)-05122018
Add to Cart
2018-12-04
Copy of resolution passed by the company-04122018
Add to Cart
2018-12-04
Copy of written consent given by auditor-04122018
Add to Cart
2018-12-04
Resignation letter-04122018
Add to Cart
2017-09-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092017
Add to Cart
2017-09-25
Directors report as per section 134(3)-25092017
Add to Cart
2017-09-25
List of share holders, debenture holders;-25092017
Add to Cart
2016-11-07
List of share holders, debenture holders;-07112016
Add to Cart
2016-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
Add to Cart
2016-10-28
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102016
Add to Cart
2016-10-28
Directors report as per section 134(3)-28102016
Add to Cart
2015-10-06
Declaration of the appointee Director- in Form DIR-2-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 1-061015.PDF
Add to Cart
2015-09-09
Declaration of the appointee Director- in Form DIR-2-090915.PDF
Add to Cart
2015-09-09
Evidence of cessation-090915.PDF
Add to Cart
2015-09-09
Optional Attachment 1-090915.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 3-101014.PDF
Add to Cart
2014-09-19
Copy of resolution-190914.PDF
Add to Cart
2014-06-26
Copy of resolution-260614.PDF
Add to Cart
2012-11-28
Evidence of cessation-281112.PDF
Add to Cart
2012-11-28
Optional Attachment 1-281112.PDF
Add to Cart
2012-11-28
Optional Attachment 1-281112.PDF 1
Add to Cart
2012-11-28
Optional Attachment 2-281112.PDF
Add to Cart
2012-11-28
Optional Attachment 3-281112.PDF
Add to Cart
2009-04-30
Optional Attachment 1-300409.PDF
Add to Cart
2009-04-30
Optional Attachment 2-300409.PDF
Add to Cart
2008-08-13
AoA - Articles of Association-130808.PDF
Add to Cart
2008-08-13
MoA - Memorandum of Association-130808.PDF
Add to Cart
2008-08-09
AoA - Articles of Association-090808.PDF
Add to Cart
2008-08-09
MoA - Memorandum of Association-090808.PDF
Add to Cart
2008-08-06
Optional Attachment 1-060808.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-06
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-02
Annual Returns and Shareholder Information
Add to Cart
2021-11-12
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-05
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-01
Annual Returns and Shareholder Information
Add to Cart
2019-12-26
Annual Returns and Shareholder Information
Add to Cart
2019-12-26
Optimum List of Shareholders 31032019.pdf - 1 (779693523)
Add to Cart
2019-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-29
185808Standalone.xml - 1 (779694530)
Add to Cart
2018-12-12
Annual Returns and Shareholder Information
Add to Cart
2018-12-12
list of shareholder Optimum.pdf - 1 (523979345)
Add to Cart
2018-12-05
DR Financial Optimum Oil AND Gas Pvt Ltd.pdf - 1 (523979344)
Add to Cart
2018-12-05
DR Optimum.pdf - 2 (523979344)
Add to Cart
2018-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-25
Annual Returns and Shareholder Information
Add to Cart
2017-09-25
Optimum Annual Report 2016-17.pdf - 1 (327345934)
Add to Cart
2017-09-25
Optimum Directors Report 2016-17.pdf - 2 (327345934)
Add to Cart
2017-09-25
Optimum List of Shareholders 31 03 2017.pdf - 1 (327345933)
Add to Cart
2016-11-07
Annual Returns and Shareholder Information
Add to Cart
2016-11-07
Shareholding pattern.pdf - 1 (779699683)
Add to Cart
2016-10-28
Annual report.pdf - 1 (779700589)
Add to Cart
2016-10-28
Aoc-2.pdf - 2 (779700589)
Add to Cart
2016-10-28
Director's Report.pdf - 3 (779700589)
Add to Cart
2016-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
Annual Returns and Shareholder Information
Add to Cart
2015-12-25
Optimum-Shareholder's list.pdf - 1 (779701603)
Add to Cart
2015-11-05
Annual Report.pdf - 1 (779702290)
Add to Cart
2015-11-05
Details of other entity.pdf - 2 (779702290)
Add to Cart
2015-11-05
Director's Report.pdf - 4 (779702290)
Add to Cart
2015-11-05
DR-AOC-2.pdf - 3 (779702290)
Add to Cart
2015-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-05
Annual Return-2014-Optimum.pdf - 1 (779704058)
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-09
Annual Report - 2013-14.pdf - 1 (779704977)
Add to Cart
2014-10-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-13
Annual Return - 2013 - Optimum.pdf - 1 (779705904)
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-19
Annual Report-2013-Optimum.pdf - 1 (779706867)
Add to Cart
2013-10-19
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-15
Annual Return - Optimum - 2012.pdf - 1 (779707539)
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-09
Annual Report - Optimum.pdf - 1 (779708234)
Add to Cart
2012-11-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2011-11-16
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-16
Optimum-AR-11.pdf - 1 (779708861)
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-25
Optimum-BS-11.pdf - 1 (779709477)
Add to Cart
2010-12-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-02
Optimum-AR-10.pdf - 1 (779710419)
Add to Cart
2010-11-01
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-01
Optimum-BS-10.pdf - 1 (779711558)
Add to Cart
2009-12-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-18
Optimum-BS-09.pdf - 1 (779712739)
Add to Cart
2009-12-02
Annual_return-09-Optimum.pdf - 1 (779713662)
Add to Cart
2009-12-02
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 230 documents for ₹499 only

Download all 230 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Optimum Oil & Gas Private Limited

You will receive an alert whenever a document is filed by Optimum Oil & Gas Private Limited.

Track this company
Top of page