Company Information

CIN
Status
Date of Incorporation
03 August 1990
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

Vishnoo Sanjeev Kamat Tarcar
Vishnoo Sanjeev Kamat Tarcar
Director
over 9 years ago
Sanjeev Kamat Tarkar
Sanjeev Kamat Tarkar
Director
over 35 years ago
Nayana Sanjiva Kamat Tarkar
Nayana Sanjiva Kamat Tarkar
Director
over 35 years ago

Charges

2 Crore
28 December 2016
The Saraswat Co-operative Bank Ltd
80 Lak
06 December 2006
Icici Bank Limited
1 Crore
06 December 2006
Icici Bank Limited
1 Crore
19 September 2006
Icici Bank Limited
3 Crore
20 August 1996
Canara Bank
1 Crore
22 September 1994
Mapusa Co- Op Bank Ltd.
42 Lak
28 December 2016
Others
0
19 September 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
22 September 1994
Mapusa Co- Op Bank Ltd.
0
20 August 1996
Canara Bank
0
28 December 2016
Others
0
19 September 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
22 September 1994
Mapusa Co- Op Bank Ltd.
0
20 August 1996
Canara Bank
0
28 December 2016
Others
0
19 September 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
22 September 1994
Mapusa Co- Op Bank Ltd.
0
20 August 1996
Canara Bank
0
28 December 2016
Others
0
19 September 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
06 December 2006
Icici Bank Limited
0
22 September 1994
Mapusa Co- Op Bank Ltd.
0
20 August 1996
Canara Bank
0

Documents

Form CHG-4-01102020_signed
Letter of the charge holder stating that the amount has been satisfied-01102020
Form CHG-4-21072020_signed
Letter of the charge holder stating that the amount has been satisfied-21072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200721
Form CHG-4-20012020_signed
Letter of the charge holder stating that the amount has been satisfied-20012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200120
Form ADT-1-13012020_signed
Copy of written consent given by auditor-09012020
Copy of resolution passed by the company-09012020
Copy of the intimation sent by company-09012020
Form CHG-4-18122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191218
Letter of the charge holder stating that the amount has been satisfied-11122019
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(2)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-11072019-signed
Form INC-22-22042019_signed
Copy of board resolution authorizing giving of notice-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Form MGT-7-31102018_signed
Form AOC-4-31102018_signed