Company Information

CIN
Status
Date of Incorporation
23 January 1978
Listing Status
Unlisted
State
Goa
ROC
ROC Goa
Industry
Other Cordage, Rope Nets Etc NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mahadev Mohan Caculo
Mahadev Mohan Caculo
Director
almost 3 years ago
Suraj Mohan Caculo
Suraj Mohan Caculo
Director
almost 24 years ago

Past Directors

Surekha Mohan Caculo
Surekha Mohan Caculo
Director
almost 39 years ago

Charges

28 July 2023
Axis Bank Limited
0
23 November 2018
Hdfc Bank Limited
0
30 June 2017
Others
0
15 July 2014
North Kanara G.s.b. Co-operative Bank Ltd
0
22 October 2012
0
16 September 2011
Indusind Bank Ltd
0
29 July 2010
The Goa Urban Co-operative Bank Ltd
0
07 September 2007
North Kanara G.s.b. Co-operative Bank Ltd
0
05 September 2007
North Kanara G.s.b. Co-operative Bank Ltd.
0
11 December 2009
The Goa Urban Co-operative Bank Ltd.
0
05 September 2007
North Kanara G.s.b. Co-operative Bank Ltd.
0
05 September 2007
North Kanara G.s.b. Co-operative Bank Ltd.
0
19 January 2010
The Goa Urban Co-operative Bank Ltd.
0
28 August 2015
Kotak Mahindra Prime Limited
0
20 August 2005
The Brdihim Urban Co-op Bank Ltd.
0
28 July 2023
Axis Bank Limited
0
23 November 2018
Hdfc Bank Limited
0
30 June 2017
Others
0
15 July 2014
North Kanara G.s.b. Co-operative Bank Ltd
0
22 October 2012
0
16 September 2011
Indusind Bank Ltd
0
29 July 2010
The Goa Urban Co-operative Bank Ltd
0
07 September 2007
North Kanara G.s.b. Co-operative Bank Ltd
0
05 September 2007
North Kanara G.s.b. Co-operative Bank Ltd.
0
11 December 2009
The Goa Urban Co-operative Bank Ltd.
0
05 September 2007
North Kanara G.s.b. Co-operative Bank Ltd.
0
05 September 2007
North Kanara G.s.b. Co-operative Bank Ltd.
0
19 January 2010
The Goa Urban Co-operative Bank Ltd.
0
28 August 2015
Kotak Mahindra Prime Limited
0
20 August 2005
The Brdihim Urban Co-op Bank Ltd.
0

Documents

Form CHG-4-28092020_signed
Form AOC-4-01122020_signed
Directors report as per section 134(3)-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Optional Attachment-(1)-27112020
Letter of the charge holder stating that the amount has been satisfied-28092020
Form CHG-4-28092020
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(1)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form DPT-3-27062019-signed
Form AOC-4-15012019_signed
Optional Attachment-(1)-11012019
Instrument(s) of creation or modification of charge;-11012019
Form CHG-1-11012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190111
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Optional Attachment-(2)-29122018
Directors report as per section 134(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Form MGT-7-26122018_signed
List of share holders, debenture holders;-24122018
Form ADT-1-01122018_signed
Form ADT-3-01122018_signed
Resignation letter-01122018
Copy of written consent given by auditor-01122018