Company Information

CIN
Status
Date of Incorporation
04 August 1995
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2012
Last Annual Meeting
29 September 2012
Paid Up Capital
360,000
Authorised Capital
500,000

Directors

Anjani Harish Jaswani
Anjani Harish Jaswani
Director
about 29 years ago
Harish Sunderdas Jaswani
Harish Sunderdas Jaswani
Director
over 30 years ago

Charges

0
18 September 2003
The Mapusa Urban Co-op. Bank Limited
6 Lak
29 November 1999
The Mapusa Urban Co-op. Bank Limited
5 Lak
08 March 2005
The Mapusa Urban Co-op. Bank Limited
6 Lak
21 September 1998
The Mapusa Urban Co-op. Bank Limited
4 Lak
15 February 1996
The Mapusa Urban Co-op. Bank Limited
5 Lak
23 September 1997
The Mapusa Urban Co-op. Bank Limited
2 Lak
21 September 1998
The Mapusa Urban Co-op. Bank Limited
0
23 September 1997
The Mapusa Urban Co-op. Bank Limited
0
15 February 1996
The Mapusa Urban Co-op. Bank Limited
0
08 March 2005
The Mapusa Urban Co-op. Bank Limited
0
18 September 2003
The Mapusa Urban Co-op. Bank Limited
0
29 November 1999
The Mapusa Urban Co-op. Bank Limited
0
21 September 1998
The Mapusa Urban Co-op. Bank Limited
0
23 September 1997
The Mapusa Urban Co-op. Bank Limited
0
15 February 1996
The Mapusa Urban Co-op. Bank Limited
0
08 March 2005
The Mapusa Urban Co-op. Bank Limited
0
18 September 2003
The Mapusa Urban Co-op. Bank Limited
0
29 November 1999
The Mapusa Urban Co-op. Bank Limited
0

Documents

Form STK-2-23082018-signed
Optional Attachment-(1)-13062018
-13062018
Annual return as per schedule V of the Companies Act,1956-10042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-10042018
Form 23AC-10042018_signed
Form 20B-10042018_signed
Annual return as per schedule V of the Companies Act,1956-09042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-09042018
Form 23AC-09042018_signed
Form 20B-09042018_signed
Annual return as per schedule V of the Companies Act,1956-07042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-07042018
Form 20B-07042018_signed
Form 23AC-07042018_signed
Annual return as per schedule V of the Companies Act,1956-06042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-06042018
Form 20B-06042018_signed
Form 23AC-06042018_signed
Form CHG-4-02122017_signed
Letter of the charge holder stating that the amount has been satisfied-02122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171202
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112017
Form DIR-12-13112017_signed
Letter of appointment;-13112017
MOA.PDF
AOA.PDF
Certificate of Incorporation.PDF
Form 8.PDF
Certificate of Incorporation.PDF