Company Information

CIN
Status
Date of Incorporation
27 September 1979
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
29,710,800
Authorised Capital
30,500,000

Directors

Samit Prafulla Hede
Samit Prafulla Hede
Director/Designated Partner
almost 3 years ago
Shibanee Harlalka
Shibanee Harlalka
Director/Designated Partner
over 32 years ago

Past Directors

Shyamsundar Thanekar Santu
Shyamsundar Thanekar Santu
Additional Director
over 14 years ago
Prafulla Rajaram Hede
Prafulla Rajaram Hede
Director
over 46 years ago

Charges

3 Crore
30 June 2009
Standard Chartered Bank
3 Crore
27 April 1996
Bombay Mercantile Co-operation Bank Ltd.
2 Lak
09 April 2003
The Goa Co-op. Bank Ltd.
25 Lak
17 September 2008
Icici Home Finance Company Limited
3 Crore
23 August 2003
The Mapusa Urban Co-op. Bank Ltd.
11 Lak
31 March 2004
Jwala Investments & Trading Pvt Ltd.
1 Crore
30 October 2001
Idbi Bank Limited
21 Lak
18 October 2000
The United Western Bank Ltd.
20 Lak
20 September 2002
Housing Development Finance Corporation Ltd.
60 Lak
23 August 2003
The Mapusa Urban Co-op. Bank Ltd.
0
18 October 2000
The United Western Bank Ltd.
0
30 June 2009
Standard Chartered Bank
0
20 September 2002
Housing Development Finance Corporation Ltd.
0
30 October 2001
Idbi Bank Limited
0
31 March 2004
Jwala Investments & Trading Pvt Ltd.
0
09 April 2003
The Goa Co-op. Bank Ltd.
0
27 April 1996
Bombay Mercantile Co-operation Bank Ltd.
0
17 September 2008
Icici Home Finance Company Limited
0
23 August 2003
The Mapusa Urban Co-op. Bank Ltd.
0
18 October 2000
The United Western Bank Ltd.
0
30 June 2009
Standard Chartered Bank
0
20 September 2002
Housing Development Finance Corporation Ltd.
0
30 October 2001
Idbi Bank Limited
0
31 March 2004
Jwala Investments & Trading Pvt Ltd.
0
09 April 2003
The Goa Co-op. Bank Ltd.
0
27 April 1996
Bombay Mercantile Co-operation Bank Ltd.
0
17 September 2008
Icici Home Finance Company Limited
0

Documents

Form AOC-4-13122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DIR-12-17112019_signed
Optional Attachment-(1)-24102019
Form DIR-12-22082019_signed
Declaration by first director-21082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082019
Interest in other entities;-21082019
Optional Attachment-(1)-21082019
Form DPT-3-16082019-signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Directors report as per section 134(3)-21112018
Form AOC-4-21112018_signed
Form CHG-4-07022018_signed
Letter of the charge holder stating that the amount has been satisfied-07022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180207
Form CHG-4-24012018_signed
Letter of the charge holder stating that the amount has been satisfied-24012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180124
Form CHG-4-16012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180116
Letter of the charge holder stating that the amount has been satisfied-09012018
Form CHG-4-23122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171223
CERTIFICATE OF SATISFACTION OF CHARGE-20171221