Company Information

CIN
Status
Date of Incorporation
21 December 1971
State / ROC
Goa /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
12,915,000
Authorised Capital
15,000,000

Past Directors

Pallavi Prakash Saraswat
Pallavi Prakash Saraswat
Additional Director
almost 7 years ago
Indra Devi Saraswat
Indra Devi Saraswat
Additional Director
almost 7 years ago
Nimisha Lalit Saraswat
Nimisha Lalit Saraswat
Additional Director
almost 7 years ago
Prakash Chand Saraswat
Prakash Chand Saraswat
Additional Director
almost 7 years ago
Maharshi Kumar Saraswat
Maharshi Kumar Saraswat
Director
over 11 years ago
Lalit Mohan Saraswat
Lalit Mohan Saraswat
Director
almost 16 years ago
Jaya Prakash Saraswat
Jaya Prakash Saraswat
Director
over 23 years ago

Charges

0
17 November 2003
Icici Bank Ltd.
6 Lak
15 March 2007
The Saraswat Co-operative Bank Ltd
8 Lak
08 July 1997
Bank Of Baroda
10 Lak
14 November 2007
Saraswat Co-operative Bank Ltd.
7 Lak
25 November 1997
Small Industries Development Bank Of Iindia
1 Crore
14 November 2007
Saraswat Co-operative Bank Ltd.
0
17 November 2003
Icici Bank Ltd.
0
08 July 1997
Bank Of Baroda
0
15 March 2007
The Saraswat Co-operative Bank Ltd
0
25 November 1997
Small Industries Development Bank Of Iindia
0
14 November 2007
Saraswat Co-operative Bank Ltd.
0
17 November 2003
Icici Bank Ltd.
0
08 July 1997
Bank Of Baroda
0
15 March 2007
The Saraswat Co-operative Bank Ltd
0
25 November 1997
Small Industries Development Bank Of Iindia
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form DIR-12-10112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102019
Optional Attachment-(1)-24102019
Optional Attachment-(2)-24102019
Form CHG-4-07022019_signed
Letter of the charge holder stating that the amount has been satisfied-07022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190207
Form CHG-4-29012019_signed
Letter of the charge holder stating that the amount has been satisfied-29012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Form DIR-12-07012019_signed
Optional Attachment-(1)-07012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
Form AOC - 4 CFS-10122017_signed
Form AOC-4-10122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017
Supplementary or Test audit report under section 143-28112017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112017