Company Information

CIN
Status
Date of Incorporation
06 October 1993
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
440,000
Authorised Capital
1,000,000

Directors

Muralidhar Vithal Prabhu
Muralidhar Vithal Prabhu
Director/Designated Partner
over 32 years ago
Dattatraya Dayanand Kamat
Dattatraya Dayanand Kamat
Director
over 32 years ago

Charges

90 Lak
24 March 2010
Canara Bank
5 Lak
30 January 2008
Canara Bank
21 Lak
17 October 2002
Syndicate Bank
12 Lak
22 March 2000
Canara Bank
7 Lak
10 February 1998
Canara Bank
1 Lak
28 January 1997
Syndicate Bank
10 Lak
19 August 1996
Canara Bank
2 Lak
08 July 1996
Syndicate Bank
5 Lak
23 February 1995
Canara Bank
4 Lak
16 September 1994
Canara Bank
8 Lak
01 December 1993
Syndicate Bank
7 Lak
27 May 1992
Syndicate Bank
6 Lak
30 January 2008
Canara Bank
0
10 February 1998
Canara Bank
0
19 August 1996
Canara Bank
0
23 February 1995
Canara Bank
0
01 December 1993
Syndicate Bank
0
24 March 2010
Canara Bank
0
17 October 2002
Syndicate Bank
0
16 September 1994
Canara Bank
0
22 March 2000
Canara Bank
0
08 July 1996
Syndicate Bank
0
27 May 1992
Syndicate Bank
0
28 January 1997
Syndicate Bank
0
30 January 2008
Canara Bank
0
10 February 1998
Canara Bank
0
19 August 1996
Canara Bank
0
23 February 1995
Canara Bank
0
01 December 1993
Syndicate Bank
0
24 March 2010
Canara Bank
0
17 October 2002
Syndicate Bank
0
16 September 1994
Canara Bank
0
22 March 2000
Canara Bank
0
08 July 1996
Syndicate Bank
0
27 May 1992
Syndicate Bank
0
28 January 1997
Syndicate Bank
0

Documents

Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Form ADT-1-07122019_signed
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Form AOC-4-22122018_signed
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
List of share holders, debenture holders;-08112017
Form MGT-7-08112017_signed
Directors report as per section 134(3)-02112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
Form AOC-4-02112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112016
Directors report as per section 134(3)-01112016
List of share holders, debenture holders;-01112016
Form AOC-4-01112016_signed
Form MGT-7-01112016_signed
Form CHG-1-17102016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161017
Instrument(s) of creation or modification of charge;-14102016
Form AOC-4-131215.OCT
Form MGT-7-131215.OCT
Copy of resolution-271214.PDF