Company Information

CIN
Status
Date of Incorporation
07 May 1993
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
250,000
Authorised Capital
250,000

Directors

Shrikrishna Motiram Prabhu
Shrikrishna Motiram Prabhu
Director
almost 2 years ago
Sindhu Motiram Prabhu
Sindhu Motiram Prabhu
Director
over 32 years ago
Motiram Dharma Prabhu
Motiram Dharma Prabhu
Director
over 32 years ago

Charges

42 Lak
02 November 2017
Kotak Mahindra Prime Limited
6 Lak
27 January 2016
Hdfc Bank Limited
6 Lak
12 June 2015
Syndicate Bank
30 Lak
12 December 1995
The Mapusa Urban Co-op Bank Ltd.
17 Thousand
23 August 1995
The Mapusa Urban Co-op Bank Ltd.
2 Lak
14 January 1994
The Mapusa Urban Cooperative Bank Ltd.
1 Lak
04 December 1997
The Mapusa Urban Co-op Bank Ltd.
2 Lak
24 April 1996
Syndicate Bank
3 Lak
06 November 2000
Syndicate Bank
15 Lak
13 August 1998
Syndicate Bank
10 Lak
07 October 2008
Syndicate Bank
1 Lak
22 February 1996
Syndicate Bank
7 Lak
03 January 1994
Syndicate Bank
5 Lak
21 April 2007
The Goa Urban Co-operative Bank Limited
6 Lak
06 November 1997
The Goa Urban Cooperative Bank Ltd.
3 Lak
20 May 2010
Goa Urban Co-operative Bank Limited
4 Lak
15 January 1994
The Goa Urban Cooperative Bank Ltd.
1 Lak
31 May 2002
The Goa Urban Co-op Bank Ltd.
18 Thousand
15 January 1994
The Goa Urban Cooperative Bank Ltd.
0
14 January 1994
The Mapusa Urban Cooperative Bank Ltd.
0
04 December 1997
The Mapusa Urban Co-op Bank Ltd.
0
03 January 1994
Syndicate Bank
0
27 January 2016
Hdfc Bank Limited
0
12 June 2015
Syndicate Bank
0
31 May 2002
The Goa Urban Co-op Bank Ltd.
0
23 August 1995
The Mapusa Urban Co-op Bank Ltd.
0
06 November 2000
Syndicate Bank
0
13 August 1998
Syndicate Bank
0
06 November 1997
The Goa Urban Cooperative Bank Ltd.
0
24 April 1996
Syndicate Bank
0
22 February 1996
Syndicate Bank
0
12 December 1995
The Mapusa Urban Co-op Bank Ltd.
0
20 May 2010
Goa Urban Co-operative Bank Limited
0
07 October 2008
Syndicate Bank
0
02 November 2017
Others
0
21 April 2007
The Goa Urban Co-operative Bank Limited
0
12 December 2023
Hdfc Bank Limited
0
03 January 1994
Syndicate Bank
0
04 December 1997
The Mapusa Urban Co-op Bank Ltd.
0
27 January 2016
Hdfc Bank Limited
0
15 January 1994
The Goa Urban Cooperative Bank Ltd.
0
31 May 2002
The Goa Urban Co-op Bank Ltd.
0
23 August 1995
The Mapusa Urban Co-op Bank Ltd.
0
14 January 1994
The Mapusa Urban Cooperative Bank Ltd.
0
12 June 2015
Syndicate Bank
0
06 November 2000
Syndicate Bank
0
13 August 1998
Syndicate Bank
0
06 November 1997
The Goa Urban Cooperative Bank Ltd.
0
24 April 1996
Syndicate Bank
0
22 February 1996
Syndicate Bank
0
12 December 1995
The Mapusa Urban Co-op Bank Ltd.
0
20 May 2010
Goa Urban Co-operative Bank Limited
0
07 October 2008
Syndicate Bank
0
21 April 2007
The Goa Urban Co-operative Bank Limited
0
02 November 2017
Others
0

Documents

Form MGT-14-21112019_signed
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112019
List of share holders, debenture holders;-20112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-20112019
Form DPT-3-10072019-signed
Form ADT-1-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Copy of the intimation sent by company-15112018
Optional Attachment-(1)-15112018
Directors report as per section 134(3)-15112018
Copy of resolution passed by the company-15112018
List of share holders, debenture holders;-15112018
Copy of written consent given by auditor-15112018
Form MGT-7-15112018_signed
Form AOC-4-15112018_signed
Directors report as per section 134(3)-21032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
List of share holders, debenture holders;-21032018
Form AOC-4-21032018_signed
Form MGT-7-21032018_signed
Form CHG-4-22112017_signed
Letter of the charge holder stating that the amount has been satisfied-22112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171122
Instrument(s) of creation or modification of charge;-16112017
Form CHG-1-16112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171116