Company Information

CIN
Status
Date of Incorporation
20 June 1996
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,625,200
Authorised Capital
10,000,000

Directors

Dhanesh Banwarilal Jhunjhunwala
Dhanesh Banwarilal Jhunjhunwala
Director
over 2 years ago
Draupatidevi Banwarilal Jhunjhunwala
Draupatidevi Banwarilal Jhunjhunwala
Director
over 29 years ago

Past Directors

Banwarilal Radheshyam Jhunjhunwala
Banwarilal Radheshyam Jhunjhunwala
Additional Director
about 18 years ago
Ramakant Banwarilal Jhunjhunwala
Ramakant Banwarilal Jhunjhunwala
Additional Director
about 18 years ago

Charges

0
04 November 1996
The Economic Dev. Corporation Of Goa ; Daman And Diu Ltd.
1 Crore
04 November 1996
The Economic Dev. Corporation Of Goa ; Daman And Diu Ltd.
1 Crore
13 October 1997
Bank Of India
87 Lak
15 April 2009
Bank Of India
8 Crore
25 March 1997
Bank Of India
8 Crore
15 April 2009
Bank Of India
8 Crore
25 March 1997
Bank Of India
0
15 April 2009
Bank Of India
0
15 April 2009
Bank Of India
0
04 November 1996
The Economic Dev. Corporation Of Goa ; Daman And Diu Ltd.
0
04 November 1996
The Economic Dev. Corporation Of Goa ; Daman And Diu Ltd.
0
13 October 1997
Bank Of India
0
25 March 1997
Bank Of India
0
15 April 2009
Bank Of India
0
15 April 2009
Bank Of India
0
04 November 1996
The Economic Dev. Corporation Of Goa ; Daman And Diu Ltd.
0
04 November 1996
The Economic Dev. Corporation Of Goa ; Daman And Diu Ltd.
0
13 October 1997
Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Copy of the intimation sent by company-04102019
Copy of written consent given by auditor-04102019
Form CHG-4-12092019_signed
Letter of the charge holder stating that the amount has been satisfied-12092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190912
Form DPT-3-27062019-signed
Form MSME FORM I-30052019_signed
Form MGT-7-15122018_signed
List of share holders, debenture holders;-10122018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018
Copy of written consent given by auditor-13102018
Directors report as per section 134(3)-19122017
List of share holders, debenture holders;-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Form MGT-7-19122017_signed
Form AOC-4-19122017_signed
Copy of the intimation sent by company-13102017