Company Information

CIN
Status
Date of Incorporation
11 April 2002
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

Stella Felix Quadros
Stella Felix Quadros
Director
over 2 years ago
Stelson Quadros
Stelson Quadros
Director
about 19 years ago
Felix Jerome Quadros
Felix Jerome Quadros
Director
over 23 years ago

Charges

25 Lak
28 May 2018
Model Co-op Bank Limited
25 Lak
14 October 2002
Citizencredit Co-operative Bank Ltd.-santacruz Branch
50 Lak
03 March 2014
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
5 Lak
30 November 2010
Citizencredit Co-operative Bank Ltd.-santacruz Branch
4 Lak
28 May 2018
Others
0
03 March 2014
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
30 November 2010
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
14 October 2002
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
28 May 2018
Others
0
03 March 2014
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
30 November 2010
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
14 October 2002
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
28 May 2018
Others
0
03 March 2014
Citizencredit Co-operative Bank Ltd.- Santacruz Branch
0
30 November 2010
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0
14 October 2002
Citizencredit Co-operative Bank Ltd.-santacruz Branch
0

Documents

Form DPT-3-05052020-signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-27112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Letter of the charge holder stating that the amount has been satisfied-11102019
Form CHG-4-11102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191011
Form DPT-3-25062019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Copy of the intimation sent by company-17052019
Letter of the charge holder stating that the amount has been satisfied-14032019
Form CHG-4-14032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190314
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122018
Form AOC-4-14122018
Form CHG-1-08062018_signed
Optional Attachment-(1)-08062018
Optional Attachment-(2)-08062018