Company Information

CIN
Status
Date of Incorporation
27 March 1984
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Gautam Vithaldas Pai Kakode
Gautam Vithaldas Pai Kakode
Director
over 2 years ago

Past Directors

Motilal Sanvlo Keny
Motilal Sanvlo Keny
Additional Director
almost 12 years ago
Yogita Gautam Pai Kakode
Yogita Gautam Pai Kakode
Additional Director
almost 12 years ago
Vithaldas Poi Kakode
Vithaldas Poi Kakode
Director
over 18 years ago
Purushottam Pai Raiturkar
Purushottam Pai Raiturkar
Director
about 19 years ago
Alhad Bhagwant Caculo
Alhad Bhagwant Caculo
Director
over 36 years ago

Charges

45 Lak
05 November 2019
Hdfc Bank Limited
5 Lak
13 September 2010
Vijaya Bank
40 Lak
28 September 2018
Vijaya Bank
40 Lak
07 December 2017
Vijaya Bank
40 Lak
12 April 2012
The Quepem Urban Co.op Credit Society Ltd
18 Lak
21 August 2006
Vijaya Bank
32 Lak
30 March 2004
Vijaya Bank
37 Lak
13 April 2004
Vijaya Bank
10 Lak
05 November 2019
Hdfc Bank Limited
40 Lak
05 November 2019
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
28 September 2018
Vijaya Bank
0
13 April 2004
Vijaya Bank
0
12 April 2012
The Quepem Urban Co.op Credit Society Ltd
0
21 August 2006
Vijaya Bank
0
07 December 2017
Vijaya Bank
0
30 March 2004
Vijaya Bank
0
13 September 2010
Vijaya Bank
0
05 November 2019
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
28 September 2018
Vijaya Bank
0
13 April 2004
Vijaya Bank
0
12 April 2012
The Quepem Urban Co.op Credit Society Ltd
0
21 August 2006
Vijaya Bank
0
07 December 2017
Vijaya Bank
0
30 March 2004
Vijaya Bank
0
13 September 2010
Vijaya Bank
0
05 November 2019
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
28 September 2018
Vijaya Bank
0
13 April 2004
Vijaya Bank
0
12 April 2012
The Quepem Urban Co.op Credit Society Ltd
0
21 August 2006
Vijaya Bank
0
07 December 2017
Vijaya Bank
0
30 March 2004
Vijaya Bank
0
13 September 2010
Vijaya Bank
0

Documents

Form DPT-3-19122020_signed
Form CHG-4-27122019_signed
Letter of the charge holder stating that the amount has been satisfied-26122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191226
Form MGT-7-17122019_signed
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Form CHG-1-12122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191210
Instrument(s) of creation or modification of charge;-09122019
Form AOC-4-07122019_signed
Form CHG-1-06122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
Instrument(s) of creation or modification of charge;-04122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122019
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form DPT-3-15072019-signed
Form DPT-3-11072019-signed
Letter of the charge holder stating that the amount has been satisfied-04042019
Form CHG-4-04042019_signed
Form INC-22-26032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22032019
Optional Attachment-(1)-22032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-22032019
Optional Attachment-(2)-22032019
Copy of board resolution authorizing giving of notice-22032019
Copies of the utility bills as mentioned above (not older than two months)-22032019
Form CHG-4-11022019_signed
Letter of the charge holder stating that the amount has been satisfied-08022019