Company Information

CIN
Status
Date of Incorporation
23 February 1998
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

Vincent Mathias
Vincent Mathias
Director/Designated Partner
almost 3 years ago
Premila Mathias
Premila Mathias
Director
almost 28 years ago

Charges

14 Crore
29 July 2016
Citizencredit Co-operative Bank Ltd. - Marol Branch
5 Crore
11 March 2015
Canara Bank
9 Lak
24 May 2013
Citizencredit Co-operative Bank Ltd. - Marol Branch
25 Lak
01 March 2007
Citizencredit Co-operative Bank Ltd. - Marol Branch
40 Lak
01 March 2007
Citizencredit Co-operative Bank Ltd. - Marol Branch
8 Crore
22 July 1998
Citi Bank Co-op Bank Ltd.
43 Lak
01 March 2007
Others
0
22 July 1998
Citi Bank Co-op Bank Ltd.
0
24 May 2013
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
29 July 2016
Others
0
01 March 2007
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
11 March 2015
Canara Bank
0
01 March 2007
Others
0
22 July 1998
Citi Bank Co-op Bank Ltd.
0
24 May 2013
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
29 July 2016
Others
0
01 March 2007
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
11 March 2015
Canara Bank
0
01 March 2007
Others
0
22 July 1998
Citi Bank Co-op Bank Ltd.
0
24 May 2013
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
29 July 2016
Others
0
01 March 2007
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
11 March 2015
Canara Bank
0
01 March 2007
Others
0
22 July 1998
Citi Bank Co-op Bank Ltd.
0
24 May 2013
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
29 July 2016
Others
0
01 March 2007
Citizencredit Co-operative Bank Ltd. - Marol Branch
0
11 March 2015
Canara Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112020
Directors report as per section 134(3)-02112020
List of share holders, debenture holders;-02112020
Form MGT-7-02112020_signed
Form AOC-4-02112020_signed
Form CHG-4-08092020_signed
Letter of the charge holder stating that the amount has been satisfied-08092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200908
Form CHG-4-19082020_signed
Letter of the charge holder stating that the amount has been satisfied-19082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200819
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form ADT-1-13122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
Form AOC-4-10122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
Form ADT-3-08122019_signed
Form ADT-1-06122019_signed
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-06122019
Resignation letter-06122019
FORM CHG-1-signed
FORM CHG-1
Form DPT-3-30062019
Auditor?s certificate-30062019