Company Information

CIN
Status
Date of Incorporation
09 March 2011
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
18,100,000
Authorised Capital
21,000,000

Directors

Hasmukhbhai Natvarlal Patel
Hasmukhbhai Natvarlal Patel
Director
over 2 years ago
Narsimha Shibroor Kamath
Narsimha Shibroor Kamath
Director
over 14 years ago
Ravindrakumar Hiralal Singh
Ravindrakumar Hiralal Singh
Director
over 14 years ago
Gautam Rasiklal Ashra
Gautam Rasiklal Ashra
Director
over 14 years ago

Past Directors

Vikash Ravindra Singh
Vikash Ravindra Singh
Director
over 14 years ago

Charges

5 Crore
24 August 2018
Axis Bank Limited
2 Crore
27 June 2018
Axis Bank Limited
2 Crore
14 November 2011
Punjab National Bank
7 Crore
31 March 2012
Punjab National Bank
7 Crore
03 September 2022
Axis Bank Limited
74 Lak
08 October 2021
Axis Bank Limited
5 Lak
27 October 2023
Axis Bank Limited
0
03 September 2022
Axis Bank Limited
0
27 June 2018
Axis Bank Limited
0
24 August 2018
Axis Bank Limited
0
08 October 2021
Axis Bank Limited
0
31 March 2012
Punjab National Bank
0
14 November 2011
Punjab National Bank
0
27 October 2023
Axis Bank Limited
0
03 September 2022
Axis Bank Limited
0
27 June 2018
Axis Bank Limited
0
24 August 2018
Axis Bank Limited
0
08 October 2021
Axis Bank Limited
0
31 March 2012
Punjab National Bank
0
14 November 2011
Punjab National Bank
0
27 October 2023
Axis Bank Limited
0
03 September 2022
Axis Bank Limited
0
27 June 2018
Axis Bank Limited
0
24 August 2018
Axis Bank Limited
0
08 October 2021
Axis Bank Limited
0
31 March 2012
Punjab National Bank
0
14 November 2011
Punjab National Bank
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form MSME FORM I-29052019_signed
Form MSME FORM I-29052019
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Form MGT-7-15122018_signed
List of share holders, debenture holders;-07122018
Form CHG-1-24092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180924
Instrument(s) of creation or modification of charge;-22092018
Form CHG-1-27072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180727
Instrument(s) of creation or modification of charge;-23072018
Form CHG-4-20062018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180620
Letter of the charge holder stating that the amount has been satisfied-18062018
Letter of the charge holder stating that the amount has been satisfied-09062018
Form CHG-4-03052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180503
Letter of the charge holder stating that the amount has been satisfied-26042018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180405
Form MGT-14-29032018-signed
Altered articles of association-28032018
Optional Attachment-(1)-28032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032018
Altered memorandum of association-28032018