Company Information

CIN
Status
Date of Incorporation
09 January 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Ramdas Krishnamurthy Naidu
Ramdas Krishnamurthy Naidu
Director/Designated Partner
almost 3 years ago
Sharad Mahadev Jagdale
Sharad Mahadev Jagdale
Director/Designated Partner
almost 3 years ago
Amitkumar Babaso Shelake
Amitkumar Babaso Shelake
Director
almost 3 years ago
Prasad Kumar Dugge
Prasad Kumar Dugge
Director/Designated Partner
almost 5 years ago

Past Directors

Anand Shinde
Anand Shinde
Director
almost 22 years ago
Shakuntala Salunkhe
Shakuntala Salunkhe
Director
almost 22 years ago

Charges

164 Crore
14 June 2010
Suraksha Asset Reconstruction Private Limited
95 Crore
27 March 2008
Suraksha Asset Reconstruction Private Limited
51 Crore
12 May 2005
Suraksha Asset Reconstruction Private Limited
1 Crore
09 May 2005
Suraksha Asset Reconstruction Private Limited
16 Crore
11 May 2004
Oriental Bank Of Commerce
1 Crore
13 August 2021
Others
0
09 May 2005
Others
0
14 June 2010
Others
0
27 March 2008
Others
0
12 May 2005
Others
0
11 May 2004
Oriental Bank Of Commerce
0
13 August 2021
Others
0
09 May 2005
Others
0
14 June 2010
Others
0
27 March 2008
Others
0
12 May 2005
Others
0
11 May 2004
Oriental Bank Of Commerce
0
13 August 2021
Others
0
09 May 2005
Others
0
14 June 2010
Others
0
27 March 2008
Others
0
12 May 2005
Others
0
11 May 2004
Oriental Bank Of Commerce
0

Documents

Form INC-28-19112020-signed
Optional Attachment-(1)-18112020
Copy of court order or NCLT or CLB or order by any other competent authority.-18112020
Copy of court order or NCLT or CLB or order by any other competent authority.-30102020
Form INC-28-13052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08052019
Form CHG-1-31082018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180831
Instrument(s) of creation or modification of charge;-24082018
Optional Attachment-(1)-24082018
Copy of Board Resolution-201212.PDF
Optional Attachment 1-201212.PDF
Form23AC-151211 for the FY ending on-310306.OCT
Form23AC-151211 for the FY ending on-310307.OCT
Form23AC-151211 for the FY ending on-310308.OCT
Form23AC-151211 for the FY ending on-310309.OCT
FormSchV-151211 for the FY ending on-310306.OCT
FormSchV-151211 for the FY ending on-310307.OCT
FormSchV-151211 for the FY ending on-310309.OCT
FormSchV-151211 for the FY ending on-310308.OCT
FormSchV-151211 for the FY ending on-310305.OCT
Form23AC-151211 for the FY ending on-310305.OCT
Form 21-080311.PDF
Optional Attachment 1-080311.PDF
Copy of the Court-Company Law Board Order-080311.PDF
Memorandum of satisfaction of Charge-080211.PDF
Letter of the charge holder-080211.PDF
Form 17-080211-180111-ChargeId-90075805.PDF
Certificate of Registration of Mortgage-120810.PDF
Certificate of Registration of Mortgage-120810.PDF