Company Information

CIN
Status
Date of Incorporation
21 July 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Past Directors

Nanda Shailesh Kare
Nanda Shailesh Kare
Whole Time Director
over 14 years ago
Shailesh Jairam Kare
Shailesh Jairam Kare
Director
about 17 years ago
Shama Yeshwant Prabhugaunker
Shama Yeshwant Prabhugaunker
Whole Time Director
over 20 years ago
Yeshwant Narcinva Prabhu Gaunker
Yeshwant Narcinva Prabhu Gaunker
Director
over 21 years ago

Registered Trademarks

Gaespl Goa Aeromarine And Engineering Services

[Class : 7] Machines, Machine Tools,Power Operated Tools; Metalworking Machines And Machine Tools; Pneumatic Tools [Machines]; Packaging Tools [Machines]; Boring Tools [Machine Tools]; Hydraulic Tools; Machine Tools; Valves; Precision Machine Tools; Notchers [Machine Tools]; Routers [Machine Tools]; Edging Tools [Machines]; Milling Tools [Machines]; Powered Tools & Mechan...

Charges

2 Crore
23 February 2017
The Quepem Urban Coop Credit Society Ltd
50 Lak
23 July 2010
Bank Of Baroda
3 Crore
27 August 2021
Bank Of Baroda
2 Crore
02 March 2022
Others
0
01 March 2022
Others
0
27 August 2021
Others
0
23 July 2010
Others
0
23 February 2017
Others
0
02 March 2022
Others
0
01 March 2022
Others
0
27 August 2021
Others
0
23 July 2010
Others
0
23 February 2017
Others
0
02 March 2022
Others
0
01 March 2022
Others
0
27 August 2021
Others
0
23 July 2010
Others
0
23 February 2017
Others
0

Documents

Form ADT-1-28122020_signed
Approval letter for extension of AGM;-28122020
Copy of resolution passed by the company-28122020
Copy of written consent given by auditor-28122020
List of share holders, debenture holders;-28122020
Copy of the intimation sent by company-28122020
Form MGT-7-28122020_signed
Form AOC-4-26122020_signed
Optional Attachment-(1)-24122020
Approval letter of extension of financial year or AGM-24122020
Directors report as per section 134(3)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Form CHG-4-29072020_signed
Letter of the charge holder stating that the amount has been satisfied-27072020
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191218
Form MGT-7-14122019_signed
Instrument(s) of creation or modification of charge;-12122019
Optional Attachment-(1)-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form AOC-4-27112019_signed
Form DPT-3-15072019-signed
Auditor?s certificate-08072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
Form AOC-4-11122018_signed
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed