Company Information

CIN
Status
Date of Incorporation
11 March 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Thahira Mohamed
Thahira Mohamed
Director
almost 22 years ago
Mohamed Cherkala Abbas
Mohamed Cherkala Abbas
Director
almost 22 years ago

Charges

9 Crore
05 August 2016
South Indian Bank Limited
28 Lak
25 February 2016
The South Indian Bank Limited
5 Lak
25 February 2016
The South Indian Bank Limited
7 Lak
26 November 2015
The South Indian Bank Limited
6 Crore
28 May 2005
The South Indian Bank Limited
2 Crore
09 March 2020
Hdfc Bank Limited
40 Lak
26 November 2015
The South Indian Bank Limited
0
22 December 2021
The South Indian Bank Limited
0
09 November 2021
The South Indian Bank Limited
0
05 August 2016
Others
0
25 February 2016
Others
0
25 February 2016
Others
0
09 March 2020
Hdfc Bank Limited
0
28 May 2005
The South Indian Bank Limited
0
26 November 2015
The South Indian Bank Limited
0
22 December 2021
The South Indian Bank Limited
0
09 November 2021
The South Indian Bank Limited
0
05 August 2016
Others
0
25 February 2016
Others
0
25 February 2016
Others
0
09 March 2020
Hdfc Bank Limited
0
28 May 2005
The South Indian Bank Limited
0
26 November 2015
The South Indian Bank Limited
0
22 December 2021
The South Indian Bank Limited
0
09 November 2021
The South Indian Bank Limited
0
05 August 2016
Others
0
25 February 2016
Others
0
25 February 2016
Others
0
09 March 2020
Hdfc Bank Limited
0
28 May 2005
The South Indian Bank Limited
0

Documents

Form CHG-1-08052020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200508
Instrument(s) of creation or modification of charge;-06052020
Optional Attachment-(2)-06052020
Optional Attachment-(1)-06052020
Instrument(s) of creation or modification of charge;-13042020
Optional Attachment-(2)-13042020
Optional Attachment-(1)-13042020
Form DPT-3-20112019-signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Instrument(s) of creation or modification of charge;-07062019
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190607
Form ADT-1-21052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190411
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018