Company Information

CIN
Status
Date of Incorporation
15 April 1994
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
5,000,000

Directors

Deewee Santana Alcasoas
Deewee Santana Alcasoas
Director/Designated Partner
almost 2 years ago
Del Ann Greta Alcacoas
Del Ann Greta Alcacoas
Director/Designated Partner
almost 2 years ago
Deodita Agnelo Alcasoas
Deodita Agnelo Alcasoas
Director
over 2 years ago

Past Directors

Agnelo Alcasoas
Agnelo Alcasoas
Additional Director
about 4 years ago

Charges

6 Crore
04 November 2014
Canara Bank
2 Crore
24 October 2014
State Bank Of India
3 Crore
31 August 2000
Saraswati Hialal Thakkai
36 Lak
04 March 2011
State Bank Of India
30 Lak
17 March 2010
State Bank Of India
10 Crore
07 July 2011
Corporation Bank
2 Crore
28 December 2004
Corporation Bank
50 Lak
15 July 2004
Corporation Bank
50 Lak
17 January 2004
Corporation Bank
5 Lak
31 October 1998
Canara Bank
5 Lak
25 January 2005
Canara Bank
3 Lak
17 September 2003
Punjan National Bank
15 Lak
24 October 2014
State Bank Of India
0
31 August 2000
Saraswati Hialal Thakkai
0
25 January 2005
Canara Bank
0
17 January 2004
Corporation Bank
0
04 November 2014
Canara Bank
0
17 March 2010
State Bank Of India
0
31 October 1998
Canara Bank
0
28 December 2004
Corporation Bank
0
17 September 2003
Punjan National Bank
0
07 July 2011
Corporation Bank
0
04 March 2011
State Bank Of India
0
15 July 2004
Corporation Bank
0
24 October 2014
State Bank Of India
0
31 August 2000
Saraswati Hialal Thakkai
0
25 January 2005
Canara Bank
0
17 January 2004
Corporation Bank
0
04 November 2014
Canara Bank
0
17 March 2010
State Bank Of India
0
31 October 1998
Canara Bank
0
28 December 2004
Corporation Bank
0
17 September 2003
Punjan National Bank
0
07 July 2011
Corporation Bank
0
04 March 2011
State Bank Of India
0
15 July 2004
Corporation Bank
0

Documents

Instrument(s) of creation or modification of charge;-29062020
Form CHG-1-29062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
Form AOC-4-16122019_signed
Form MGT-7-10122019_signed
Form ADT-1-06122019
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-06122019
Form ADT-1-06122019_signed
Supplementary or Test audit report under section 143-29112019
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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form AOC - 4 CFS-29112019
Form ADT-1-31052019_signed
Copy of written consent given by auditor-31052019
Optional Attachment-(1)-31052019
Copy of resolution passed by the company-31052019
Optional Attachment-(1)-22042019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Form AOC - 4 CFS-19012019_signed
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Form AOC - 4 CFS-16012019_signed
List of share holders, debenture holders;-31122018