Company Information

CIN
Status
Date of Incorporation
14 June 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,999,600
Authorised Capital
2,250,000

Directors

Kaushik Dinesh Sawant
Kaushik Dinesh Sawant
Director/Designated Partner
about 6 years ago
Ashwin Ramakant Khalap
Ashwin Ramakant Khalap
Director
about 14 years ago

Past Directors

Nikhilchandra Khalap
Nikhilchandra Khalap
Additional Director
about 15 years ago
Rahim Virani
Rahim Virani
Director
about 16 years ago
Malik Mansoorali Isani
Malik Mansoorali Isani
Director
over 21 years ago
Vasanali Hasam Isani
Vasanali Hasam Isani
Director
over 21 years ago
Ismail Jusab Virani
Ismail Jusab Virani
Director
over 21 years ago
Mansoorali Valimohamed Isani
Mansoorali Valimohamed Isani
Managing Director
over 21 years ago

Charges

0
25 May 2011
Edc Limited
4 Crore
28 March 2006
The Saraswat Cooperative Bank Ltd
1 Crore
09 June 2005
Canara Bank
3 Lak
30 December 2004
The Sarawat Co-operative Bank Limited
1 Crore
17 November 2005
Saraswat Coop Bank Ltd
0
28 March 2006
The Saraswat Cooperative Bank Ltd
0
17 November 2005
Saraswat Coop Bank Ltd
0
09 June 2005
Canara Bank
0
30 December 2004
The Sarawat Co-operative Bank Limited
0
25 May 2011
Edc Limited
0
28 March 2006
The Saraswat Cooperative Bank Ltd
0
17 November 2005
Saraswat Coop Bank Ltd
0
09 June 2005
Canara Bank
0
30 December 2004
The Sarawat Co-operative Bank Limited
0
25 May 2011
Edc Limited
0
28 March 2006
The Saraswat Cooperative Bank Ltd
0
17 November 2005
Saraswat Coop Bank Ltd
0
09 June 2005
Canara Bank
0
30 December 2004
The Sarawat Co-operative Bank Limited
0
25 May 2011
Edc Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-19112020
Form CHG-4-19112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201119
Form INC-28-29102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29102020
Form AOC-4-25122019_signed
Form MGT-7-25122019_signed
Directors report as per section 134(3)-24122019
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Form DIR-12-16122019_signed
Optional Attachment-(1)-16122019
Form ADT-1-14122019_signed
Copy of resolution passed by the company-14122019
Optional Attachment-(1)-14122019
Copy of written consent given by auditor-14122019
List of share holders, debenture holders;-10072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072019
Directors report as per section 134(3)-10072019
Form AOC-4-10072019_signed
Form MGT-7-10072019_signed
Evidence of cessation;-15062019
Notice of resignation;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Declaration by first director-15062019
Optional Attachment-(2)-15062019
Optional Attachment-(3)-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019