Company Information

CIN
Status
Date of Incorporation
27 August 1974
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
50,000,000

Directors

Anirudh Krishnakumar Agrawal
Anirudh Krishnakumar Agrawal
Director/Designated Partner
over 2 years ago
Anurag Krishnakumar Agrawal
Anurag Krishnakumar Agrawal
Director/Designated Partner
over 2 years ago
Krishnakumar Gangadhar Agrawal
Krishnakumar Gangadhar Agrawal
Director/Designated Partner
over 2 years ago
Gangadhar Narsingdas Agrawal
Gangadhar Narsingdas Agrawal
Beneficial Owner
about 6 years ago
Maya Krishnakumar Agrawal
Maya Krishnakumar Agrawal
Beneficial Owner
about 6 years ago

Charges

18 Crore
14 March 2017
Nkgsb Co-operative Bank Limited
24 Crore
29 December 2012
Indusind Bank Limited
17 Crore
30 March 2005
The Saraswat Co-operative Bank Ltd
1 Crore
09 January 2003
M/s Sundaram Pinance Ltd.
39 Lak
04 January 1995
Bank Of Baroda
3 Lak
01 October 2002
Citicorp Finance (india) Ltd.
54 Lak
08 October 2005
The Saraswat Co-op. Bank Ltd.
10 Crore
12 May 1966
Canara Bank
5 Lak
26 December 1979
Canara Bank
2 Lak
07 August 1973
Canara Bank
10 Lak
24 April 1980
Canara Bank
2 Lak
07 July 1977
Canara Bank
4 Lak
31 March 2004
The Saraswati Co-op Bank Ltd.
2 Crore
22 November 2004
The Saraswati Co-op Bank Ltd.
4 Crore
27 September 1991
The State Bank Of Mysore
1 Lak
13 November 2008
Axis Bank Ltd
10 Crore
17 October 2005
The Saraswat Co-op. Bank Ltd.
4 Crore
23 November 2006
The Saraswat Co-operative Bank Ltd
6 Crore
22 February 2020
The Saraswat Co-operative Bank Limited
50 Lak
22 February 2022
Others
0
29 December 2012
Indusind Bank Limited
0
22 February 2020
Others
0
07 August 1973
Canara Bank
0
14 March 2017
Others
0
23 November 2006
The Saraswat Co-operative Bank Ltd
0
27 September 1991
The State Bank Of Mysore
0
24 April 1980
Canara Bank
0
01 October 2002
Citicorp Finance (india) Ltd.
0
07 July 1977
Canara Bank
0
12 May 1966
Canara Bank
0
09 January 2003
M/s Sundaram Pinance Ltd.
0
26 December 1979
Canara Bank
0
08 October 2005
The Saraswat Co-op. Bank Ltd.
0
30 March 2005
Others
0
22 November 2004
The Saraswati Co-op Bank Ltd.
0
17 October 2005
The Saraswat Co-op. Bank Ltd.
0
04 January 1995
Bank Of Baroda
0
13 November 2008
Axis Bank Ltd
0
31 March 2004
The Saraswati Co-op Bank Ltd.
0
22 February 2022
Others
0
29 December 2012
Indusind Bank Limited
0
22 February 2020
Others
0
07 August 1973
Canara Bank
0
14 March 2017
Others
0
23 November 2006
The Saraswat Co-operative Bank Ltd
0
27 September 1991
The State Bank Of Mysore
0
24 April 1980
Canara Bank
0
01 October 2002
Citicorp Finance (india) Ltd.
0
07 July 1977
Canara Bank
0
12 May 1966
Canara Bank
0
09 January 2003
M/s Sundaram Pinance Ltd.
0
26 December 1979
Canara Bank
0
08 October 2005
The Saraswat Co-op. Bank Ltd.
0
30 March 2005
Others
0
22 November 2004
The Saraswati Co-op Bank Ltd.
0
17 October 2005
The Saraswat Co-op. Bank Ltd.
0
04 January 1995
Bank Of Baroda
0
13 November 2008
Axis Bank Ltd
0
31 March 2004
The Saraswati Co-op Bank Ltd.
0

Documents

Form DPT-3-28122020_signed
Optional Attachment-(1)-09122020
List of share holders, debenture holders;-09122020
Optional Attachment-(2)-09122020
Approval letter for extension of AGM;-09122020
Form MGT-7-09122020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122020
Supplementary or Test audit report under section 143-02122020
Form AOC - 4 CFS-02122020_signed
Form MGT-14-12112020_signed
Directors report as per section 134(3)-12112020
Statement of Subsidiaries as per section 129 - Form AOC-1-12112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Optional Attachment-(1)-12112020
Approval letter of extension of financial year or AGM-12112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112020
Form AOC-4-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
Letter of the charge holder stating that the amount has been satisfied-18032020
Form CHG-4-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form AOC - 4 CFS-25102019_signed
Supplementary or Test audit report under section 143-23102019