Company Information

CIN
Status
Date of Incorporation
05 February 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Dinar Purshottam Kamat Tarcar
Dinar Purshottam Kamat Tarcar
Director
over 2 years ago
Edgar Max Desouza
Edgar Max Desouza
Director/Designated Partner
over 2 years ago
Ankush Pednekar
Ankush Pednekar
Director/Designated Partner
about 3 years ago
Sadiq Sheikh
Sadiq Sheikh
Wholetime Director
over 13 years ago
Manisha Dinar Kamat Tarcar
Manisha Dinar Kamat Tarcar
Director/Designated Partner
about 16 years ago

Charges

0
06 June 2016
Tjsb Sahakari Bank Limited
12 Crore
14 September 2015
Tjsb Bank
15 Crore
24 August 2011
Hdfc Bank Limited
2 Crore
21 November 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
93 Lak
20 December 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
50 Lak
27 April 2020
Tjsb Sahakari Bank Limited
20 Crore
27 April 2020
Tjsb Sahakari Bank Limited
0
06 June 2016
Tjsb Sahakari Bank Limited
0
24 August 2011
Hdfc Bank Limited
0
20 December 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
0
14 September 2015
Tjsb Bank
0
21 November 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
0
27 April 2020
Tjsb Sahakari Bank Limited
0
06 June 2016
Tjsb Sahakari Bank Limited
0
24 August 2011
Hdfc Bank Limited
0
20 December 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
0
14 September 2015
Tjsb Bank
0
21 November 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
0
27 April 2020
Tjsb Sahakari Bank Limited
0
06 June 2016
Tjsb Sahakari Bank Limited
0
24 August 2011
Hdfc Bank Limited
0
20 December 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
0
14 September 2015
Tjsb Bank
0
21 November 2007
The Mapusa Urban Co-op. Bank Of Goa Ltd.
0

Documents

Form DPT-3-30122020_signed
Form CHG-1-05052020_signed
Instrument(s) of creation or modification of charge;-05052020
Optional Attachment-(1)-05052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200505
Letter of the charge holder stating that the amount has been satisfied-30042020
Form CHG-4-30042020_signed
Form CHG-4-23042020_signed
Letter of the charge holder stating that the amount has been satisfied-23042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200423
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-16112019_signed
Optional Attachment-(1)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-27062019-signed
Form DPT-3-26062019-signed
Form ADT-1-08062019_signed
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed