Company Information

CIN
Status
Date of Incorporation
16 February 1996
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
8,500,000
Authorised Capital
10,000,000

Directors

Maryann Veronica Menezes
Maryann Veronica Menezes
Director
over 2 years ago

Past Directors

Christine Stephanie Menezes
Christine Stephanie Menezes
Additional Director
about 12 years ago
Brenda Juliette Nazareth Menezes
Brenda Juliette Nazareth Menezes
Additional Director
about 12 years ago
Andre Jose Joao De Menezes
Andre Jose Joao De Menezes
Director
about 12 years ago
Vishnu Gajanan Nagarsenkar
Vishnu Gajanan Nagarsenkar
Director
about 12 years ago
Laxmikant Harischandra Bhonsle
Laxmikant Harischandra Bhonsle
Whole Time Director
over 29 years ago

Charges

0
18 December 1997
Bank Of India
2 Crore
11 February 1998
Bank Of India
1 Crore
16 March 2006
Bank Of India
4 Crore
04 September 1997
Bank Of India
1 Crore
16 March 2006
Bank Of India
3 Crore
11 April 1998
Bank Of India
4 Crore
16 March 2006
Bank Of India
0
04 September 1997
Bank Of India
0
11 April 1998
Bank Of India
0
11 February 1998
Bank Of India
0
18 December 1997
Bank Of India
0
16 March 2006
Bank Of India
0
16 March 2006
Bank Of India
0
04 September 1997
Bank Of India
0
11 April 1998
Bank Of India
0
11 February 1998
Bank Of India
0
18 December 1997
Bank Of India
0
16 March 2006
Bank Of India
0

Documents

Form MGT-7-04032021_signed
Form MGT-14-04122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201204
Optional Attachment-(1)-01122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Altered memorandum of association-01122020
Optional Attachment-(2)-01122020
List of share holders, debenture holders;-28112020
Optional Attachment-(1)-28112020
Form AOC-4-25112020_signed
Optional Attachment-(1)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112020
Altered memorandum of association-24112020
Statement of Subsidiaries as per section 129 - Form AOC-1-24112020
Directors report as per section 134(3)-24112020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Optional Attachment-(1)-22102019
Statement of Subsidiaries as per section 129 - Form AOC-1-22102019
Form AOC-4-01082019_signed
Optional Attachment-(1)-31072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31072019
Statement of Subsidiaries as per section 129 - Form AOC-1-31072019
Directors report as per section 134(3)-31072019
List of share holders, debenture holders;-23072019
Form MGT-7-23072019_signed