Company Information

CIN
Status
Date of Incorporation
28 January 1987
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Edwin Eustaquio Do Rosario Cotta
Edwin Eustaquio Do Rosario Cotta
Director/Designated Partner
almost 3 years ago
Edgar Maximiano Do Rosario Cotta
Edgar Maximiano Do Rosario Cotta
Director/Designated Partner
over 3 years ago

Past Directors

Joaquim Fernandes
Joaquim Fernandes
Additional Director
over 6 years ago

Charges

10 Crore
02 May 2019
Citizen Credit Cooperative Bank Ltd
10 Lak
12 May 2017
Citizen Credit Cooperative Bank Ltd
7 Lak
30 September 2016
Bajaj Finance Limited
51 Lak
30 September 2015
The Shamrao Vithal Co-operative Bank Limited
31 Lak
30 June 2015
Svc Co - Operative Bank Limited
1 Crore
02 May 2014
Citizen Credit Co-operative Bank Ltd
8 Crore
30 April 2014
Citizen Credit Coop Bank Ltd
6 Crore
21 March 2012
Citizencredit Co-operative Bank Ltd.-panaji Branch
2 Crore
02 February 2016
Citizencredit Co-operative Bank Ltd.-panaji Branch
5 Lak
20 August 2007
Citizencredit Co Operative Bank
95 Lak
19 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
47 Thousand
23 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
54 Thousand
01 June 1989
The Economic Development Corporation Of Goa Daman & Diu Ltd
26 Lak
31 May 2021
Canara Bank
8 Lak
20 November 2019
Syndicate Bank
40 Lak
02 February 2016
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
30 September 2016
Others
0
30 June 2015
Others
0
20 November 2019
Others
0
31 May 2021
Others
0
02 May 2014
Others
0
01 June 1989
The Economic Development Corporation Of Goa Daman & Diu Ltd
0
21 March 2012
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
30 April 2014
Others
0
23 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
19 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
02 May 2019
Others
0
30 September 2015
The Shamrao Vithal Co-operative Bank Limited
0
12 May 2017
Others
0
20 August 2007
Citizencredit Co Operative Bank
0
02 February 2016
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
30 September 2016
Others
0
30 June 2015
Others
0
20 November 2019
Others
0
31 May 2021
Others
0
02 May 2014
Others
0
01 June 1989
The Economic Development Corporation Of Goa Daman & Diu Ltd
0
21 March 2012
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
30 April 2014
Others
0
23 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
19 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
02 May 2019
Others
0
30 September 2015
The Shamrao Vithal Co-operative Bank Limited
0
12 May 2017
Others
0
20 August 2007
Citizencredit Co Operative Bank
0
02 February 2016
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
30 September 2016
Others
0
30 June 2015
Others
0
20 November 2019
Others
0
31 May 2021
Others
0
02 May 2014
Others
0
01 June 1989
The Economic Development Corporation Of Goa Daman & Diu Ltd
0
21 March 2012
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
30 April 2014
Others
0
23 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
19 June 2014
Citizencredit Co-operative Bank Ltd.-panaji Branch
0
02 May 2019
Others
0
30 September 2015
The Shamrao Vithal Co-operative Bank Limited
0
12 May 2017
Others
0
20 August 2007
Citizencredit Co Operative Bank
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210204
Form CHG-4-07012021_signed
Form CHG-1-31122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-29122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-29122020
Optional Attachment-(1)-30122020
Form CHG-1-30122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201230
Form CHG-4-29122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
Form ADT-1-13012020_signed
Optional Attachment-(2)-08012020
Instrument(s) of creation or modification of charge;-08012020
Optional Attachment-(1)-08012020
Copy of resolution passed by the company-12122019
Copy of written consent given by auditor-12122019
Copy of the intimation sent by company-12122019
Form AOC-4-10122019_signed
Form MGT-7-09122019_signed
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
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Form DIR-12-11112019_signed
Evidence of cessation;-07112019