Company Information

CIN
Status
Date of Incorporation
10 March 1977
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
7,500,000

Directors

John Manuvel Gonsalves
John Manuvel Gonsalves
Director/Designated Partner
about 6 years ago

Past Directors

Nigel Robert Vaz
Nigel Robert Vaz
Additional Director
almost 10 years ago
Marlene Winston Vaz
Marlene Winston Vaz
Additional Director
almost 10 years ago
Winston Gregory Vaz
Winston Gregory Vaz
Director
about 27 years ago
Mario Gerald Vaz
Mario Gerald Vaz
Director
over 48 years ago

Charges

13 Crore
22 June 2006
State Bank Of India
50 Lak
22 June 2006
State Bank Of India
50 Lak
14 July 1999
Bank Muscat Internationa Lsoag
1 Crore
14 September 1998
The Saraswat Co- Op. Bank Ltd.
5 Lak
11 April 1998
Union Bank Of India
15 Lak
24 March 1998
Canara Bank
15 Lak
16 March 1998
Canara Bank
3 Crore
10 March 1998
Canara Bank
76 Lak
10 June 1988
Bank Of Baroda
6 Crore
02 May 1986
Oman International Bank
65 Lak
30 January 1986
Industrial Finance Corporation Of India
40 Lak
30 January 1986
Industrial Finance Corporation Of India
0
22 June 2006
State Bank Of India
0
10 June 1988
Bank Of Baroda
0
22 June 2006
State Bank Of India
0
16 March 1998
Canara Bank
0
14 July 1999
Bank Muscat Internationa Lsoag
0
24 March 1998
Canara Bank
0
14 September 1998
The Saraswat Co- Op. Bank Ltd.
0
02 May 1986
Oman International Bank
0
11 April 1998
Union Bank Of India
0
10 March 1998
Canara Bank
0
30 January 1986
Industrial Finance Corporation Of India
0
22 June 2006
State Bank Of India
0
10 June 1988
Bank Of Baroda
0
22 June 2006
State Bank Of India
0
16 March 1998
Canara Bank
0
14 July 1999
Bank Muscat Internationa Lsoag
0
24 March 1998
Canara Bank
0
14 September 1998
The Saraswat Co- Op. Bank Ltd.
0
02 May 1986
Oman International Bank
0
11 April 1998
Union Bank Of India
0
10 March 1998
Canara Bank
0

Documents

Form DPT-3-18092020-signed
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
List of share holders, debenture holders;-17122019
Optional Attachment-(1)-17122019
Form MGT-7-17122019_signed
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Directors report as per section 134(3)-28112019
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form DPT-3-03072019
Form DIR-12-02072019_signed
Form INC-22-24052019_signed
Form DIR-12-23052019_signed
Optional Attachment-(1)-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(2)-24042019
Evidence of cessation;-24042019
Optional Attachment-(1)-22042019
Form DIR-12-22042019_signed
Optional Attachment-(2)-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-30122018_signed