Company Information

CIN
Status
Date of Incorporation
22 June 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Kenneth Ligory Pais
Kenneth Ligory Pais
Director
over 2 years ago
Michael Xavier D Souza
Michael Xavier D Souza
Director
over 20 years ago
Fredrick Lawrence Dcunha
Fredrick Lawrence Dcunha
Director
over 20 years ago
Francis Ligory Pais
Francis Ligory Pais
Director
over 20 years ago

Charges

1 Crore
30 June 2008
Citizencredit Co-op Bank Ltd. - Borivli Branch
25 Lak
15 July 2005
Citizen Credit Co-op. Bank Ltd.
22 Lak
15 July 2005
Citizencredit Co Op. Bank Ltd.
22 Lak
03 August 2012
Citizencredit Co-operative Bank Ltd.- Borivali Branch
64 Lak
16 December 2019
Model Co-operative Bank Ltd
50 Lak
16 December 2019
Others
0
15 July 2005
Citizencredit Co Op. Bank Ltd.
0
15 July 2005
Citizen Credit Co-op. Bank Ltd.
0
30 June 2008
Citizencredit Co-op Bank Ltd. - Borivli Branch
0
03 August 2012
Citizencredit Co-operative Bank Ltd.- Borivali Branch
0
16 December 2019
Others
0
15 July 2005
Citizencredit Co Op. Bank Ltd.
0
15 July 2005
Citizen Credit Co-op. Bank Ltd.
0
30 June 2008
Citizencredit Co-op Bank Ltd. - Borivli Branch
0
03 August 2012
Citizencredit Co-operative Bank Ltd.- Borivali Branch
0
16 December 2019
Others
0
15 July 2005
Citizencredit Co Op. Bank Ltd.
0
15 July 2005
Citizen Credit Co-op. Bank Ltd.
0
30 June 2008
Citizencredit Co-op Bank Ltd. - Borivli Branch
0
03 August 2012
Citizencredit Co-operative Bank Ltd.- Borivali Branch
0

Documents

Form AOC-4-05032021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Directors report as per section 134(3)-23112020
List of share holders, debenture holders;-23112020
Form MGT-7-23112020_signed
Form DPT-3-05112020-signed
Instrument(s) of creation or modification of charge;-06012020
Form CHG-1-06012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
List of share holders, debenture holders;-28102019
Form AOC-4-28102019_signed
Form MGT-7-28102019_signed
Form CHG-4-19102019_signed
Letter of the charge holder stating that the amount has been satisfied-19102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191019
Form DPT-3-22062019
Form AOC-4-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-19102018
Form MGT-7-19102018_signed
Form ADT-1-08102018_signed
Copy of written consent given by auditor-08102018
Copy of the intimation sent by company-08102018
Copy of resolution passed by the company-08102018
Form AOC-4-01122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017