Company Information

CIN
Status
Date of Incorporation
22 July 1985
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
2,500,000

Directors

Amruta Shaunak Naik
Amruta Shaunak Naik
Director/Designated Partner
over 2 years ago
Shaunak Sudin Naik
Shaunak Sudin Naik
Director/Designated Partner
over 2 years ago
Vinata Sudin Naik
Vinata Sudin Naik
Director/Designated Partner
about 3 years ago
Sudin Bhagwant Naik
Sudin Bhagwant Naik
Director/Designated Partner
over 3 years ago

Past Directors

Shirish Keshav Naik
Shirish Keshav Naik
Director
almost 35 years ago
Suhas Upendra Naik
Suhas Upendra Naik
Director
almost 35 years ago

Charges

0
12 September 1992
Bank Of India
2 Lak
27 June 1987
Bank Of India
60 Thousand
24 January 1986
Bank Of India
4 Lak
26 February 2003
Bank Of India
1 Crore
02 February 1988
Bank Of India
9 Lak
28 February 2000
Bank Of India
4 Lak
18 February 1998
Bank Of India
45 Lak
17 July 2002
Bank Of India
12 Lak
05 February 1992
Bank Of India
1 Lak
02 February 1988
Bank Of India
9 Lak
07 March 1992
The Madgaum Urban Co-op. Bank Ltd.
1 Lak
07 March 1992
The Madgaum Urban Co-op. Bank Ltd.
0
02 February 1988
Bank Of India
0
05 February 1992
Bank Of India
0
18 February 1998
Bank Of India
0
17 July 2002
Bank Of India
0
28 February 2000
Bank Of India
0
26 February 2003
Bank Of India
0
02 February 1988
Bank Of India
0
27 June 1987
Bank Of India
0
24 January 1986
Bank Of India
0
12 September 1992
Bank Of India
0
07 March 1992
The Madgaum Urban Co-op. Bank Ltd.
0
02 February 1988
Bank Of India
0
05 February 1992
Bank Of India
0
18 February 1998
Bank Of India
0
17 July 2002
Bank Of India
0
28 February 2000
Bank Of India
0
26 February 2003
Bank Of India
0
02 February 1988
Bank Of India
0
27 June 1987
Bank Of India
0
24 January 1986
Bank Of India
0
12 September 1992
Bank Of India
0

Documents

Form MGT-7-17022021_signed
Form DPT-3-08022021-signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Form AOC-4-28122020_signed
Form ADT-1-16112019_signed
List of share holders, debenture holders;-30102019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Form DPT-3-02072019-signed
Auditor?s certificate-28062019
Auditor?s certificate-28062019
Evidence of cessation;-18052019
Notice of resignation;-18052019
Form DIR-12-18052019_signed
Optional Attachment-(1)-18052019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Form AOC-4-04122018_signed
Form CHG-4-24072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180724