Company Information

CIN
Status
Date of Incorporation
31 March 2012
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
21 February 2023
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Prabhaker Keshav Kunde
Prabhaker Keshav Kunde
Director
over 13 years ago
Ketan Kamlaker Kunde
Ketan Kamlaker Kunde
Director
over 13 years ago

Past Directors

Manguirish P Kunde
Manguirish P Kunde
Director
over 13 years ago

Charges

2 Crore
29 December 2015
The Goa Urban Co-operative Bank Ltd.
3 Lak
08 December 2015
The Goa Urban Co-operative Bank Ltd.
8 Lak
31 May 2014
The Goa Urban Co-operative Bank Ltd.
1 Crore
06 December 2013
The Goa Urban Co-operative Bank Limited
1 Crore
27 June 2013
The Goa Urban Co-operative Bank
75 Lak
25 August 2012
The Goa Urban Co-operative Bank
3 Lak
25 June 2012
The Goa Urban Co-operative Bank Limited
16 Lak
25 June 2012
The Goa Urban Co-operative Bank Limited
0
25 August 2012
The Goa Urban Co-operative Bank
0
27 June 2013
The Goa Urban Co-operative Bank
0
29 December 2015
The Goa Urban Co-operative Bank Ltd.
0
31 May 2014
The Goa Urban Co-operative Bank Ltd.
0
08 December 2015
The Goa Urban Co-operative Bank Ltd.
0
06 December 2013
The Goa Urban Co-operative Bank Limited
0
25 June 2012
The Goa Urban Co-operative Bank Limited
0
25 August 2012
The Goa Urban Co-operative Bank
0
27 June 2013
The Goa Urban Co-operative Bank
0
29 December 2015
The Goa Urban Co-operative Bank Ltd.
0
31 May 2014
The Goa Urban Co-operative Bank Ltd.
0
08 December 2015
The Goa Urban Co-operative Bank Ltd.
0
06 December 2013
The Goa Urban Co-operative Bank Limited
0
25 June 2012
The Goa Urban Co-operative Bank Limited
0
25 August 2012
The Goa Urban Co-operative Bank
0
27 June 2013
The Goa Urban Co-operative Bank
0
29 December 2015
The Goa Urban Co-operative Bank Ltd.
0
31 May 2014
The Goa Urban Co-operative Bank Ltd.
0
08 December 2015
The Goa Urban Co-operative Bank Ltd.
0
06 December 2013
The Goa Urban Co-operative Bank Limited
0

Documents

Form CHG-4-08122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201208
Form DPT-3-07122020-signed
Form DPT-3-05122020_signed
Form CHG-4-05122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201205
Letter of the charge holder stating that the amount has been satisfied-02122020
Letter of the charge holder stating that the amount has been satisfied-01122020
Optional Attachment-(1)-28112020
Form MGT-14-16072020_signed
Optional Attachment-(1)-16072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072020
Form MGT-7-11072020_signed
Form AOC-4-11072020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072020
Optional Attachment-(1)-10072020
Directors report as per section 134(3)-10072020
List of share holders, debenture holders;-10072020
Form ADT-1-24042019_signed
Copy of written consent given by auditor-24042019
Optional Attachment-(2)-24042019
Optional Attachment-(1)-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042019
Directors report as per section 134(3)-22042019
Form MGT-7-22042019_signed
Form AOC-4-22042019_signed
List of share holders, debenture holders;-21042019